Company NameThe Lighthouse Foundation
Company StatusDissolved
Company NumberSC272208
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Kathleen Bryson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2016(11 years, 4 months after company formation)
Appointment Duration8 years (closed 23 January 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameAnnette Goddard Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleRetired
Correspondence Address28 Craiksland Place
Loans
Troon
Ayrshire
KA10 7LQ
Scotland
Director NameMoira Ann Richards
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleCarer
Correspondence Address6 Cuillin Place
Kilmarnock
Ayrshire
KA1 3UH
Scotland
Director NameMr James Adam
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Director NameDorothy Mary Hunt
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address115 Gatehead Road
Crosshouse
Kilmarnock
Ayrshire
KA2 0JW
Scotland
Director NameMargaret Colvin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleAddictions Caseworker
Correspondence Address43 Witchknowe Road
Riccarton
Kilmarnock
Ayrshire
KA1 4LN
Scotland
Director NameWilliam Stewart Muir Ward Fergus
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleContracts Manager
Correspondence Address1 Morrison Court
Stevenson
Ayrshire
KA20 4JS
Scotland
Secretary NameAnnette Goddard Smith
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleRetired
Correspondence Address28 Craiksland Place
Loans
Troon
Ayrshire
KA10 7LQ
Scotland
Director NameMr Sydney Melvin Strachan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(5 days after company formation)
Appointment Duration17 years, 9 months (resigned 18 May 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameEleanor Cunningham
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 March 2005)
RoleCarer
Correspondence Address50 High Street
Kilmarnock
Ayrshire
KA3 1AX
Scotland
Director NameJessie Davidson Slaven Haining
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(5 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 September 2005)
RoleHousewife
Correspondence Address23 East Park Crescent
Kilmaurs
Ayrshire
KA3 2QT
Scotland
Director NameMichael Lopez
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 27 September 2006)
RoleProg Co-Ordinator
Correspondence Address45 Hamilton Drive
New Cumnock
Cumnock
Ayrshire
KA18 4JR
Scotland
Director NameJohn Francis McClure
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2006)
RoleAssistant Director
Correspondence Address101 South Dean Road
Kilmarnock
Ayrshire
KA3 7RG
Scotland
Director NameAvril McGarey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 27 September 2006)
RoleStudent
Correspondence Address35 Garronhill
Muirkirk
Ayrshire
KA18 3RY
Scotland
Director NameMargo Macmillan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2008)
RoleEmployability Officer
Correspondence Address3k Macbeth Drive
Kilmarnock
Ayrshire
KA3 7HN
Scotland
Director NameWendy Sinclair
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2008)
RoleDirector Hmp Kilmarnock
Correspondence Address7 Portmark Avenue
Alloway
Ayr
Ayrshire
KA7 4DD
Scotland
Secretary NameCeri Louise Shennan
NationalityBritish
StatusResigned
Appointed06 February 2007(2 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 October 2007)
RoleAdministrator
Correspondence Address18 Spey Avenue
Kilmarnock
Ayrshire
KA1 3PG
Scotland
Director NameRev James William Geen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2008)
RolePrison Chaplain
Correspondence Address15 Barns Street
Ayr
Ayrshire
KA7 1XB
Scotland
Secretary NameMr James Adam
NationalityBritish
StatusResigned
Appointed03 October 2007(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 October 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Director NameAmy Gibson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 September 2009)
RoleStudent
Correspondence Address7 Cotter Drive
Kilmarnock
Ayrshire
KA3 7EA
Scotland
Director NameLouise Josephine Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2010)
RoleBusiness Development Manager
Correspondence Address4 Kerse Avenue
Dalry
Ayrshire
KA24 4DJ
Scotland
Director NameMr Hugh McCallum
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address40a Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameMaxine Lewis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2011)
RoleHolistic Therapist
Country of ResidenceScotland
Correspondence Address80 Welbeck Crescent
Troon
Ayrshire
KA10 6AW
Scotland
Director NameMr Ian Collins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 02 August 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Dunure Drive
