Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director Name | Annette Goddard Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 28 Craiksland Place Loans Troon Ayrshire KA10 7LQ Scotland |
Director Name | Moira Ann Richards |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Carer |
Correspondence Address | 6 Cuillin Place Kilmarnock Ayrshire KA1 3UH Scotland |
Director Name | Mr James Adam |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Director Name | Dorothy Mary Hunt |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 115 Gatehead Road Crosshouse Kilmarnock Ayrshire KA2 0JW Scotland |
Director Name | Margaret Colvin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Addictions Caseworker |
Correspondence Address | 43 Witchknowe Road Riccarton Kilmarnock Ayrshire KA1 4LN Scotland |
Director Name | William Stewart Muir Ward Fergus |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 1 Morrison Court Stevenson Ayrshire KA20 4JS Scotland |
Secretary Name | Annette Goddard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 28 Craiksland Place Loans Troon Ayrshire KA10 7LQ Scotland |
Director Name | Mr Sydney Melvin Strachan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(5 days after company formation) |
Appointment Duration | 17 years, 9 months (resigned 18 May 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Eleanor Cunningham |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 March 2005) |
Role | Carer |
Correspondence Address | 50 High Street Kilmarnock Ayrshire KA3 1AX Scotland |
Director Name | Jessie Davidson Slaven Haining |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 September 2005) |
Role | Housewife |
Correspondence Address | 23 East Park Crescent Kilmaurs Ayrshire KA3 2QT Scotland |
Director Name | Michael Lopez |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 27 September 2006) |
Role | Prog Co-Ordinator |
Correspondence Address | 45 Hamilton Drive New Cumnock Cumnock Ayrshire KA18 4JR Scotland |
Director Name | John Francis McClure |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2006) |
Role | Assistant Director |
Correspondence Address | 101 South Dean Road Kilmarnock Ayrshire KA3 7RG Scotland |
Director Name | Avril McGarey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 27 September 2006) |
Role | Student |
Correspondence Address | 35 Garronhill Muirkirk Ayrshire KA18 3RY Scotland |
Director Name | Margo Macmillan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 September 2008) |
Role | Employability Officer |
Correspondence Address | 3k Macbeth Drive Kilmarnock Ayrshire KA3 7HN Scotland |
Director Name | Wendy Sinclair |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2008) |
Role | Director Hmp Kilmarnock |
Correspondence Address | 7 Portmark Avenue Alloway Ayr Ayrshire KA7 4DD Scotland |
Secretary Name | Ceri Louise Shennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 October 2007) |
Role | Administrator |
Correspondence Address | 18 Spey Avenue Kilmarnock Ayrshire KA1 3PG Scotland |
Director Name | Rev James William Geen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2008) |
Role | Prison Chaplain |
Correspondence Address | 15 Barns Street Ayr Ayrshire KA7 1XB Scotland |
Secretary Name | Mr James Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 03 October 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Eglinton Crescent Troon Ayrshire KA10 6LQ Scotland |
Director Name | Amy Gibson |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 September 2009) |
Role | Student |
Correspondence Address | 7 Cotter Drive Kilmarnock Ayrshire KA3 7EA Scotland |
Director Name | Louise Josephine Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 2010) |
Role | Business Development Manager |
Correspondence Address | 4 Kerse Avenue Dalry Ayrshire KA24 4DJ Scotland |
Director Name | Mr Hugh McCallum |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 40a Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Director Name | Maxine Lewis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2011) |
Role | Holistic Therapist |
Country of Residence | Scotland |
Correspondence Address | 80 Welbeck Crescent Troon Ayrshire KA10 6AW Scotland |
Director Name | Mr Ian Collins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(6 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 02 August 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Dunure Drive Kilmarnock Ayrshire KA3 7DZ Scotland |
