Company NameTechfest
Company StatusActive
Company NumberSC272046
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 2004(19 years, 8 months ago)
Previous NamesSetpoint Scotland North and Techfest-Setpoint

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Sarah Louise Chew
Date of BirthDecember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed23 June 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressButchart Centre University Road
Aberdeen
AB25 3UT
Scotland
Director NameMrs Brenda Wyllie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(16 years after company formation)
Appointment Duration3 years, 7 months
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence AddressAb1 Building 48 Huntly Street
Aberdeen
AB10 1SH
Scotland
Director NameProf Mirela Delibegovic
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(17 years, 7 months after company formation)
Appointment Duration2 years
RoleDean For Industrial Engagement
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Medical Sciences Ashgrove Road West
Foresterhill Health Campus
Aberdeen
AB25 2ZD
Scotland
Director NameThomas Sanders
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(17 years, 7 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Queeen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameProf Susannah Elizabeth Jenkins-Walsh
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(17 years, 8 months after company formation)
Appointment Duration2 years
RoleHead Of School
Country of ResidenceScotland
Correspondence AddressSchool Of Pharmacy And Life Sciences Robert Gordon
The Sir Ian Wood Building, Garthdee Road
Aberdeen
AB10 7GJ
Scotland
Director NameRalph McIntosh
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(17 years, 8 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameKathryn Elizabeth McKee
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(17 years, 8 months after company formation)
Appointment Duration2 years
RoleHead Of Communications Bp Scotland
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameGordon William Shanks
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBrae House
65a Evan Street
Stonehaven
Kincardineshire
AB39 2HR
Scotland
Director NameDr Edward Hugh Morel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RolePetroleum Engineering Manager
Correspondence Address24 Gordondale Road
Aberdeen
AB15 5LZ
Scotland
Director NameProf Alexander Robert Forrester
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleProfessor Of Chemistry
Correspondence Address210 Springfield Road
Aberdeen
Aberdeenshire
AB1 8JL
Scotland
Director NameMr Stuart William Murchie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(2 months, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 December 2004)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressDeanfield House
Cardean
Meigle
Perthshire
PH12 8RB
Scotland
Director NamePaul Jonathan Garnham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(2 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 21 April 2022)
RolePetroleum Engineer
Correspondence Address24 Burns Road
Aberdeen
Aberdeenshire
AB15 4NS
Scotland
Director NameJean Jolly
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2005)
RoleRetired Chartered Librarian
Correspondence Address2 Kinmundy Gardens
Westhill
Aberdeenshire
AB32 6SG
Scotland
Director NameProf Henry Irvine Ellington
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 07 November 2012)
RoleRetired/Consultant
Correspondence Address164 Craigton Road
Aberdeen
Aberdeenshire
AB15 7UE
Scotland
Director NameGraham Dudley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 2007)
RoleTechnology Manager
Correspondence AddressChurchwood
Craighyle Road
Torphins
Kincardineshire
AB31 4HP
Scotland
Director NameElizabeth Hodge
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Tern Avenue
Newburgh
Ellon
Aberdeenshire
AB41 6FG
Scotland
Director NameBrian Wilkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(1 year, 7 months after company formation)
Appointment Duration16 years (resigned 21 April 2022)
RoleRector
Correspondence AddressFirlee Hayhillock
Ellon
Aberdeenshire
AB41 8DH
Scotland
Director NameMs Lynne Jane Staples-Scott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 June 2016)
RoleExternal Affairs
Country of ResidenceScotland
Correspondence AddressCragganmore
Wardhouse
Insch
Aberdeenshire
AB52 6YH
Scotland
Director NameSamantha Lynn Begg
