Company NameThe Vine Trust
Company StatusActive
Company NumberSC268073
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 May 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameAlistair Neil Graham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(1 week after company formation)
Appointment Duration19 years, 10 months
RoleStatistician
Country of ResidenceScotland
Correspondence Address14 Robert Kay Place
Larbert
Stirlingshire
FK5 4FQ
Scotland
Director NameMr Alexander Marshall Carstairs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Beacon Croft
Bridge Of Allan
Stirling
FK9 4RX
Scotland
Secretary NameMr Robert Alexander
StatusCurrent
Appointed22 January 2016(11 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressVine Trust Barge Prince Of Wales Dock
Leith
Edinburgh
Mid Lothian
EH6 7DX
Scotland
Director NameMr Malcolm Robert Webb
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2018(13 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Desswood Place
Aberdeen
AB15 4DP
Scotland
Director NameMrs Fiona Lucy Smith
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCoach And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vine Trust Barge Prince Of Wales Dock
Edinburgh
EH6 7DX
Scotland
Director NameMr Peter William Hall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceWales
Correspondence AddressThe Vine Trust Barge Prince Of Wales Dock
Edinburgh
EH6 7DX
Scotland
Director NameDr Claire Holly Bawn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(15 years after company formation)
Appointment Duration4 years, 9 months
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address19 High Street
Dollar
FK14 7AZ
Scotland
Director NameMr Scott Murray Wham
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address10 Earls Way
Ayr
KA7 4HE
Scotland
Director NameMrs Jennifer Fiona Knak
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(16 years after company formation)
Appointment Duration3 years, 9 months
RolePrinciple Teacher
Country of ResidenceScotland
Correspondence Address4 Francis Road
Perth
PH1 1HJ
Scotland
Director NameRev Albert Orr Bogle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address49a Kenilworth Road
Bridge Of Allan
Stirling
FK9 4RS
Scotland
Director NameNigel David Pollock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleDirector Of Training/Developme
Country of ResidenceNew Zealand
Correspondence Address116 Viewmont Drive
Harbour View
Lower Hutt
New Zealand
Director NameReverent James Gibson Marshall
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(1 week after company formation)
Appointment Duration12 years (resigned 08 June 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Cairnhill Road
Bearsden
Glasgow
Lanarkshire
G61 1AT
Scotland
Director NameMrs Eileen Cameron MacDonald
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address47 Philip Avenue
Linlithgow
West Lothian
EH49 7BH
Scotland
Director NamePeter William Hall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(1 week after company formation)
Appointment Duration7 years, 5 months (resigned 11 November 2011)
RoleDeputy Harbour Master
Country of ResidenceWales
Correspondence Address26 Chapel Mead
Penperleni
Goytre
Monmouthshire
NP4 0BR
Wales
Secretary NameReverent James Gibson Marshall
NationalityBritish
StatusResigned
Appointed25 May 2004(1 week after company formation)
Appointment Duration11 years, 8 months (resigned 22 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Cairnhill Road
Bearsden
Glasgow
Lanarkshire
G61 1AT
Scotland
Director NameDr Lesley Jane McAuley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 04 September 2008)
RoleGeneral Practitioner
Correspondence Address3 Coxdale Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 1AR
Scotland
Director NameDr Pamela Freda Cairns
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(8 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2007)
RoleGeneral Practitioner
Correspondence Address5 Bennochy Court
Kirkcaldy
Fife
KY2 5YU
Scotland
Director NameAlan James Cairns
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2007)
RolePharmacist
Correspondence Address5 Bennochy Court
Kirkcaldy
Fife
KY2 5YU
Scotland
Director NameChristine Alexandra John
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2009)
RoleLawyer
Correspondence AddressThe Ship
Ship Lane
Marsworth
Hertfordshire
HP23 4NA
Director NameRev Duncan Macpherson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2013)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address66 Culduthel Mains Crescent
Inverness
Inverness Shire
IV2 6RG
Scotland
Director NameDr Michael David Winter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 November 2017)
RoleMedical Director
Country of ResidenceScotland
Correspondence Address2 Craigmount Court
Edinburgh
EH4 8HL
Scotland
Director NameMrs Kathryn Rojas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2012)
RoleFamily Worker
Country of ResidenceScotland
Correspondence Address19 Craigievar Place
Aberdeen
Aberdeenshire
AB10 7BR
Scotland
Director NameMiss Mairi Lisa Fraser
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 November 2019)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address25 West Heather Road
Inverness
IV2 4WS
Scotland
Director NameMrs Shona Mary Calder Mason
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 June 2019)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address14 Albert Street
Tayport
Fife
DD6 9AT
Scotland
Director NameProf Alexander Munro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(9 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 16 November 2021)
RoleRetired Consultant Surgeon
Country of ResidenceScotland
Correspondence Address23 Eriskay Road
Inverness
IV2 3LX
Scotland
Director NameMr James Gordon Stewart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Beacon Croft
Bridge Of Allan
Stirling
FK9 4RX
Scotland
Director NameMrs Ferelith Judith Evelyn Ross
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 October 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEaster Bavelaw House Easter Bavelaw House
Balerno
EH14 7JS
Scotland
Secretary NameBalfour & Manson (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LN
Scotland