Director Name | Miss Sinead Bradley |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 October 2014) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 40a Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Director Name | Miss Stephanie Love |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 October 2014) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 40a Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Director Name | Mrs Hayley Cameron |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 October 2013) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 40a Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Secretary Name | Mrs Hayley Cameron |
---|---|
Status | Resigned |
Appointed | 03 October 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 October 2013) |
Role | Company Director |
Correspondence Address | 40a Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Director Name | Mr George Williams Russell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 40a Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Director Name | Ms Laraine Greenan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(10 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 February 2015) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 40a Portland Road Kilmarnock Ayrshire KA1 2DJ Scotland |
Director Name | Ms Maureen Dalrymple |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Ms Deborah Creedy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 May 2022) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Director Name | Mrs Morag Yvonne Blackley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
Website | lighthouse-foundation.co.uk |
---|---|
Telephone | 01563 521343 |
Telephone region | Kilmarnock |
Registered Address | 11 Portland Road Kilmarnock Ayrshire KA1 2BT Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £232,891 |
Net Worth | £38,022 |
Cash | £28,935 |
Current Liabilities | £10,437 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2023 | Voluntary strike-off action has been suspended (1 page) |
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2023 | Application to strike the company off the register (2 pages) |
15 December 2022 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
30 November 2022 | Termination of appointment of Morag Yvonne Blackley as a director on 18 May 2022 (1 page) |
30 November 2022 | Termination of appointment of Deborah Creedy as a director on 18 May 2022 (1 page) |
30 November 2022 | Termination of appointment of Sydney Melvin Strachan as a director on 18 May 2022 (1 page) |
21 November 2022 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
31 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
8 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
20 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
22 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
31 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 March 2017 | Appointment of Mrs Morag Yvonne Blackley as a director on 16 November 2016 (2 pages) |
22 March 2017 | Appointment of Mrs Kathleen Bryson as a director on 6 January 2016 (2 pages) |
22 March 2017 | Appointment of Mrs Kathleen Bryson as a director on 6 January 2016 (2 pages) |
22 March 2017 | Termination of appointment of Dorothy Mary Hunt as a director on 6 January 2016 (1 page) |
22 March 2017 | Termination of appointment of Maureen Dalrymple as a director on 6 January 2016 (1 page) |
22 March 2017 | Appointment of Mrs Morag Yvonne Blackley as a director on 16 November 2016 (2 pages) |
22 March 2017 | Termination of appointment of Dorothy Mary Hunt as a director on 6 January 2016 (1 page) |
22 March 2017 | Termination of appointment of Maureen Dalrymple as a director on 6 January 2016 (1 page) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
15 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
15 September 2016 | Confirmation statement made on 19 August 2016 with updates (4 pages) |
31 March 2016 | Registered office address changed from 40a Portland Road Kilmarnock Ayrshire KA1 2DJ to 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 40a Portland Road Kilmarnock Ayrshire KA1 2DJ to 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 31 March 2016 (1 page) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
9 September 2015 | Annual return made up to 19 August 2015 no member list (4 pages) |
9 September 2015 | Annual return made up to 19 August 2015 no member list (4 pages) |
20 July 2015 | Termination of appointment of George Williams Russell as a director on 12 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Laraine Greenan as a director on 15 February 2015 (1 page) |
20 July 2015 | Termination of appointment of George Williams Russell as a director on 12 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Laraine Greenan as a director on 15 February 2015 (1 page) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