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 January 2012)
RoleCo-Managing Director
Country of ResidenceScotland
Correspondence AddressStrathcona House- Rowett Institute Of Nutrition &
Bucksburn
Aberdeen
AB21 9SB
Scotland
Director NameMr Albert Alexander Rodger
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2015)
RoleVice-Principal, External Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressVice-Principal's Office The University Of Aberdeen
King's College
Aberdeen
AB24 3FX
Scotland
Director NameMr John Alexander Wyper McCall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 December 2015)
RoleProfessor Of Computing, Robert Gordon University
Country of ResidenceUnited Kingdom
Correspondence AddressRoom C49a School Of Computing Science & Digital Me
Robert Gordon University, St Andrew Street
Aberdeen
AB25 1HG
Scotland
Director NameJeremy Wynne Cresswell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 April 2022)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressButchart Centre University Road
Aberdeen
AB24 3UT
Scotland
Director NameProf Philip Christopher Hannaford
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 April 2023)
RoleProfessor Of Primary Care
Country of ResidenceScotland
Correspondence AddressButchart Centre University Road
Aberdeen
AB24 3UT
Scotland
Director NameMr Alexander Marshall Carstairs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 April 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Beacon Croft Bridge Of Allan
Stirling
FK9 4RX
Scotland
Director NameProf Valerie Ann Maehle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(11 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 November 2016)
RoleDean Of Faculty
Country of ResidenceUnited Kingdom
Correspondence AddressRobert Gordon University Faculty Of Health & Socia
Garthdee Road
Aberdeen
AB10 7QG
Scotland
Director NameProf Donald Cairns
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 April 2023)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressPharmacy & Life Sciences Robert Gordon University
Garthdee
Aberdeen
Aberdeenshire
AB10 7GJ
Scotland
Director NameMrs Leah Juliet Carolan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2019)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressButchart Centre University Road
Aberdeen
AB24 3UT
Scotland
Director NameMrs Claire Margaret Keenan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2022)
RoleCollections Director
Country of ResidenceScotland
Correspondence Address7 Queen's Terrace
Aberdeen
AB10 1XL
Scotland
Director NameKirk Miller
Date of BirthMay 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed21 April 2022(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 April 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Altens Farm Road
Nigg
Aberdeen
AB12 3FY
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(1 year, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 October 2019)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2019(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 27 February 2020)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitetechfestsetpoint.org.uk
Telephone01224 274348
Telephone regionAberdeen

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£430,543
Net Worth£284,318
Cash£237,521
Current Liabilities£27,263

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2023 (4 months, 4 weeks ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

8 February 2021Total exemption full accounts made up to 31 December 2019 (16 pages)
4 February 2021Registered office address changed from Butchart Centre University of Aberdeen Univesity Road Aberdeen AB24 3UT United Kingdom to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 4 February 2021 (1 page)
22 January 2021Appointment of Mrs Claire Margaret Keenan as a director on 1 January 2021 (2 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 November 2020Director's details changed for Mrs Brenda Wylie on 26 November 2020 (2 pages)
13 November 2020Appointment of Mrs Brenda Wylie as a director on 1 September 2020 (2 pages)
2 March 2020Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Butchart Centre University of Aberdeen Univesity Road Aberdeen AB24 3UT on 2 March 2020 (1 page)
2 March 2020Termination of appointment of Lc Secretaries Limited as a secretary on 27 February 2020 (1 page)
20 November 2019Appointment of Lc Secretaries Limited as a secretary on 30 October 2019 (2 pages)
