Larbert
Stirlingshire
FK5 4FQ
Scotland
Director Name | Mr Alexander Marshall Carstairs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Beacon Croft Bridge Of Allan Stirling FK9 4RX Scotland |
Secretary Name | Mr Robert Alexander |
---|---|
Status | Current |
Appointed | 22 January 2016(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Vine Trust Barge Prince Of Wales Dock Leith Edinburgh Mid Lothian EH6 7DX Scotland |
Director Name | Mr Malcolm Robert Webb |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2018(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Desswood Place Aberdeen AB15 4DP Scotland |
Director Name | Mrs Fiona Lucy Smith |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Coach And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Vine Trust Barge Prince Of Wales Dock Edinburgh EH6 7DX Scotland |
Director Name | Mr Peter William Hall |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | The Vine Trust Barge Prince Of Wales Dock Edinburgh EH6 7DX Scotland |
Director Name | Dr Claire Holly Bawn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(15 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 19 High Street Dollar FK14 7AZ Scotland |
Director Name | Mr Scott Murray Wham |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 10 Earls Way Ayr KA7 4HE Scotland |
Director Name | Mrs Jennifer Fiona Knak |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(16 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Principle Teacher |
Country of Residence | Scotland |
Correspondence Address | 4 Francis Road Perth PH1 1HJ Scotland |
Director Name | Rev Albert Orr Bogle |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 49a Kenilworth Road Bridge Of Allan Stirling FK9 4RS Scotland |
Director Name | Nigel David Pollock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Director Of Training/Developme |
Country of Residence | New Zealand |
Correspondence Address | 116 Viewmont Drive Harbour View Lower Hutt New Zealand |
Director Name | Reverent James Gibson Marshall |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 week after company formation) |
Appointment Duration | 12 years (resigned 08 June 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Cairnhill Road Bearsden Glasgow Lanarkshire G61 1AT Scotland |
Director Name | Mrs Eileen Cameron MacDonald |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 47 Philip Avenue Linlithgow West Lothian EH49 7BH Scotland |
Director Name | Peter William Hall |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 November 2011) |
Role | Deputy Harbour Master |
Country of Residence | Wales |
Correspondence Address | 26 Chapel Mead Penperleni Goytre Monmouthshire NP4 0BR Wales |
Secretary Name | Reverent James Gibson Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 January 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Cairnhill Road Bearsden Glasgow Lanarkshire G61 1AT Scotland |
Director Name | Dr Lesley Jane McAuley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 04 September 2008) |
Role | General Practitioner |
Correspondence Address | 3 Coxdale Avenue Kirkintilloch Glasgow Lanarkshire G66 1AR Scotland |
Director Name | Dr Pamela Freda Cairns |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2007) |
Role | General Practitioner |
Correspondence Address | 5 Bennochy Court Kirkcaldy Fife KY2 5YU Scotland |
Director Name | Alan James Cairns |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2007) |
Role | Pharmacist |
Correspondence Address | 5 Bennochy Court Kirkcaldy Fife KY2 5YU Scotland |
Director Name | Christine Alexandra John |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2009) |
Role | Lawyer |
Correspondence Address | The Ship Ship Lane Marsworth Hertfordshire HP23 4NA |
Director Name | Rev Duncan Macpherson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 2013) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 66 Culduthel Mains Crescent Inverness Inverness Shire IV2 6RG Scotland |
Director Name | Dr Michael David Winter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 November 2017) |
Role | Medical Director |
Country of Residence | Scotland |
Correspondence Address | 2 Craigmount Court Edinburgh EH4 8HL Scotland |
Director Name | Mrs Kathryn Rojas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 November 2012) |
Role | Family Worker |
Country of Residence | Scotland |
Correspondence Address | 19 Craigievar Place Aberdeen Aberdeenshire AB10 7BR Scotland |
Director Name | Miss Mairi Lisa Fraser |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 November 2019) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 25 West Heather Road Inverness IV2 4WS Scotland |
Director Name | Mrs Shona Mary Calder Mason |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 June 2019) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Albert Street Tayport Fife DD6 9AT Scotland |
Director Name | Prof Alexander Munro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 November 2021) |
Role | Retired Consultant Surgeon |
Country of Residence | Scotland |
Correspondence Address | 23 Eriskay Road Inverness IV2 3LX Scotland |
Director Name | Mr James Gordon Stewart |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Beacon Croft Bridge Of Allan Stirling FK9 4RX Scotland |
Director Name | Mrs Ferelith Judith Evelyn Ross |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 October 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Easter Bavelaw House Easter Bavelaw House Balerno EH14 7JS Scotland |
