Fortrose
Ross Shire
IV10 8SS
Scotland
Director Name | Mr Laurence Neal McPherson Young |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Roshinish House Glen Ghorm Ballachulish Argyll PH49 4JX Scotland |
Director Name | Mr Craig James Ewan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2008(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Hotel Manager |
Country of Residence | Britain |
Correspondence Address | 29 Castlehill Park Inverness Inverness-Shire IV2 5GJ Scotland |
Director Name | Mr William Mackie Cameron |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2011(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Cul-A-Mhuilinn Milton Drummadrochit Inverness-Shire IV63 6UA Scotland |
Director Name | Inglis Edward Lyon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hial Head Office Inverness Airport Inverness IV2 7JB Scotland |
Director Name | Mrs Lorna Maclennan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 September 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Not Known |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Director Name | Miss Lindsey Randall |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | General Manager - Hospitality |
Country of Residence | Scotland |
Correspondence Address | 7 Aignish Drive Inverness IV2 6ET Scotland |
Director Name | Mr Calum James Ross |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Hotelier & Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Loch Melfort Hotel Arduaine Oban Argyll PA34 4XG Scotland |
Director Name | Ms Jo De Sylva |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Occupation Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Mid Street Clachnaharry Inverness IV3 8RD Scotland |
Director Name | Mrs Emma Louise Clark |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Occupation Manager |
Country of Residence | Scotland |
Correspondence Address | Glenegedale House Glenegedale House Glenegedale Isle Of Islay Argyll PA42 7AS Scotland |
Director Name | Mr Stephane Philippe Francois Portes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(18 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Director Name | Mr Graeme Bell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(18 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Secretary Name | Macleod & Maccallum Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2016(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Director Name | Patricia Viola Hayden |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Muirfield Park Inverness Inverness Shire IV2 4HA Scotland |
Director Name | Elizabeth Anne Gracie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Hotelier |
Correspondence Address | Toravaig House Hotel Knock Bay Sleat Isle Of Skye IV44 8RE Scotland |
Director Name | Joan Campbell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Guest House Proprietor |
Country of Residence | Scotland |
Correspondence Address | The Sheiling Melvich Sutherland KW14 7YJ Scotland |
Director Name | Elizabeth MacDonald Mackintosh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Holiday Lodge Proprietor |
Country of Residence | Scotland |
Correspondence Address | Achmony Drumnadrocht Inverness Highland IV3 6UX Scotland |
Director Name | Stephen Glen Davies |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Hotel Operations Director |
Correspondence Address | 3 Castleheather Crescent Inverness Highlands IV2 4BF Scotland |
Director Name | Allan George Cameron |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 12 Balnafettack Place Inverness Inverness Shire IV3 8TQ Scotland |
Director Name | Kenneth Macaulay |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 09 November 2021) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Muirfield House 28 Muirfield Road Inverness Inverness Shire IV2 4AY Scotland |
Director Name | Ruaridh MacDonald |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 March 2006) |
Role | Ops. Director |
Correspondence Address | 16 The Meadows Cradlehall Inverness Inverness-Shire IV2 5GD Scotland |
Director Name | Mr Andrew Ian Burgess |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 September 2018) |
Role | Hotel Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandown House Sandown Farm Lane Nairn Morayshire IV12 5NE Scotland |
Director Name | Stephen John Gow |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2008) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Telford Gardens Dingwall Ross Shire IV15 9UR Scotland |
Director Name | Mr Neil Campbell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Rubha Liath, 5 Scaristavore Harris Eilean Siar HS3 3HX Scotland |
Director Name | Stephen George Barron |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 November 2019) |
Role | Advertisement Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Stadium Road Inverness Highland IV1 1FG Scotland |
Director Name | Mr Rene Looper |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 May 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2013) |
Role | Self Employed Tourism Consultant |
Country of Residence | Scotland |
Correspondence Address | 70 Culduthel Road Inverness Highlands IV2 4HH Scotland |
Director Name | Ms Freda Mae Newton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 November 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Essich Lodge Essich Road Inverness Highland IV2 6AH Scotland |
Director Name | Mr Kenneth McMillan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2019(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 November 2023) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Drumossie Hotel Old Perth Road Inverness IV2 5BE Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Website | www.highland-tourism-awards.co.uk |
---|---|
Telephone | 01224 646488 |
Telephone region | Aberdeen |
Registered Address | 28 Queensgate Inverness IV1 1DJ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,290 |
Cash | £15,940 |
Current Liabilities | £7,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
22 April 2024 | Confirmation statement made on 7 April 2024 with no updates (3 pages) |
---|---|
9 April 2024 | Termination of appointment of Kenneth Mcmillan as a director on 24 November 2023 (1 page) |
9 April 2024 | Appointment of Mr Stephane Philippe Francois Portes as a director on 24 November 2023 (2 pages) |
9 April 2024 | Appointment of Mr Graeme Bell as a director on 24 November 2023 (2 pages) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
20 November 2023 | Appointment of Mrs Emma Louise Clark as a director on 25 November 2022 (2 pages) |
20 November 2023 | Appointment of Ms Jo De Sylva as a director on 25 November 2022 (2 pages) |
17 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
21 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