20 November 2019Termination of appointment of Ledingham Chalmers Llp as a secretary on 30 October 2019 (1 page)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Leah Juliet Carolan as a director on 6 May 2019 (1 page)
6 August 2019Director's details changed for Jeremy Wynne Cresswell on 1 July 2019 (2 pages)
25 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-09
(1 page)
25 July 2019Company name changed techfest-setpoint\certificate issued on 25/07/19
  • CONNOT ‐ Change of name notice
(5 pages)
24 July 2019Director's details changed for Sarah Louise Chew on 1 July 2019 (2 pages)
24 July 2019Director's details changed for Professor Philip Christopher Hannaford on 1 July 2019 (2 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
12 October 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
21 September 2018Appointment of Mrs Leah Juliet Carolan as a director on 4 October 2017 (2 pages)
18 July 2018Memorandum and Articles of Association (16 pages)
18 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 June 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
10 June 2017Appointment of Professor Donald Cairns as a director on 6 March 2017 (3 pages)
10 June 2017Appointment of Professor Donald Cairns as a director on 6 March 2017 (3 pages)
14 November 2016Termination of appointment of Valerie Ann Maehle as a director on 1 November 2016 (2 pages)
14 November 2016Termination of appointment of Valerie Ann Maehle as a director on 1 November 2016 (2 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
19 August 2016Termination of appointment of John Alexander Wyper Mccall as a director on 1 December 2015 (1 page)
19 August 2016Termination of appointment of Lynne Jane Staples-Scott as a director on 27 June 2016 (1 page)
19 August 2016Director's details changed for Sarah Louise Chew on 15 August 2016 (2 pages)
19 August 2016Termination of appointment of Albert Alexander Rodger as a director on 23 January 2015 (1 page)
19 August 2016Termination of appointment of Albert Alexander Rodger as a director on 23 January 2015 (1 page)
19 August 2016Director's details changed for Sarah Louise Chew on 15 August 2016 (2 pages)
19 August 2016Termination of appointment of John Alexander Wyper Mccall as a director on 1 December 2015 (1 page)
19 August 2016Appointment of Professor Philip Christopher Hannaford as a director on 23 January 2015 (2 pages)
19 August 2016Appointment of Professor Valerie Anne Maehle as a director on 1 December 2015 (2 pages)
19 August 2016Appointment of Mr Alexander Marshall Carstairs as a director on 8 June 2015 (2 pages)
19 August 2016Termination of appointment of Lynne Jane Staples-Scott as a director on 27 June 2016 (1 page)
19 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
19 August 2016Appointment of Professor Valerie Anne Maehle as a director on 1 December 2015 (2 pages)
19 August 2016Appointment of Mr Alexander Marshall Carstairs as a director on 8 June 2015 (2 pages)
19 August 2016Appointment of Professor Philip Christopher Hannaford as a director on 23 January 2015 (2 pages)
1 September 2015Full accounts made up to 31 December 2014 (18 pages)
1 September 2015Full accounts made up to 31 December 2014 (18 pages)
27 August 2015Director's details changed for Sarah Louise Chew on 25 December 2012 (2 pages)
27 August 2015Director's details changed for Sarah Louise Chew on 25 December 2012 (2 pages)
27 August 2015Annual return made up to 16 August 2015 no member list (9 pages)
27 August 2015Annual return made up to 16 August 2015 no member list (9 pages)
19 August 2015Director's details changed for Sarah Louise Chew on 1 December 2014 (2 pages)
19 August 2015Director's details changed for Sarah Louise Chew on 1 December 2014 (2 pages)
19 August 2015Director's details changed for Sarah Louise Chew on 1 December 2014 (2 pages)
17 February 2015Appointment of Jeremy Wynne Cresswell as a director on 21 January 2014 (2 pages)
17 February 2015Appointment of Jeremy Wynne Cresswell as a director on 21 January 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Annual return made up to 16 August 2014 no member list (8 pages)
30 September 2014Annual return made up to 16 August 2014 no member list (8 pages)
10 April 2014Auditor's resignation (1 page)
10 April 2014Auditor's resignation (1 page)
11 October 2013Annual return made up to 16 August 2013 no member list (8 pages)