Secretary Name | Balfour & Manson (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LN Scotland |
Website | www.vinetrust.org/ |
---|---|
Telephone | 07 8162200e0 |
Telephone region | Mobile |
Registered Address | The Vine Trust Barge Prince Of Wales Dock Edinburgh EH6 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2012 |
---|---|
Turnover | £1,492,436 |
Net Worth | £2,199,102 |
Cash | £372,641 |
Current Liabilities | £177,124 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 4 weeks from now) |
23 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Termination of appointment of Fiona Lucy Smith as a director on 8 September 2022 (1 page) |
15 June 2023 | Termination of appointment of Peter William Hall as a director on 14 June 2023 (1 page) |
22 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
31 August 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
8 February 2022 | Director's details changed for Mrs Jennifer Fiona Knak on 14 January 2022 (2 pages) |
15 December 2021 | Termination of appointment of Alexander Munro as a director on 16 November 2021 (1 page) |
21 September 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
24 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
14 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
18 June 2020 | Appointment of Mrs Jennifer Fiona Knak as a director on 11 June 2020 (2 pages) |
12 June 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
28 April 2020 | Appointment of Mr Scott Murray Wham as a director on 23 April 2020 (2 pages) |
10 December 2019 | Termination of appointment of Mairi Lisa Fraser as a director on 27 November 2019 (1 page) |
7 October 2019 | Termination of appointment of Ferelith Judith Evelyn Ross as a director on 4 October 2019 (1 page) |
26 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Dr Claire Holly Bawn as a director on 12 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Shona Mary Calder Mason as a director on 12 June 2019 (1 page) |
19 June 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
24 April 2019 | Termination of appointment of Albert Orr Bogle as a director on 26 January 2019 (1 page) |
12 November 2018 | Appointment of Mr Peter William Hall as a director on 26 September 2018 (2 pages) |
12 November 2018 | Appointment of Mrs Fiona Lucy Smith as a director on 26 September 2018 (2 pages) |
28 September 2018 | Resolutions
|
13 August 2018 | Director's details changed for Miss Mairi Lisa Fraser on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Rev Albert Orr Bogle on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mrs Ferelith Judith Evelyn Ross on 13 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
13 April 2018 | Termination of appointment of Michael David Winter as a director on 22 November 2017 (1 page) |
13 April 2018 | Termination of appointment of James Gordon Stewart as a director on 22 November 2017 (1 page) |
13 April 2018 | Appointment of Mr Malcolm Robert Webb as a director on 17 February 2018 (2 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
12 August 2016 | Annual return made up to 23 June 2016 no member list (7 pages) |
12 August 2016 | Annual return made up to 23 June 2016 no member list (7 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
11 August 2016 | Termination of appointment of James Gibson Marshall as a director on 8 June 2016 (1 page) |
11 August 2016 | Director's details changed for Rev Albert Orr Bogle on 1 June 2016 (2 pages) |
11 August 2016 | Termination of appointment of James Gibson Marshall as a director on 8 June 2016 (1 page) |
11 August 2016 | Director's details changed for Rev Albert Orr Bogle on 1 June 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
22 January 2016 | Appointment of Mr Robert Alexander as a secretary on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of James Gibson Marshall as a secretary on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Robert Alexander as a secretary on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of James Gibson Marshall as a secretary on 22 January 2016 (1 page) |
3 December 2015 | Director's details changed for Alexander Marshall Carstairs on 1 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Alexander Marshall Carstairs on 1 November 2015 (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
26 June 2015 | Annual return made up to 23 June 2015 no member list (12 pages) |
26 June 2015 | Annual return made up to 23 June 2015 no member list (12 pages) |
30 April 2015 | Appointment of Mr James Gordon Stewart as a director on 19 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr James Gordon Stewart as a director on 19 March 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Ferelith Judith Evelyn Ross as a director on 19 March 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Ferelith Judith Evelyn Ross as a director on 19 March 2015 (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 June 2014 | Annual return made up to 23 June 2014 no member list (10 pages) |
24 June 2014 | Annual return made up to 23 June 2014 no member list (10 pages) |
24 April 2014 | Termination of appointment of Nigel Pollock as a director (1 page) |
24 April 2014 | Termination of appointment of Nigel Pollock as a director (1 page) |
4 December 2013 | Appointment of Professor Alexander Munro as a director (2 pages) |
4 December 2013 | Appointment of Professor Alexander Munro as a director (2 pages) |