28 October 2014 | Memorandum and Articles of Association (16 pages) |
28 October 2014 | Memorandum and Articles of Association (16 pages) |
27 October 2014 | Termination of appointment of Stephanie Love as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Stephanie Love as a director on 8 October 2014 (1 page) |
27 October 2014 | Appointment of Ms Deborah Creedy as a director on 8 October 2014 (2 pages) |
27 October 2014 | Appointment of Ms Deborah Creedy as a director on 8 October 2014 (2 pages) |
27 October 2014 | Appointment of Ms Laraine Greenan as a director on 8 October 2014 (2 pages) |
27 October 2014 | Appointment of Ms Maureen Dalrymple as a director on 8 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Stephanie Love as a director on 8 October 2014 (1 page) |
27 October 2014 | Appointment of Ms Laraine Greenan as a director on 8 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Sinead Bradley as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Sinead Bradley as a director on 8 October 2014 (1 page) |
27 October 2014 | Appointment of Ms Laraine Greenan as a director on 8 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Sinead Bradley as a director on 8 October 2014 (1 page) |
27 October 2014 | Appointment of Ms Maureen Dalrymple as a director on 8 October 2014 (2 pages) |
27 October 2014 | Appointment of Ms Deborah Creedy as a director on 8 October 2014 (2 pages) |
27 October 2014 | Appointment of Ms Maureen Dalrymple as a director on 8 October 2014 (2 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
4 September 2014 | Annual return made up to 19 August 2014 no member list (5 pages) |
4 September 2014 | Annual return made up to 19 August 2014 no member list (5 pages) |
20 March 2014 | Appointment of Mr George Williams Russell as a director (2 pages) |
20 March 2014 | Appointment of Mr George Williams Russell as a director (2 pages) |
10 March 2014 | Termination of appointment of Hayley Cameron as a director (1 page) |
10 March 2014 | Termination of appointment of Hayley Cameron as a secretary (1 page) |
10 March 2014 | Termination of appointment of Hugh Mccallum as a director (1 page) |
10 March 2014 | Termination of appointment of Hugh Mccallum as a director (1 page) |
10 March 2014 | Termination of appointment of Hayley Cameron as a secretary (1 page) |
10 March 2014 | Termination of appointment of Hugh Mccallum as a director (1 page) |
10 March 2014 | Termination of appointment of Hugh Mccallum as a director (1 page) |
10 March 2014 | Termination of appointment of Hayley Cameron as a director (1 page) |
10 March 2014 | Termination of appointment of Hayley Cameron as a director (1 page) |
10 March 2014 | Termination of appointment of Hayley Cameron as a director (1 page) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
23 August 2013 | Director's details changed for Mr Sydney Melvin Strachan on 19 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 19 August 2013 no member list (6 pages) |
23 August 2013 | Annual return made up to 19 August 2013 no member list (6 pages) |
23 August 2013 | Director's details changed for Mr Hugh Mccallum on 19 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Hugh Mccallum on 19 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Sydney Melvin Strachan on 19 August 2013 (2 pages) |
15 October 2012 | Appointment of Mrs Hayley Cameron as a secretary (1 page) |
15 October 2012 | Appointment of Mrs Hayley Cameron as a director (2 pages) |
15 October 2012 | Appointment of Mrs Hayley Cameron as a director (2 pages) |
15 October 2012 | Appointment of Mrs Hayley Cameron as a secretary (1 page) |
9 October 2012 | Appointment of Miss Sinead Bradley as a director (2 pages) |
9 October 2012 | Appointment of Miss Sinead Bradley as a director (2 pages) |
9 October 2012 | Appointment of Miss Stephanie Love as a director (2 pages) |
9 October 2012 | Appointment of Miss Stephanie Love as a director (2 pages) |
4 October 2012 | Termination of appointment of James Adam as a director (1 page) |
4 October 2012 | Termination of appointment of James Adam as a director (1 page) |
4 October 2012 | Termination of appointment of James Adam as a secretary (1 page) |
4 October 2012 | Termination of appointment of James Adam as a secretary (1 page) |
21 August 2012 | Termination of appointment of Maxine Lewis as a director (1 page) |
21 August 2012 | Director's details changed for Dorothy Mary Hunt on 16 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 19 August 2012 no member list (6 pages) |
21 August 2012 | Termination of appointment of Maxine Lewis as a director (1 page) |
