Company NameLyra
Company StatusActive
Company NumberSC280248
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 February 2005(19 years, 2 months ago)
Previous NamesCat In A Cup Limited and Lyra Theatre

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMiss Joanne Emma Timmins
StatusCurrent
Appointed05 March 2010(5 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMrs Louise Gilmour-Wills
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleProducer And General Manager
Country of ResidenceScotland
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMs Sarah Leary
Date of BirthAugust 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed23 April 2020(15 years, 2 months after company formation)
Appointment Duration4 years
RoleAdministration/Marketing
Country of ResidenceScotland
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMs Kathryn Brack
Date of BirthJune 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed23 April 2020(15 years, 2 months after company formation)
Appointment Duration4 years
RoleTeacher
Country of ResidenceScotland
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameEmma Louise Onwe
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameAoibhinn Kelly
Date of BirthJune 1984 (Born 39 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed20 January 2023(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleData Analyst
Country of ResidenceScotland
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameVania Dias
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPortuguese
StatusCurrent
Appointed20 January 2023(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleMental Health And Wellbeing Practitioner
Country of ResidenceScotland
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameSegi Awogbemi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(18 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMr Matthew Addicott
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(18 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMegan Horn
Date of BirthOctober 1996 (Born 27 years ago)
NationalityScottish
StatusCurrent
Appointed09 November 2023(18 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleQualified Nursery Practitioner
Country of ResidenceScotland
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMr Colin James Bradie
Date of BirthMay 1971 (Born 53 years ago)
StatusResigned
Appointed02 March 2005(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2008)
RoleTheatre Director
Correspondence Address28 Bath Street
Edinburgh
EH15 1HD
Scotland
Director NameRucelle Meldrum
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address53 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Director NamePamela Jean Reeves
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2010)
RoleTeacher
Correspondence Address6 Lauriston Gardens
Edinburgh
Midlothian
EH3 9HJ
Scotland
Director NameDr Ksenija Horvat
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCroatian
StatusResigned
Appointed02 March 2005(1 week, 5 days after company formation)
Appointment Duration10 years, 7 months (resigned 28 September 2015)
RoleLecturer
Country of ResidenceScotland
Correspondence Address37 Carnegie Court
Edinburgh
Midlothian
EH8 9SN
Scotland
Secretary NameXana Lucia Polly Maclean
NationalityBritish
StatusResigned
Appointed02 March 2005(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 01 January 2006)
RoleTheatre
Correspondence AddressFlat 4, 11 Canon Street
Edinburgh
Midlothian
EH3 5HE
Scotland
Secretary NameElizabeth Victoria Brown
NationalityBritish
StatusResigned
Appointed01 January 2006(10 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 21 October 2013)
RoleCompany Director
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMr Graham Andrew Parry
Date of BirthNovember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed23 February 2010(5 years after company formation)
Appointment Duration12 years, 11 months (resigned 25 January 2023)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressHamilton Grammar School Auchincampbell Road
Hamilton
Lanarkshire
ML3 6PE
Scotland
Director NameMr Gary Craig Docherty
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 2013)
RoleFinancial Asset Management
Country of ResidenceScotland
Correspondence Address31 Seton Place
Dalgety Bay
Dunfermline
Fife
KY11 9JR
Scotland
Director NameMiss Rosemary Jane Oldfield
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(8 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 August 2014)
RoleInvestment Writer
Country of ResidenceScotland
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMs Julie Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2016)
RoleArts Manager
Country of ResidenceScotland
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Secretary NameMiss Louise Kate Finch Gilmour-Wills
StatusResigned
Appointed13 December 2013(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2015)
RoleCompany Director
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMrs Tessa Kathryn Peppiette
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2018)
RoleArts Manager
Country of ResidenceScotland
Correspondence Address33 Marmion Road
North Berwick
East Lothian
EH39 4PF
Scotland
Director NameMrs Helen Horn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 13 July 2022)
RoleService Administrator
Country of ResidenceScotland
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameMs Pamela Gresson Redpath
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2017(11 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameO'Donnell & Co Ltd (Corporation)
StatusResigned
Appointed22 July 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2010)
Correspondence Address11 Stuart Green
Edinburgh
Midlothian
EH12 8YF
Scotland

Location

Registered Address11 Harewood Road
Edinburgh
EH16 4NT
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£115,560
Net Worth£6,058
Cash£5,804
