Thornhill
Stirling
FK8 3QJ
Scotland
Director Name | Mrs Angela Mitchell |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | National Director (Third Sector) |
Country of Residence | Scotland |
Correspondence Address | 8 Roman Way Dunblane FK15 9DH Scotland |
Director Name | Mr Alan David Stewart |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 12 Heugh Street Falkirk FK1 5QR Scotland |
Director Name | Lynne McNaughton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 12 Colonsay Avenue Polmont Falkirk FK2 0UZ Scotland |
Director Name | Mr Neal George Ross |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(16 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Ms Ylva Birgitta Haglund |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 July 2021(16 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Campaigns Manager |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Secretary Name | Mrs Clara Ann Walker |
---|---|
Status | Current |
Appointed | 08 December 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Roderick Graham Lawson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstone House Kippen Stirlingshire FK8 3JB Scotland |
Director Name | Angela Heaney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | Braehead Cottage Main Street Gargunnock Stirlingshire FK8 3RW Scotland |
Secretary Name | Caroline Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Drummond Rise Dunblane Perthshire FK15 0EX Scotland |
Director Name | Suzanne Margaret Walker |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 November 2010) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | 2 The Avenue Ashfield Dunblane Perthshire FK15 0JR Scotland |
Director Name | Mrs Sheila Winstone |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 09 February 2022) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 5 North Church Street Callander Stirling FK17 8EE Scotland |
Secretary Name | Christopher Walter Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | Breakachy Lodge Laggan Newtonmore Inverness Shire PH20 1BT Scotland |
Director Name | Gary Thomas Walker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2012) |
Role | Public Servant |
Country of Residence | Scotland |
Correspondence Address | 20 Cleuch Drive Alva Clackmannanshire FK12 5NY Scotland |
Director Name | Janette Margaret Brown |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 November 2012) |
Role | Dietitian |
Country of Residence | Scotland |
Correspondence Address | 4 Ross Court Tillicoultry Clackmannanshire FK13 6RB Scotland |
Director Name | Bernard William Barker |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2011) |
Role | Farming & Food Retail |
Country of Residence | Scotland |
Correspondence Address | Mid-Torrie Farm Callander Perthshire FK17 8JL Scotland |
Secretary Name | Helen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 53 The Maltings Linlithgow Wet Lothian EH49 6DS Scotland |
Secretary Name | Roderick Graham Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 December 2021) |
Role | Company Director |
Correspondence Address | Woodstone House Cauldhame Kippen Stirling FK8 3JB Scotland |
Director Name | Mrs Helen Michelle Morrison |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 2014) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Earlsgate House 35 St Ninians Road Stirling FK8 2HE Scotland |
Director Name | Mr John David Lamond |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2019) |
Role | Master Of Malt |
Country of Residence | Scotland |
Correspondence Address | 22 Delph Wynd Tullibody Alloa Clackmannanshire FK10 2TW Scotland |
Director Name | Mr Paul Gerrard Smith |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 November 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 24 David Avenue Stirling FK8 3TF Scotland |
Director Name | Mr Peter Edward Forrester Stott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 2019) |
Role | Museum Director |
Country of Residence | Scotland |
Correspondence Address | 10 Main Street Main Street Thornhill Stirling FK8 3PN Scotland |
Director Name | Mr Alasdair Murray Saxon Tollemache |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | North Third North Third Stirling FK7 9QU Scotland |
Director Name | Ms Catherine Preston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 January 2021) |
Role | Environmental Policy Officer |
Country of Residence | Scotland |
Correspondence Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Susan Brooks |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(13 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 2019) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 11 Clairinch Way Clairinch Way Drymen Glasgow G63 0DL Scotland |
Director Name | Katherine Penelope Robinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2021) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | Cameron House, Forthside Way Stirling FK8 1QZ Scotland |
Director Name | Nigel William Scott |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2022) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 11 Park Avenue Stirling FK8 2QR Scotland |
Website | www.forthenvironmentlink.org/ |
---|---|
Email address | [email protected] |
Telephone | 01408 140622 |
Telephone region | Golspie |
Registered Address | Cameron House Forthside Way Stirling FK8 1QZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £458,193 |
