Glasgow
G1 1PZ
Scotland
Director Name | Mr Mobolaji Olumide Fadeyibi |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 01 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Filmmaker |
Country of Residence | Scotland |
Correspondence Address | 1/8 1 Blackfriars Road Glasgow G1 1PZ Scotland |
Director Name | Miss Funke Osae-Brown |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 06 July 2023(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 1/8 1 Blackfriars Road Glasgow G1 1PZ Scotland |
Director Name | Miss Marcellina Thomas |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 62 Templeton Street Templeton House Room 1, Suite 23 Glasgow G40 1DA Scotland |
Director Name | Mr George Tah |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Stre Glasgow G40 1DA Scotland |
Director Name | Miss Jamila Moore |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Business Support Manager |
Country of Residence | Scotland |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Stre Glasgow G40 1DA Scotland |
Director Name | Melissa Robin Trachtenberg |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/4 Sienna Gardens Edinburgh Lothian EH9 1PF Scotland |
Director Name | Dr Lizelle Bisschoff |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 1, Suite 23 Templeton House 62 Templeton Stre Glasgow G40 1DA Scotland |
Secretary Name | Dr Lizelle Bisschoff |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Ms Stefanie Elvire Frans Margriet Van De Peer |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 148/8 Lower Granton Road Edinburgh EH5 1EY Scotland |
Director Name | Ms Isabel Moura Mendes |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 August 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Dr Gerhard Anders |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 May 2018) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Ms Jacqueline Marie Maingard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 14 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2017) |
Role | Reader In Film |
Country of Residence | England |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Prof David Francis Murphy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 January 2021) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Dr Peter William Alan West |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 September 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Miss Mara Victoria Menzies |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2014) |
Role | Storyteller |
Country of Residence | Scotland |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Graham Michael Campbell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(6 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 June 2012) |
Role | Community Development Consultant |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Dr David Archibald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 April 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2015) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Ms Joanna Elizabeth Keating |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 September 2023) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Dr Stefanie Elvire Van De Peer |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 2014(8 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2015) |
Role | Teaching Fellow |
Country of Residence | Scotland |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Dr David Sorfa |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 21 September 2015(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2019) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Dr Stefanie Elvire Van De Peer |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 August 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 18 September 2023) |
Role | Research Associate |
Country of Residence | United Kingdom |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Dr Raquel Araujo Ribeiro |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 May 2018(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2021) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Ms Marenka Rita Thompson-Odlum |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 2019) |
Role | Research Officer |
Country of Residence | Scotland |
Correspondence Address | Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA Scotland |
Website | africa-in-motion.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 1/8 1 Blackfriars Road Glasgow G1 1PZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Year | 2014 |
---|---|
Turnover | £166,807 |
Net Worth | £44,830 |
Cash | £12,886 |
Current Liabilities | £3,187 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
---|---|
25 October 2020 | Termination of appointment of David Sorfa as a director on 4 December 2019 (1 page) |
5 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
16 September 2019 | Termination of appointment of Marenka Rita Thompson-Odlum as a director on 16 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