Kilmarnock
Ayrshire
KA3 7DZ
Scotland
Director NameMiss Sinead Bradley
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 October 2014)
RoleTeacher
Country of ResidenceScotland
Correspondence Address40a Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameMiss Stephanie Love
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 October 2014)
RoleStudent
Country of ResidenceScotland
Correspondence Address40a Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameMrs Hayley Cameron
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 October 2013)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address40a Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Secretary NameMrs Hayley Cameron
StatusResigned
Appointed03 October 2012(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 October 2013)
RoleCompany Director
Correspondence Address40a Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameMr George Williams Russell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address40a Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameMs Laraine Greenan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(10 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 15 February 2015)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address40a Portland Road
Kilmarnock
Ayrshire
KA1 2DJ
Scotland
Director NameMs Maureen Dalrymple
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMs Deborah Creedy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(10 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 18 May 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
Director NameMrs Morag Yvonne Blackley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland

Contact

Websitelighthouse-foundation.co.uk
Telephone01563 521343
Telephone regionKilmarnock

Location

Registered Address11 Portland Road
Kilmarnock
Ayrshire
KA1 2BT
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£232,891
Net Worth£38,022
Cash£28,935
Current Liabilities£10,437

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023Voluntary strike-off action has been suspended (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
1 November 2023Application to strike the company off the register (2 pages)
15 December 2022Total exemption full accounts made up to 30 September 2022 (14 pages)
30 November 2022Termination of appointment of Morag Yvonne Blackley as a director on 18 May 2022 (1 page)
30 November 2022Termination of appointment of Deborah Creedy as a director on 18 May 2022 (1 page)
30 November 2022Termination of appointment of Sydney Melvin Strachan as a director on 18 May 2022 (1 page)
21 November 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
8 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
20 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
22 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 March 2017Appointment of Mrs Morag Yvonne Blackley as a director on 16 November 2016 (2 pages)
22 March 2017Appointment of Mrs Kathleen Bryson as a director on 6 January 2016 (2 pages)
22 March 2017Appointment of Mrs Kathleen Bryson as a director on 6 January 2016 (2 pages)
22 March 2017Termination of appointment of Dorothy Mary Hunt as a director on 6 January 2016 (1 page)
22 March 2017Termination of appointment of Maureen Dalrymple as a director on 6 January 2016 (1 page)
22 March 2017Appointment of Mrs Morag Yvonne Blackley as a director on 16 November 2016 (2 pages)
22 March 2017Termination of appointment of Dorothy Mary Hunt as a director on 6 January 2016 (1 page)
22 March 2017Termination of appointment of Maureen Dalrymple as a director on 6 January 2016 (1 page)
12 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
15 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
31 March 2016Registered 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 2016Registered 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 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
9 September 2015Annual return made up to 19 August 2015 no member list (4 pages)
9 September 2015Annual return made up to 19 August 2015 no member list (4 pages)
20 July 2015Termination of appointment of George Williams Russell as a director on 12 May 2015 (1 page)
20 July 2015Termination of appointment of Laraine Greenan as a director on 15 February 2015 (1 page)
20 July 2015Termination of appointment of George Williams Russell as a director on 12 May 2015 (1 page)
20 July 2015Termination of appointment of Laraine Greenan as a director on 15 February 2015 (1 page)
26 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 October 2014Memorandum and Articles of Association (16 pages)