Current Liabilities£680

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
17 November 2023Appointment of Megan Horn as a director on 9 November 2023 (2 pages)
15 September 2023Director's details changed for Aoibhinn Kelly on 22 August 2023 (2 pages)
20 June 2023Director's details changed for Ms Sarah Leary on 19 June 2023 (2 pages)
10 May 2023Appointment of Mr Matthew Brian Addicott as a director on 3 May 2023 (2 pages)
10 May 2023Appointment of Segi Awogbemi as a director on 3 May 2023 (2 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
2 February 2023Appointment of Vania Dias as a director on 20 January 2023 (2 pages)
2 February 2023Appointment of Emma Louise Onwe as a director on 20 January 2023 (2 pages)
2 February 2023Appointment of Aoibhinn Kelly as a director on 20 January 2023 (2 pages)
31 January 2023Termination of appointment of Graham Andrew Parry as a director on 25 January 2023 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
21 July 2022Termination of appointment of Helen Horn as a director on 13 July 2022 (1 page)
26 April 2022Previous accounting period shortened from 5 April 2022 to 31 March 2022 (1 page)
21 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 5 April 2021 (23 pages)
5 August 2021Termination of appointment of Pamela Gresson Redpath as a director on 23 July 2021 (1 page)
29 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 5 April 2020 (23 pages)
23 June 2020Appointment of Ms Sarah Leary as a director on 23 April 2020 (2 pages)
23 June 2020Appointment of Ms Kathryn Brack as a director on 23 April 2020 (2 pages)
31 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 5 April 2019 (20 pages)
21 March 2019Termination of appointment of Tessa Kathryn Peppiette as a director on 2 November 2018 (1 page)
21 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 5 April 2018 (18 pages)
8 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 5 April 2017 (16 pages)
29 December 2017Total exemption full accounts made up to 5 April 2017 (16 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
1 February 2017Appointment of Ms Pamela Gresson Redpath as a director on 27 January 2017 (2 pages)
1 February 2017Appointment of Ms Pamela Gresson Redpath as a director on 27 January 2017 (2 pages)
23 September 2016Total exemption full accounts made up to 5 April 2016 (17 pages)
23 September 2016Total exemption full accounts made up to 5 April 2016 (17 pages)
21 July 2016Termination of appointment of Ksenija Horvat as a director on 28 September 2015 (1 page)
21 July 2016Termination of appointment of Ksenija Horvat as a director on 28 September 2015 (1 page)
18 February 2016Termination of appointment of Julie Brown as a director on 22 January 2016 (1 page)
18 February 2016Termination of appointment of Julie Brown as a director on 22 January 2016 (1 page)
18 February 2016Annual return made up to 18 February 2016 no member list (6 pages)
18 February 2016Annual return made up to 18 February 2016 no member list (6 pages)
12 January 2016Total exemption full accounts made up to 5 April 2015 (14 pages)
12 January 2016Total exemption full accounts made up to 5 April 2015 (14 pages)
12 January 2016Total exemption full accounts made up to 5 April 2015 (14 pages)
19 October 2015Appointment of Mrs Louise Gilmour-Wills as a director on 31 July 2015 (2 pages)
19 October 2015Termination of appointment of Louise Kate Finch Gilmour-Wills as a secretary on 30 July 2015 (1 page)
19 October 2015Termination of appointment of Louise Kate Finch Gilmour-Wills as a secretary on 30 July 2015 (1 page)
19 October 2015Appointment of Mrs Louise Gilmour-Wills as a director on 31 July 2015 (2 pages)
24 June 2015Appointment of Mrs Helen Horn as a director on 17 March 2015 (2 pages)
24 June 2015Appointment of Mrs Tessa Peppiette as a director on 17 March 2015 (2 pages)
24 June 2015Appointment of Mrs Tessa Peppiette as a director on 17 March 2015 (2 pages)
24 June 2015Appointment of Mrs Helen Horn as a director on 17 March 2015 (2 pages)
10 June 2015Company name changed lyra theatre\certificate issued on 10/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-29
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
10 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
10 June 2015Company name changed lyra theatre\certificate issued on 10/06/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 April 2015Annual return made up to 18 February 2015 no member list (5 pages)
21 April 2015Annual return made up to 18 February 2015 no member list (5 pages)
22 January 2015Termination of appointment of Rosemary Oldfield as a director on 26 August 2014 (1 page)
22 January 2015Termination of appointment of Rosemary Oldfield as a director on 26 August 2014 (1 page)
30 December 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
30 December 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
30 December 2014Total exemption full accounts made up to 5 April 2014 (13 pages)
17 March 2014Second filing of AR01 previously delivered to Companies House made up to 18 February 2014 (17 pages)
17 March 2014Second filing of AR01 previously delivered to Companies House made up to 18 February 2014 (17 pages)
11 March 2014Termination of appointment of Elizabeth Brown as a secretary (1 page)
11 March 2014Appointment of Miss Louise Kate Finch Gilmour-Wills as a secretary (2 pages)
11 March 2014Termination of appointment of Elizabeth Brown as a secretary (1 page)
11 March 2014Appointment of Miss Louise Kate Finch Gilmour-Wills as a secretary (2 pages)
25 February 2014Secretary's details changed for Elizabeth Victoria Brown on 13 December 2013 (1 page)
25 February 2014Appointment of Miss Rosemary Oldfield as a director (2 pages)
25 February 2014Secretary's details changed for Elizabeth Victoria Brown on 13 December 2013 (1 page)
25 February 2014Annual return made up to 18 February 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 17/03/2014.
(6 pages)