Contact

Websitewww.vinetrust.org/
Telephone07 8162200e0
Telephone regionMobile

Location

Registered AddressThe Vine Trust Barge
Prince Of Wales Dock
Edinburgh
EH6 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2012
Turnover£1,492,436
Net Worth£2,199,102
Cash£372,641
Current Liabilities£177,124

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 August 2023 (7 months, 3 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

23 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
15 June 2023Termination of appointment of Fiona Lucy Smith as a director on 8 September 2022 (1 page)
15 June 2023Termination of appointment of Peter William Hall as a director on 14 June 2023 (1 page)
22 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
31 August 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
8 February 2022Director's details changed for Mrs Jennifer Fiona Knak on 14 January 2022 (2 pages)
15 December 2021Termination of appointment of Alexander Munro as a director on 16 November 2021 (1 page)
21 September 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
24 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
14 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
18 June 2020Appointment of Mrs Jennifer Fiona Knak as a director on 11 June 2020 (2 pages)
12 June 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
28 April 2020Appointment of Mr Scott Murray Wham as a director on 23 April 2020 (2 pages)
10 December 2019Termination of appointment of Mairi Lisa Fraser as a director on 27 November 2019 (1 page)
7 October 2019Termination of appointment of Ferelith Judith Evelyn Ross as a director on 4 October 2019 (1 page)
26 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
3 July 2019Appointment of Dr Claire Holly Bawn as a director on 12 June 2019 (2 pages)
3 July 2019Termination of appointment of Shona Mary Calder Mason as a director on 12 June 2019 (1 page)
19 June 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
24 April 2019Termination of appointment of Albert Orr Bogle as a director on 26 January 2019 (1 page)
12 November 2018Appointment of Mr Peter William Hall as a director on 26 September 2018 (2 pages)
12 November 2018Appointment of Mrs Fiona Lucy Smith as a director on 26 September 2018 (2 pages)
28 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 August 2018Director's details changed for Miss Mairi Lisa Fraser on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Rev Albert Orr Bogle on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mrs Ferelith Judith Evelyn Ross on 13 August 2018 (2 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
9 May 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
13 April 2018Termination of appointment of Michael David Winter as a director on 22 November 2017 (1 page)
13 April 2018Termination of appointment of James Gordon Stewart as a director on 22 November 2017 (1 page)
13 April 2018Appointment of Mr Malcolm Robert Webb as a director on 17 February 2018 (2 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
12 August 2016Annual return made up to 23 June 2016 no member list (7 pages)
12 August 2016Annual return made up to 23 June 2016 no member list (7 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
11 August 2016Termination of appointment of James Gibson Marshall as a director on 8 June 2016 (1 page)
11 August 2016Director's details changed for Rev Albert Orr Bogle on 1 June 2016 (2 pages)
11 August 2016Termination of appointment of James Gibson Marshall as a director on 8 June 2016 (1 page)
11 August 2016Director's details changed for Rev Albert Orr Bogle on 1 June 2016 (2 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
5 August 2016Full accounts made up to 31 December 2015 (25 pages)
5 August 2016Full accounts made up to 31 December 2015 (25 pages)
22 January 2016Appointment of Mr Robert Alexander as a secretary on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of James Gibson Marshall as a secretary on 22 January 2016 (1 page)
22 January 2016Appointment of Mr Robert Alexander as a secretary on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of James Gibson Marshall as a secretary on 22 January 2016 (1 page)
3 December 2015Director's details changed for Alexander Marshall Carstairs on 1 November 2015 (2 pages)
3 December 2015Director's details changed for Alexander Marshall Carstairs on 1 November 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (22 pages)
1 July 2015Full accounts made up to 31 December 2014 (22 pages)
26 June 2015Annual return made up to 23 June 2015 no member list (12 pages)
26 June 2015Annual return made up to 23 June 2015 no member list (12 pages)
30 April 2015Appointment of Mr James Gordon Stewart as a director on 19 March 2015 (2 pages)
30 April 2015Appointment of Mr James Gordon Stewart as a director on 19 March 2015 (2 pages)
8 April 2015Appointment of Mrs Ferelith Judith Evelyn Ross as a director on 19 March 2015 (2 pages)
8 April 2015Appointment of Mrs Ferelith Judith Evelyn Ross as a director on 19 March 2015 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (22 pages)
22 September 2014Full accounts made up to 31 December 2013 (22 pages)
24 June 2014Annual return made up to 23 June 2014 no member list (10 pages)
24 June 2014Annual return made up to 23 June 2014 no member list (10 pages)
24 April 2014Termination of appointment of Nigel Pollock as a director (1 page)
24 April 2014Termination of appointment of Nigel Pollock as a director (1 page)
4 December 2013Appointment of Professor Alexander Munro as a director (2 pages)
4 December 2013Appointment of Professor Alexander Munro as a director (2 pages)
26 November 2013Appointment of Mrs Shona Mary Calder Mason as a director (2 pages)
26 November 2013Appointment of Mrs Shona Mary Calder Mason as a director (2 pages)