28 October 2014Memorandum and Articles of Association (16 pages)
27 October 2014Termination of appointment of Stephanie Love as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Stephanie Love as a director on 8 October 2014 (1 page)
27 October 2014Appointment of Ms Deborah Creedy as a director on 8 October 2014 (2 pages)
27 October 2014Appointment of Ms Deborah Creedy as a director on 8 October 2014 (2 pages)
27 October 2014Appointment of Ms Laraine Greenan as a director on 8 October 2014 (2 pages)
27 October 2014Appointment of Ms Maureen Dalrymple as a director on 8 October 2014 (2 pages)
27 October 2014Termination of appointment of Stephanie Love as a director on 8 October 2014 (1 page)
27 October 2014Appointment of Ms Laraine Greenan as a director on 8 October 2014 (2 pages)
27 October 2014Termination of appointment of Sinead Bradley as a director on 8 October 2014 (1 page)
27 October 2014Termination of appointment of Sinead Bradley as a director on 8 October 2014 (1 page)
27 October 2014Appointment of Ms Laraine Greenan as a director on 8 October 2014 (2 pages)
27 October 2014Termination of appointment of Sinead Bradley as a director on 8 October 2014 (1 page)
27 October 2014Appointment of Ms Maureen Dalrymple as a director on 8 October 2014 (2 pages)
27 October 2014Appointment of Ms Deborah Creedy as a director on 8 October 2014 (2 pages)
27 October 2014Appointment of Ms Maureen Dalrymple as a director on 8 October 2014 (2 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
4 September 2014Annual return made up to 19 August 2014 no member list (5 pages)
4 September 2014Annual return made up to 19 August 2014 no member list (5 pages)
20 March 2014Appointment of Mr George Williams Russell as a director (2 pages)
20 March 2014Appointment of Mr George Williams Russell as a director (2 pages)
10 March 2014Termination of appointment of Hayley Cameron as a director (1 page)
10 March 2014Termination of appointment of Hayley Cameron as a secretary (1 page)
10 March 2014Termination of appointment of Hugh Mccallum as a director (1 page)
10 March 2014Termination of appointment of Hugh Mccallum as a director (1 page)
10 March 2014Termination of appointment of Hayley Cameron as a secretary (1 page)
10 March 2014Termination of appointment of Hugh Mccallum as a director (1 page)
10 March 2014Termination of appointment of Hugh Mccallum as a director (1 page)
10 March 2014Termination of appointment of Hayley Cameron as a director (1 page)
10 March 2014Termination of appointment of Hayley Cameron as a director (1 page)
10 March 2014Termination of appointment of Hayley Cameron as a director (1 page)
15 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
23 August 2013Director's details changed for Mr Sydney Melvin Strachan on 19 August 2013 (2 pages)
23 August 2013Annual return made up to 19 August 2013 no member list (6 pages)
23 August 2013Annual return made up to 19 August 2013 no member list (6 pages)
23 August 2013Director's details changed for Mr Hugh Mccallum on 19 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Hugh Mccallum on 19 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Sydney Melvin Strachan on 19 August 2013 (2 pages)
15 October 2012Appointment of Mrs Hayley Cameron as a secretary (1 page)
15 October 2012Appointment of Mrs Hayley Cameron as a director (2 pages)
15 October 2012Appointment of Mrs Hayley Cameron as a director (2 pages)
15 October 2012Appointment of Mrs Hayley Cameron as a secretary (1 page)
9 October 2012Appointment of Miss Sinead Bradley as a director (2 pages)
9 October 2012Appointment of Miss Sinead Bradley as a director (2 pages)
9 October 2012Appointment of Miss Stephanie Love as a director (2 pages)
9 October 2012Appointment of Miss Stephanie Love as a director (2 pages)
4 October 2012Termination of appointment of James Adam as a director (1 page)
4 October 2012Termination of appointment of James Adam as a director (1 page)
4 October 2012Termination of appointment of James Adam as a secretary (1 page)
4 October 2012Termination of appointment of James Adam as a secretary (1 page)
21 August 2012Termination of appointment of Maxine Lewis as a director (1 page)
21 August 2012Director's details changed for Dorothy Mary Hunt on 16 July 2012 (2 pages)
21 August 2012Annual return made up to 19 August 2012 no member list (6 pages)
21 August 2012Termination of appointment of Maxine Lewis as a director (1 page)
21 August 2012Director's details changed for Dorothy Mary Hunt on 16 July 2012 (2 pages)
21 August 2012Annual return made up to 19 August 2012 no member list (6 pages)