25 February 2014Appointment of Miss Rosemary Oldfield as a director (2 pages)
25 February 2014Annual return made up to 18 February 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 17/03/2014.
(6 pages)
25 February 2014Termination of appointment of Gary Docherty as a director (1 page)
25 February 2014Appointment of Miss Julie Brown as a director (2 pages)
25 February 2014Appointment of Miss Julie Brown as a director (2 pages)
25 February 2014Termination of appointment of Gary Docherty as a director (1 page)
8 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
8 April 2013Annual return made up to 18 February 2013 no member list (5 pages)
8 April 2013Annual return made up to 18 February 2013 no member list (5 pages)
1 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
1 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
1 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 October 2012Secretary's details changed for Miss Joanne Emma Timmins on 22 October 2012 (1 page)
22 October 2012Secretary's details changed for Miss Joanne Emma Timmins on 22 October 2012 (1 page)
22 October 2012Secretary's details changed for Elizabeth Victoria Brown on 22 October 2012 (1 page)
22 October 2012Secretary's details changed for Elizabeth Victoria Brown on 22 October 2012 (1 page)
19 July 2012Registered office address changed from C/O the Melting Pot 5 Rose Street Edinburgh EH2 2PR United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from C/O the Melting Pot 5 Rose Street Edinburgh EH2 2PR United Kingdom on 19 July 2012 (1 page)
5 April 2012Annual return made up to 18 February 2012 no member list (5 pages)
5 April 2012Annual return made up to 18 February 2012 no member list (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 March 2011Annual return made up to 18 February 2011 no member list (5 pages)
18 March 2011Annual return made up to 18 February 2011 no member list (5 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
25 March 2010Director's details changed for Dr Ksenija Horvat on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Dr Ksenija Horvat on 25 March 2010 (2 pages)
16 March 2010Appointment of Mr Gary Craig Docherty as a director (2 pages)
16 March 2010Appointment of Mr Gary Craig Docherty as a director (2 pages)
12 March 2010Annual return made up to 18 February 2010 no member list (4 pages)
12 March 2010Annual return made up to 18 February 2010 no member list (4 pages)
12 March 2010Director's details changed for Dr Ksenija Horvat on 10 March 2010 (2 pages)
12 March 2010Secretary's details changed for O'donnell & Co Ltd on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Ksenija Horvat on 10 March 2010 (2 pages)
12 March 2010Secretary's details changed for O'donnell & Co Ltd on 12 March 2010 (2 pages)
10 March 2010Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 10 March 2010 (1 page)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-28
(1 page)
9 March 2010Company name changed cat in a cup LIMITED\certificate issued on 09/03/10
  • CONNOT ‐
(3 pages)
9 March 2010Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
9 March 2010Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
9 March 2010Company name changed cat in a cup LIMITED\certificate issued on 09/03/10
  • CONNOT ‐
(3 pages)
9 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-28
(1 page)
8 March 2010Termination of appointment of O'donnell & Co Ltd as a secretary (1 page)
8 March 2010Appointment of Miss Joanne Emma Timmins as a secretary (1 page)
8 March 2010Appointment of Miss Joanne Emma Timmins as a secretary (1 page)
8 March 2010Secretary's details changed for Elizabeth Victoria Brown on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for Elizabeth Victoria Brown on 8 March 2010 (1 page)
8 March 2010Termination of appointment of O'donnell & Co Ltd as a secretary (1 page)
8 March 2010Secretary's details changed for Elizabeth Victoria Brown on 8 March 2010 (1 page)
24 February 2010Appointment of Mr Graham Andrew Parry as a director (2 pages)
24 February 2010Appointment of Mr Graham Andrew Parry as a director (2 pages)
23 February 2010Termination of appointment of Pamela Reeves as a director (1 page)
23 February 2010Termination of appointment of Pamela Reeves as a director (1 page)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 February 2009Annual return made up to 18/02/09 (3 pages)
19 February 2009Annual return made up to 18/02/09 (3 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
20 October 2008Secretary appointed o'donnell & co LTD logged form (1 page)
20 October 2008Secretary appointed o'donnell & co LTD logged form (1 page)
8 August 2008Secretary appointed o'donnell & co LTD (1 page)
8 August 2008Annual return made up to 18/02/08 (3 pages)
8 August 2008Secretary appointed o'donnell & co LTD (1 page)
8 August 2008Annual return made up to 18/02/08 (3 pages)
28 July 2008Registered office changed on 28/07/2008 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
28 July 2008Registered office changed on 28/07/2008 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
28 July 2008Appointment terminated director colin bradie (1 page)
28 July 2008Appointment terminated director colin bradie (1 page)
5 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
22 May 2007Annual return made up to 18/02/07 (4 pages)
22 May 2007Annual return made up to 18/02/07 (4 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
18 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
18 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
18 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
8 March 2006Annual return made up to 18/02/06 (2 pages)
8 March 2006Annual return made up to 18/02/06 (2 pages)
6 February 2006New secretary appointed (4 pages)
6 February 2006New secretary appointed (4 pages)
6 February 2006Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
6 February 2006Secretary resigned (2 pages)
6 February 2006Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
6 February 2006Secretary resigned (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
18 February 2005Incorporation (35 pages)
18 February 2005Incorporation (35 pages)