26 November 2013 | Appointment of Mrs Shona Mary Calder Mason as a director (2 pages) |
26 November 2013 | Appointment of Mrs Shona Mary Calder Mason as a director (2 pages) |
8 October 2013 | Termination of appointment of Duncan Macpherson as a director (1 page) |
8 October 2013 | Termination of appointment of Duncan Macpherson as a director (1 page) |
20 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
29 May 2013 | Annual return made up to 18 May 2013 no member list (10 pages) |
29 May 2013 | Annual return made up to 18 May 2013 no member list (10 pages) |
4 March 2013 | Appointment of Miss Mairi Lisa Fraser as a director (2 pages) |
4 March 2013 | Appointment of Miss Mairi Lisa Fraser as a director (2 pages) |
10 November 2012 | Termination of appointment of Kathryn Rojas as a director (1 page) |
10 November 2012 | Termination of appointment of Kathryn Rojas as a director (1 page) |
12 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
5 June 2012 | Annual return made up to 18 May 2012 no member list (10 pages) |
5 June 2012 | Annual return made up to 18 May 2012 no member list (10 pages) |
2 February 2012 | Termination of appointment of Peter Hall as a director (1 page) |
2 February 2012 | Termination of appointment of Peter Hall as a director (1 page) |
25 November 2011 | Registered 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 2011 | Registered 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 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
1 June 2011 | Director's details changed for Alexander Marshall Carstairs on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Alexander Marshall Carstairs on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Alexander Marshall Carstairs on 1 June 2011 (2 pages) |
31 May 2011 | Annual return made up to 18 May 2011 no member list (11 pages) |
31 May 2011 | Annual return made up to 18 May 2011 no member list (11 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 May 2010 | Appointment of Mrs Kathryn Rojas as a director (2 pages) |
19 May 2010 | Annual return made up to 18 May 2010 no member list (7 pages) |
19 May 2010 | Director's details changed for Reverent James Gibson Marshall on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Dr Michael David Winter on 18 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 18 May 2010 no member list (7 pages) |
19 May 2010 | Appointment of Mrs Kathryn Rojas as a director (2 pages) |
19 May 2010 | Director's details changed for Rev Duncan Macpherson on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Peter William Hall on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Peter William Hall on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Reverent James Gibson Marshall on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Nigel David Pollock on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Alistair Neil Graham on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Nigel David Pollock on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Rev Duncan Macpherson on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Dr Michael David Winter on 18 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Alistair Neil Graham on 18 May 2010 (2 pages) |
4 January 2010 | Termination of appointment of Christine John as a director (1 page) |
4 January 2010 | Termination of appointment of Christine John as a director (1 page) |
30 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 May 2009 | Director appointed dr michael david winter (2 pages) |
20 May 2009 | Director appointed dr michael david winter (2 pages) |
19 May 2009 | Annual return made up to 18/05/09 (4 pages) |
19 May 2009 | Annual return made up to 18/05/09 (4 pages) |
7 January 2009 | Director appointed rev duncan macpherson (2 pages) |
7 January 2009 | Director appointed rev duncan macpherson (2 pages) |
15 September 2008 | Appointment terminated director lesley mcauley (1 page) |
15 September 2008 | Appointment terminated director lesley mcauley (1 page) |
27 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 June 2008 | Annual return made up to 18/05/08 (4 pages) |
10 June 2008 | Annual return made up to 18/05/08 (4 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
30 May 2007 | Annual return made up to 18/05/07 (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Annual return made up to 18/05/07 (3 pages) |
30 May 2007 | Director's particulars changed (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
5 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 June 2006 | Annual return made up to 18/05/06 (3 pages) |
7 June 2006 | Annual return made up to 18/05/06 (3 pages) |
20 May 2005 | Annual return made up to 18/05/05
|
20 May 2005 | Annual return made up to 18/05/05
|
18 May 2005 | Partial exemption accounts made up to 31 December 2004 (4 pages) |
18 May 2005 | Partial exemption accounts made up to 31 December 2004 (4 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
15 November 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
15 November 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | Director's particulars changed (1 page) |
22 September 2004 | New director appointed (2 pages) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
25 August 2004 | New secretary appointed;new director appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
18 May 2004 | Incorporation (25 pages) |
18 May 2004 | Incorporation (25 pages) |