20 August 2012Total exemption full accounts made up to 31 March 2012 (26 pages)
20 August 2012Total exemption full accounts made up to 31 March 2012 (26 pages)
24 August 2011Annual return made up to 19 August 2011 no member list (7 pages)
24 August 2011Annual return made up to 19 August 2011 no member list (7 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
15 August 2011Termination of appointment of Ian Collins as a director (1 page)
15 August 2011Termination of appointment of Ian Collins as a director (1 page)
17 February 2011Appointment of Mr Ian Collins as a director (2 pages)
17 February 2011Appointment of Mr Ian Collins as a director (2 pages)
31 August 2010Annual return made up to 19 August 2010 no member list (7 pages)
31 August 2010Annual return made up to 19 August 2010 no member list (7 pages)
29 August 2010Director's details changed for Mr Hugh Mccallum on 19 August 2010 (2 pages)
29 August 2010Director's details changed for Sydney Melvin Strachan on 19 August 2010 (2 pages)
29 August 2010Director's details changed for Sydney Melvin Strachan on 19 August 2010 (2 pages)
29 August 2010Director's details changed for Mr Hugh Mccallum on 19 August 2010 (2 pages)
29 August 2010Director's details changed for James Adam on 19 August 2010 (2 pages)
29 August 2010Director's details changed for James Adam on 19 August 2010 (2 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
7 May 2010Termination of appointment of Louise Smith as a director (1 page)
7 May 2010Termination of appointment of Louise Smith as a director (1 page)
10 March 2010Appointment of Maxine Lewis as a director (2 pages)
10 March 2010Appointment of Maxine Lewis as a director (2 pages)
3 November 2009Termination of appointment of Amy Gibson as a director (1 page)
3 November 2009Appointment of Mr Hugh Mccallum as a director (1 page)
3 November 2009Appointment of Mr Hugh Mccallum as a director (1 page)
3 November 2009Termination of appointment of Amy Gibson as a director (1 page)
2 September 2009Annual return made up to 19/08/09 (3 pages)
2 September 2009Annual return made up to 19/08/09 (3 pages)
24 August 2009Full accounts made up to 31 March 2009 (24 pages)
24 August 2009Full accounts made up to 31 March 2009 (24 pages)
19 January 2009Director appointed louise josephine smith (2 pages)
19 January 2009Director appointed louise josephine smith (2 pages)
13 November 2008Director appointed amy gibson (2 pages)
13 November 2008Director appointed amy gibson (2 pages)
7 October 2008Appointment terminated director james geen (1 page)
7 October 2008Appointment terminated director james geen (1 page)
7 October 2008Appointment terminated director margo macmillan (1 page)
7 October 2008Appointment terminated director margo macmillan (1 page)
1 September 2008Annual return made up to 19/08/08 (3 pages)
1 September 2008Annual return made up to 19/08/08 (3 pages)
22 July 2008Partial exemption accounts made up to 31 March 2008 (23 pages)
22 July 2008Partial exemption accounts made up to 31 March 2008 (23 pages)
4 April 2008Appointment terminated director wendy sinclair (1 page)
4 April 2008Appointment terminated director wendy sinclair (1 page)
6 February 2008Partial exemption accounts made up to 31 March 2007 (25 pages)
6 February 2008Partial exemption accounts made up to 31 March 2007 (25 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
24 October 2007Annual return made up to 19/08/07 (6 pages)
24 October 2007Annual return made up to 19/08/07 (6 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
21 February 2007Secretary resigned;director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned;director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
31 August 2006Annual return made up to 19/08/06
  • 363(287) ‐ Registered office changed on 31/08/06
(7 pages)
31 August 2006Annual return made up to 19/08/06
  • 363(287) ‐ Registered office changed on 31/08/06
(7 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
8 September 2005Annual return made up to 19/08/05 (7 pages)
8 September 2005Annual return made up to 19/08/05 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2005Registered office changed on 02/06/05 from: 55 titchfield street kilmarnock ayrshire KA1 1QS (1 page)
2 June 2005Registered office changed on 02/06/05 from: 55 titchfield street kilmarnock ayrshire KA1 1QS (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
4 January 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
4 January 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
19 August 2004Incorporation (27 pages)
19 August 2004Incorporation (27 pages)