11 October 2013Annual return made up to 16 August 2013 no member list (8 pages)
10 September 2013Full accounts made up to 31 December 2012 (16 pages)
10 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 January 2013Appointment of Professor John Alexander Wyper Mccall as a director (3 pages)
30 January 2013Appointment of Professor John Alexander Wyper Mccall as a director (3 pages)
11 December 2012Termination of appointment of Henry Ellington as a director (2 pages)
11 December 2012Appointment of Professor Albert Alexander Rodger as a director (3 pages)
11 December 2012Termination of appointment of Henry Ellington as a director (2 pages)
11 December 2012Appointment of Professor Albert Alexander Rodger as a director (3 pages)
23 August 2012Termination of appointment of Alexander Forrester as a director (1 page)
23 August 2012Annual return made up to 16 August 2012 no member list (7 pages)
23 August 2012Annual return made up to 16 August 2012 no member list (7 pages)
23 August 2012Termination of appointment of Alexander Forrester as a director (1 page)
23 August 2012Termination of appointment of Samantha Begg as a director (1 page)
23 August 2012Termination of appointment of Samantha Begg as a director (1 page)
20 April 2012Full accounts made up to 31 December 2011 (14 pages)
20 April 2012Full accounts made up to 31 December 2011 (14 pages)
12 September 2011Annual return made up to 16 August 2011 no member list (9 pages)
12 September 2011Annual return made up to 16 August 2011 no member list (9 pages)
31 August 2011Director's details changed for Samantha Lynn Cordiner on 21 August 2011 (2 pages)
31 August 2011Director's details changed for Samantha Lynn Cordiner on 21 August 2011 (2 pages)
31 August 2011Director's details changed for Samantha Lynn Cordiner on 21 August 2011 (2 pages)
31 August 2011Director's details changed for Samantha Lynn Cordiner on 21 August 2011 (2 pages)
2 August 2011Appointment of Samantha Lynn Cordiner as a director (3 pages)
2 August 2011Appointment of Sarah Louise Chew as a director (3 pages)
2 August 2011Appointment of Samantha Lynn Cordiner as a director (3 pages)
2 August 2011Appointment of Sarah Louise Chew as a director (3 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
8 April 2011Full accounts made up to 31 December 2010 (16 pages)
2 September 2010Annual return made up to 16 August 2010 no member list (7 pages)
2 September 2010Annual return made up to 16 August 2010 no member list (7 pages)
14 May 2010Full accounts made up to 31 December 2009 (14 pages)
14 May 2010Full accounts made up to 31 December 2009 (14 pages)
5 January 2010Termination of appointment of Elizabeth Hodge as a director (1 page)
5 January 2010Termination of appointment of Elizabeth Hodge as a director (1 page)
26 August 2009Annual return made up to 16/08/09 (4 pages)
26 August 2009Annual return made up to 16/08/09 (4 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
15 April 2009Full accounts made up to 31 December 2008 (14 pages)
15 April 2009Full accounts made up to 31 December 2008 (14 pages)
2 September 2008Annual return made up to 16/08/08 (4 pages)
2 September 2008Annual return made up to 16/08/08 (4 pages)
28 March 2008Full accounts made up to 31 December 2007 (13 pages)
28 March 2008Full accounts made up to 31 December 2007 (13 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
29 August 2007Annual return made up to 16/08/07 (3 pages)
29 August 2007Annual return made up to 16/08/07 (3 pages)
27 August 2007Full accounts made up to 31 December 2006 (13 pages)
27 August 2007Full accounts made up to 31 December 2006 (13 pages)
1 June 2007Company name changed setpoint scotland north\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed setpoint scotland north\certificate issued on 01/06/07 (2 pages)
2 October 2006Annual return made up to 16/08/06 (3 pages)
2 October 2006New secretary appointed (1 page)
2 October 2006Annual return made up to 16/08/06 (3 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
4 April 2006Full accounts made up to 31 December 2005 (12 pages)
4 April 2006Full accounts made up to 31 December 2005 (12 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
13 September 2005Annual return made up to 16/08/05 (3 pages)
13 September 2005Annual return made up to 16/08/05 (3 pages)
14 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
16 August 2004Incorporation (27 pages)
16 August 2004Incorporation (27 pages)