Net Worth | £71,247 |
Cash | £21,704 |
Current Liabilities | £6,213 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
21 December 2023 | Full accounts made up to 31 March 2023 (34 pages) |
---|---|
29 August 2023 | Appointment of Ms Rhonda Archibald as a director on 8 February 2023 (2 pages) |
29 August 2023 | Appointment of Miss Erin Louise Fulton as a director on 7 December 2022 (2 pages) |
31 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (33 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
24 March 2022 | Termination of appointment of Sheila Winstone as a director on 9 February 2022 (1 page) |
24 March 2022 | Termination of appointment of Nigel William Scott as a director on 22 March 2022 (1 page) |
14 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
10 December 2021 | Termination of appointment of Roderick Graham Lawson as a secretary on 8 December 2021 (1 page) |
10 December 2021 | Appointment of Mrs Clara Ann Walker as a secretary on 8 December 2021 (2 pages) |
10 December 2021 | Termination of appointment of Katherine Penelope Robinson as a director on 8 December 2021 (1 page) |
10 December 2021 | Termination of appointment of Roderick Graham Lawson as a director on 8 December 2021 (1 page) |
20 July 2021 | Appointment of Mr Neal George Ross as a director on 14 July 2021 (2 pages) |
20 July 2021 | Appointment of Ms Ylva Birgitta Haglund as a director on 14 July 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 January 2021 | Termination of appointment of Catherine Preston as a director on 27 January 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
13 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
29 May 2020 | Termination of appointment of Susan Brooks as a director on 4 December 2019 (1 page) |
20 April 2020 | Auditor's resignation (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (32 pages) |
7 November 2019 | Director's details changed for Katherine Penelope Robinson on 30 October 2019 (2 pages) |
19 September 2019 | Registered office address changed from Balallan House 24 Allan Park Stirling FK8 2QG to Cameron House Forthside Way Stirling FK8 1QZ on 19 September 2019 (1 page) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
6 May 2019 | Appointment of Nigel William Scott as a director on 1 May 2019 (2 pages) |
3 May 2019 | Appointment of Mr Alan David Stewart as a director on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of John David Lamond as a director on 1 May 2019 (1 page) |
2 May 2019 | Appointment of Susan Brooks as a director on 1 May 2019 (2 pages) |
2 May 2019 | Appointment of Lynne Mcnaughton as a director on 1 May 2019 (2 pages) |
2 May 2019 | Appointment of Katherine Penelope Robinson as a director on 1 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Peter Edward Forrester Stott as a director on 27 February 2019 (1 page) |
1 May 2019 | Notification of a person with significant control statement (2 pages) |
8 November 2018 | Accounts for a small company made up to 31 March 2018 (31 pages) |
27 September 2018 | Appointment of Mrs Angela Mitchell as a director on 26 September 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Alasdair Murray Saxon Tollemache as a director on 21 March 2018 (1 page) |
30 January 2018 | Termination of appointment of Paul Gerrard Smith as a director on 22 November 2017 (1 page) |
13 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
13 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 August 2016 | Appointment of Ms Catherine Preston as a director on 17 August 2016 (2 pages) |
21 August 2016 | Appointment of Ms Catherine Preston as a director on 17 August 2016 (2 pages) |
21 August 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
21 August 2016 | Annual return made up to 28 June 2016 no member list (6 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (9 pages) |
29 June 2015 | Annual return made up to 28 June 2015 no member list (9 pages) |
12 December 2014 | Appointment of Mr Alasdair Murray Saxon Tollemache as a director on 10 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Alasdair Murray Saxon Tollemache as a director on 10 December 2014 (2 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
21 July 2014 | Annual return made up to 28 June 2014 no member list (8 pages) |
21 July 2014 | Registered office address changed from Earlsgate House 35 St Ninians Road Stirling FK8 2HE Scotland to Balallan House 24 Allan Park Stirling FK8 2QG on 21 July 2014 (1 page) |
21 July 2014 | Annual return made up to 28 June 2014 no member list (8 pages) |
21 July 2014 | Registered office address changed from Balallan House 24 Allan Park Stirling FK8 2QG Scotland to Balallan House 24 Allan Park Stirling FK8 2QG on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Earlsgate House 35 St Ninians Road Stirling FK8 2HE Scotland to Balallan House 24 Allan Park Stirling FK8 2QG on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Balallan House 24 Allan Park Stirling FK8 2QG Scotland to Balallan House 24 Allan Park Stirling FK8 2QG on 21 July 2014 (1 page) |
24 April 2014 | Termination of appointment of Helen Morrison as a director (1 page) |
24 April 2014 | Termination of appointment of Helen Morrison as a director (1 page) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
23 July 2013 | Annual return made up to 28 June 2013 no member list (9 pages) |