21 August 2012 | Director's details changed for Dorothy Mary Hunt on 16 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 19 August 2012 no member list (6 pages) |
20 August 2012 | Total exemption full accounts made up to 31 March 2012 (26 pages) |
20 August 2012 | Total exemption full accounts made up to 31 March 2012 (26 pages) |
24 August 2011 | Annual return made up to 19 August 2011 no member list (7 pages) |
24 August 2011 | Annual return made up to 19 August 2011 no member list (7 pages) |
23 August 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
23 August 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
15 August 2011 | Termination of appointment of Ian Collins as a director (1 page) |
15 August 2011 | Termination of appointment of Ian Collins as a director (1 page) |
17 February 2011 | Appointment of Mr Ian Collins as a director (2 pages) |
17 February 2011 | Appointment of Mr Ian Collins as a director (2 pages) |
31 August 2010 | Annual return made up to 19 August 2010 no member list (7 pages) |
31 August 2010 | Annual return made up to 19 August 2010 no member list (7 pages) |
29 August 2010 | Director's details changed for Mr Hugh Mccallum on 19 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Sydney Melvin Strachan on 19 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Sydney Melvin Strachan on 19 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Mr Hugh Mccallum on 19 August 2010 (2 pages) |
29 August 2010 | Director's details changed for James Adam on 19 August 2010 (2 pages) |
29 August 2010 | Director's details changed for James Adam on 19 August 2010 (2 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
23 August 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
7 May 2010 | Termination of appointment of Louise Smith as a director (1 page) |
7 May 2010 | Termination of appointment of Louise Smith as a director (1 page) |
10 March 2010 | Appointment of Maxine Lewis as a director (2 pages) |
10 March 2010 | Appointment of Maxine Lewis as a director (2 pages) |
3 November 2009 | Termination of appointment of Amy Gibson as a director (1 page) |
3 November 2009 | Appointment of Mr Hugh Mccallum as a director (1 page) |
3 November 2009 | Appointment of Mr Hugh Mccallum as a director (1 page) |
3 November 2009 | Termination of appointment of Amy Gibson as a director (1 page) |
2 September 2009 | Annual return made up to 19/08/09 (3 pages) |
2 September 2009 | Annual return made up to 19/08/09 (3 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (24 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (24 pages) |
19 January 2009 | Director appointed louise josephine smith (2 pages) |
19 January 2009 | Director appointed louise josephine smith (2 pages) |
13 November 2008 | Director appointed amy gibson (2 pages) |
13 November 2008 | Director appointed amy gibson (2 pages) |
7 October 2008 | Appointment terminated director james geen (1 page) |
7 October 2008 | Appointment terminated director james geen (1 page) |
7 October 2008 | Appointment terminated director margo macmillan (1 page) |
7 October 2008 | Appointment terminated director margo macmillan (1 page) |
1 September 2008 | Annual return made up to 19/08/08 (3 pages) |
1 September 2008 | Annual return made up to 19/08/08 (3 pages) |
22 July 2008 | Partial exemption accounts made up to 31 March 2008 (23 pages) |
22 July 2008 | Partial exemption accounts made up to 31 March 2008 (23 pages) |
4 April 2008 | Appointment terminated director wendy sinclair (1 page) |
4 April 2008 | Appointment terminated director wendy sinclair (1 page) |
6 February 2008 | Partial exemption accounts made up to 31 March 2007 (25 pages) |
6 February 2008 | Partial exemption accounts made up to 31 March 2007 (25 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
24 October 2007 | Annual return made up to 19/08/07 (6 pages) |
24 October 2007 | Annual return made up to 19/08/07 (6 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
31 August 2006 | Annual return made up to 19/08/06
|
31 August 2006 | Annual return made up to 19/08/06
|
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
8 September 2005 | Annual return made up to 19/08/05 (7 pages) |
8 September 2005 | Annual return made up to 19/08/05 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 55 titchfield street kilmarnock ayrshire KA1 1QS (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 55 titchfield street kilmarnock ayrshire KA1 1QS (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
4 January 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
4 January 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
19 August 2004 | Incorporation (27 pages) |
19 August 2004 | Incorporation (27 pages) |