17 November 2021 | Termination of appointment of Kenneth Macaulay as a director on 9 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Elizabeth Macdonald Mackintosh as a director on 9 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Joan Campbell as a director on 9 November 2021 (1 page) |
15 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
9 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
27 January 2020 | Appointment of Mr Kenneth Mcmillan as a director on 29 November 2019 (2 pages) |
27 January 2020 | Termination of appointment of Stephen George Barron as a director on 29 November 2019 (1 page) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
10 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Miss Lindsey Randall as a director on 23 November 2018 (2 pages) |
14 January 2019 | Appointment of Mr Calum James Ross as a director on 23 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Freda Mae Newton as a director on 23 November 2018 (1 page) |
18 September 2018 | Termination of appointment of Andrew Ian Burgess as a director on 15 September 2018 (1 page) |
18 September 2018 | Appointment of Mrs Lorna Maclennan as a director on 15 September 2018 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
15 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
20 April 2017 | Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 20 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 7 April 2016 no member list (13 pages) |
17 May 2016 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 7 April 2016 no member list (13 pages) |
17 May 2016 | Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Appointment of Inglis Edward Lyon as a director on 13 November 2015 (3 pages) |
26 November 2015 | Appointment of Inglis Edward Lyon as a director on 13 November 2015 (3 pages) |
17 April 2015 | Annual return made up to 7 April 2015 no member list (12 pages) |
17 April 2015 | Annual return made up to 7 April 2015 no member list (12 pages) |
17 April 2015 | Annual return made up to 7 April 2015 no member list (12 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Annual return made up to 7 April 2014 no member list (12 pages) |
20 June 2014 | Annual return made up to 7 April 2014 no member list (12 pages) |
20 June 2014 | Annual return made up to 7 April 2014 no member list (12 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Termination of appointment of Rene Looper as a director (2 pages) |
30 May 2013 | Termination of appointment of Rene Looper as a director (2 pages) |
16 April 2013 | Annual return made up to 7 April 2013 no member list (13 pages) |
16 April 2013 | Annual return made up to 7 April 2013 no member list (13 pages) |
16 April 2013 | Annual return made up to 7 April 2013 no member list (13 pages) |
13 March 2013 | Termination of appointment of Stephen Gow as a director (1 page) |
13 March 2013 | Termination of appointment of Stephen Gow as a director (1 page) |
15 February 2013 | Appointment of Ms Freda Mae Newton as a director (3 pages) |
15 February 2013 | Appointment of Ms Freda Mae Newton as a director (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 August 2012 | Appointment of William Mackie Cameron as a director (3 pages) |
16 August 2012 | Appointment of William Mackie Cameron as a director (3 pages) |
21 June 2012 | Annual return made up to 7 April 2012 no member list (12 pages) |
21 June 2012 | Annual return made up to 7 April 2012 no member list (12 pages) |
21 June 2012 | Annual return made up to 7 April 2012 no member list (12 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Appointment of Mr Rene Looper as a director (3 pages) |
13 May 2011 | Appointment of Mr Rene Looper as a director (3 pages) |
4 May 2011 | Annual return made up to 7 April 2011 no member list (11 pages) |
4 May 2011 | Annual return made up to 7 April 2011 no member list (11 pages) |
4 May 2011 | Annual return made up to 7 April 2011 no member list (11 pages) |
31 March 2011 | Appointment of Stephen George Barron as a director (3 pages) |
31 March 2011 | Appointment of Stephen George Barron as a director (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Director's details changed for Mr Andrew Ian Burgess on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Andrew Ian Burgess on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stephen John Gow on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Andrew Ian Burgess on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Craig James Ewan on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Elizabeth Macdonald Mackintosh on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Elizabeth Macdonald Mackintosh on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stephen John Gow on 7 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 7 April 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for Joan Campbell on 7 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 7 April 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for Joan Campbell on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stephen John Gow on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Kenneth Macaulay on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Kenneth Macaulay on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Craig James Ewan on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Elizabeth Macdonald Mackintosh on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Kenneth Macaulay on 7 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 7 April 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for Joan Campbell on 7 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Craig James Ewan on 7 April 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Annual return made up to 07/04/09 (4 pages) |
12 June 2009 | Annual return made up to 07/04/09 (4 pages) |
22 May 2009 | Director appointed craig james ewan (2 pages) |
22 May 2009 | Director appointed craig james ewan (2 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Appointment terminated director neil campbell (1 page) |
28 May 2008 | Appointment terminated director allan cameron (1 page) |
28 May 2008 | Annual return made up to 07/04/08 (7 pages) |
28 May 2008 | Appointment terminated director neil campbell (1 page) |
28 May 2008 | Annual return made up to 07/04/08 (7 pages) |
28 May 2008 | Appointment terminated director allan cameron (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
9 May 2007 | Annual return made up to 07/04/07 (7 pages) |
9 May 2007 | Annual return made up to 07/04/07 (7 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
18 April 2006 | Annual return made up to 07/04/06 (8 pages) |
18 April 2006 | Annual return made up to 07/04/06 (8 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | New director appointed (2 pages) |
7 April 2005 | Incorporation (29 pages) |
7 April 2005 | Incorporation (29 pages) |