8 October 2013Termination of appointment of Duncan Macpherson as a director (1 page)
8 October 2013Termination of appointment of Duncan Macpherson as a director (1 page)
20 June 2013Full accounts made up to 31 December 2012 (21 pages)
20 June 2013Full accounts made up to 31 December 2012 (21 pages)
29 May 2013Annual return made up to 18 May 2013 no member list (10 pages)
29 May 2013Annual return made up to 18 May 2013 no member list (10 pages)
4 March 2013Appointment of Miss Mairi Lisa Fraser as a director (2 pages)
4 March 2013Appointment of Miss Mairi Lisa Fraser as a director (2 pages)
10 November 2012Termination of appointment of Kathryn Rojas as a director (1 page)
10 November 2012Termination of appointment of Kathryn Rojas as a director (1 page)
12 September 2012Full accounts made up to 31 December 2011 (27 pages)
12 September 2012Full accounts made up to 31 December 2011 (27 pages)
5 June 2012Annual return made up to 18 May 2012 no member list (10 pages)
5 June 2012Annual return made up to 18 May 2012 no member list (10 pages)
2 February 2012Termination of appointment of Peter Hall as a director (1 page)
2 February 2012Termination of appointment of Peter Hall as a director (1 page)
25 November 2011Registered office address changed from St Andrew's Manse 11 Erngath Road Bo'ness West Lothian EH51 9DP on 25 November 2011 (1 page)
25 November 2011Registered office address changed from St Andrew's Manse 11 Erngath Road Bo'ness West Lothian EH51 9DP on 25 November 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 June 2011Director's details changed for Alexander Marshall Carstairs on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Alexander Marshall Carstairs on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Alexander Marshall Carstairs on 1 June 2011 (2 pages)
31 May 2011Annual return made up to 18 May 2011 no member list (11 pages)
31 May 2011Annual return made up to 18 May 2011 no member list (11 pages)
6 September 2010Full accounts made up to 31 December 2009 (19 pages)
6 September 2010Full accounts made up to 31 December 2009 (19 pages)
19 May 2010Appointment of Mrs Kathryn Rojas as a director (2 pages)
19 May 2010Annual return made up to 18 May 2010 no member list (7 pages)
19 May 2010Director's details changed for Reverent James Gibson Marshall on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Dr Michael David Winter on 18 May 2010 (2 pages)
19 May 2010Annual return made up to 18 May 2010 no member list (7 pages)
19 May 2010Appointment of Mrs Kathryn Rojas as a director (2 pages)
19 May 2010Director's details changed for Rev Duncan Macpherson on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Peter William Hall on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Peter William Hall on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Reverent James Gibson Marshall on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Nigel David Pollock on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Alistair Neil Graham on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Nigel David Pollock on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Rev Duncan Macpherson on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Dr Michael David Winter on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Alistair Neil Graham on 18 May 2010 (2 pages)
4 January 2010Termination of appointment of Christine John as a director (1 page)
4 January 2010Termination of appointment of Christine John as a director (1 page)
30 July 2009Full accounts made up to 31 December 2008 (18 pages)
30 July 2009Full accounts made up to 31 December 2008 (18 pages)
20 May 2009Director appointed dr michael david winter (2 pages)
20 May 2009Director appointed dr michael david winter (2 pages)
19 May 2009Annual return made up to 18/05/09 (4 pages)
19 May 2009Annual return made up to 18/05/09 (4 pages)
7 January 2009Director appointed rev duncan macpherson (2 pages)
7 January 2009Director appointed rev duncan macpherson (2 pages)
15 September 2008Appointment terminated director lesley mcauley (1 page)
15 September 2008Appointment terminated director lesley mcauley (1 page)
27 June 2008Full accounts made up to 31 December 2007 (19 pages)
27 June 2008Full accounts made up to 31 December 2007 (19 pages)
10 June 2008Annual return made up to 18/05/08 (4 pages)
10 June 2008Annual return made up to 18/05/08 (4 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
29 October 2007Full accounts made up to 31 December 2006 (19 pages)
29 October 2007Full accounts made up to 31 December 2006 (19 pages)
30 May 2007Annual return made up to 18/05/07 (3 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Annual return made up to 18/05/07 (3 pages)
30 May 2007Director's particulars changed (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
5 October 2006Full accounts made up to 31 December 2005 (17 pages)
5 October 2006Full accounts made up to 31 December 2005 (17 pages)
7 June 2006Annual return made up to 18/05/06 (3 pages)
7 June 2006Annual return made up to 18/05/06 (3 pages)
20 May 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2005Annual return made up to 18/05/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2005Partial exemption accounts made up to 31 December 2004 (4 pages)
18 May 2005Partial exemption accounts made up to 31 December 2004 (4 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
15 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 November 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
22 September 2004New director appointed (2 pages)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New secretary appointed;new director appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
18 May 2004Incorporation (25 pages)
18 May 2004Incorporation (25 pages)