23 July 2013 | Annual return made up to 28 June 2013 no member list (9 pages) |
22 March 2013 | Appointment of Mr Paul Gerrard Smith as a director (2 pages) |
22 March 2013 | Appointment of Mr Peter Edward Forrester Stott as a director (2 pages) |
22 March 2013 | Appointment of Mr Paul Gerrard Smith as a director (2 pages) |
22 March 2013 | Appointment of Mr Peter Edward Forrester Stott as a director (2 pages) |
19 November 2012 | Termination of appointment of Janette Brown as a director (1 page) |
19 November 2012 | Termination of appointment of Janette Brown as a director (1 page) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
10 July 2012 | Annual return made up to 28 June 2012 no member list (8 pages) |
10 July 2012 | Annual return made up to 28 June 2012 no member list (8 pages) |
20 March 2012 | Appointment of John Lamond as a director (2 pages) |
20 March 2012 | Appointment of John Lamond as a director (2 pages) |
19 March 2012 | Termination of appointment of Gary Walker as a director (1 page) |
19 March 2012 | Termination of appointment of Gary Walker as a director (1 page) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
6 October 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
24 August 2011 | Registered office address changed from 7 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 7 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 24 August 2011 (1 page) |
26 July 2011 | Termination of appointment of Bernard Barker as a director (1 page) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (8 pages) |
26 July 2011 | Termination of appointment of Bernard Barker as a director (1 page) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (8 pages) |
2 March 2011 | Appointment of Mrs Helen Michelle Morrison as a director (2 pages) |
2 March 2011 | Appointment of Mrs Helen Michelle Morrison as a director (2 pages) |
2 December 2010 | Termination of appointment of Suzanne Walker as a director (1 page) |
2 December 2010 | Termination of appointment of Helen Morrison as a secretary (1 page) |
2 December 2010 | Termination of appointment of Helen Morrison as a secretary (1 page) |
2 December 2010 | Termination of appointment of Suzanne Walker as a director (1 page) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
28 July 2010 | Annual return made up to 28 June 2010 no member list (9 pages) |
28 July 2010 | Secretary's details changed for Helen Morrison on 26 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Helen Morrison on 26 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 June 2010 no member list (9 pages) |
27 July 2010 | Director's details changed for Bernard William Barker on 26 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Bernard William Barker on 26 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Janette Margaret Brown on 26 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Gary Thomas Walker on 26 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Sheila Winstone on 26 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Suzanne Margaret Walker on 26 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Janette Margaret Brown on 26 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Sheila Winstone on 26 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Suzanne Margaret Walker on 26 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Gary Thomas Walker on 26 June 2010 (2 pages) |
3 March 2010 | Appointment of Roderick Graham Lawson as a secretary (2 pages) |
3 March 2010 | Appointment of Roderick Graham Lawson as a secretary (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
10 September 2009 | Director appointed janette margaret brown (2 pages) |
10 September 2009 | Director appointed janette margaret brown (2 pages) |
24 August 2009 | Annual return made up to 28/06/09 (11 pages) |
24 August 2009 | Annual return made up to 28/06/09 (11 pages) |
10 November 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
10 November 2008 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
8 October 2008 | Secretary appointed helen morrison (2 pages) |
8 October 2008 | Appointment terminated secretary christopher ward (1 page) |
8 October 2008 | Appointment terminated secretary christopher ward (1 page) |
8 October 2008 | Secretary appointed helen morrison (2 pages) |
3 September 2008 | Director appointed bernard william barker (2 pages) |
3 September 2008 | Director appointed bernard william barker (2 pages) |
30 June 2008 | Annual return made up to 28/06/08 (3 pages) |
30 June 2008 | Annual return made up to 28/06/08 (3 pages) |
11 June 2008 | Director appointed gary thomas walker (2 pages) |
11 June 2008 | Director appointed gary thomas walker (2 pages) |
14 May 2008 | Memorandum and Articles of Association (7 pages) |
14 May 2008 | Memorandum and Articles of Association (7 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
13 July 2007 | Annual return made up to 28/06/07 (2 pages) |
13 July 2007 | Annual return made up to 28/06/07 (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 July 2006 | Annual return made up to 28/06/06 (2 pages) |
12 July 2006 | Annual return made up to 28/06/06 (2 pages) |
26 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (2 pages) |
26 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (4 pages) |
13 March 2006 | New director appointed (4 pages) |
28 June 2005 | Incorporation (32 pages) |
28 June 2005 | Incorporation (32 pages) |