13 September 2018 | Appointment of Ms Marenka Rita Thompson-Odlum as a director on 1 September 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
23 August 2018 | Termination of appointment of Gerhard Anders as a director on 3 May 2018 (1 page) |
23 August 2018 | Appointment of Dr Raquel Araujo Ribeiro as a director on 13 May 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Dr Lizelle Bisschoff on 15 August 2018 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
6 September 2017 | Appointment of Dr Stefanie Elvire Van De Peer as a director on 30 August 2017 (2 pages) |
6 September 2017 | Appointment of Dr Stefanie Elvire Van De Peer as a director on 30 August 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Termination of appointment of Jacqueline Marie Maingard as a director on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Jacqueline Marie Maingard as a director on 1 September 2017 (1 page) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 15 September 2016 with updates (4 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
15 July 2016 | Appointment of Dr David Sorfa as a director on 21 September 2015 (2 pages) |
15 July 2016 | Appointment of Dr David Sorfa as a director on 21 September 2015 (2 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
26 September 2015 | Annual return made up to 15 September 2015 no member list (6 pages) |
26 September 2015 | Annual return made up to 15 September 2015 no member list (6 pages) |
7 July 2015 | Termination of appointment of Stefanie Elvire Van De Peer as a director on 31 March 2015 (1 page) |
7 July 2015 | Termination of appointment of David Archibald as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of David Archibald as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Stefanie Elvire Van De Peer as a director on 31 March 2015 (1 page) |
10 October 2014 | Annual return made up to 15 September 2014 no member list (8 pages) |
10 October 2014 | Annual return made up to 15 September 2014 no member list (8 pages) |
9 October 2014 | Secretary's details changed for Dr Lizelle Bisschoff on 15 May 2014 (1 page) |
9 October 2014 | Secretary's details changed for Dr Lizelle Bisschoff on 15 May 2014 (1 page) |
9 October 2014 | Director's details changed for Dr Lizelle Bisschoff on 15 May 2014 (2 pages) |
9 October 2014 | Director's details changed for Dr Lizelle Bisschoff on 15 May 2014 (2 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
18 August 2014 | Termination of appointment of Mara Victoria Menzies as a director on 1 January 2014 (1 page) |
18 August 2014 | Appointment of Dr Stefanie Elvire Van De Peer as a director on 1 June 2014 (2 pages) |
18 August 2014 | Appointment of Dr Stefanie Elvire Van De Peer as a director on 1 June 2014 (2 pages) |
18 August 2014 | Appointment of Dr Stefanie Elvire Van De Peer as a director on 1 June 2014 (2 pages) |
18 August 2014 | Registered office address changed from 36 Dalmeny Street Edinburgh EH6 8RG to Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Mara Victoria Menzies as a director on 1 January 2014 (1 page) |
18 August 2014 | Appointment of Ms Joanna Elizabeth Keating as a director on 1 June 2014 (2 pages) |
18 August 2014 | Registered office address changed from 36 Dalmeny Street Edinburgh EH6 8RG to Templeton House Room 1, Suite 23 62 Templeton Street Glasgow G40 1DA on 18 August 2014 (1 page) |
18 August 2014 | Appointment of Mr Mobolaji Olumide Fadeyibi as a director on 1 June 2014 (2 pages) |
18 August 2014 | Appointment of Ms Joanna Elizabeth Keating as a director on 1 June 2014 (2 pages) |
18 August 2014 | Appointment of Ms Joanna Elizabeth Keating as a director on 1 June 2014 (2 pages) |
18 August 2014 | Termination of appointment of Mara Victoria Menzies as a director on 1 January 2014 (1 page) |
18 August 2014 | Appointment of Mr Mobolaji Olumide Fadeyibi as a director on 1 June 2014 (2 pages) |
18 August 2014 | Appointment of Mr Mobolaji Olumide Fadeyibi as a director on 1 June 2014 (2 pages) |
15 November 2013 | Appointment of Dr David Archibald as a director (2 pages) |
15 November 2013 | Appointment of Dr Gerhard Anders as a director (2 pages) |
15 November 2013 | Appointment of Dr Gerhard Anders as a director (2 pages) |
15 November 2013 | Appointment of Dr Jacqueline Marie Maingard as a director (2 pages) |
15 November 2013 | Appointment of Mr Graham Michael Campbell as a director (2 pages) |
15 November 2013 | Appointment of Miss Mara Victoria Menzies as a director (2 pages) |
15 November 2013 | Appointment of Professor David Francis Murphy as a director (2 pages) |
15 November 2013 | Termination of appointment of Graham Campbell as a director (1 page) |
15 November 2013 | Appointment of Dr Jacqueline Marie Maingard as a director (2 pages) |
15 November 2013 | Appointment of Miss Mara Victoria Menzies as a director (2 pages) |
15 November 2013 | Appointment of Dr Peter William Alan West as a director (2 pages) |
15 November 2013 | Appointment of Mr Graham Michael Campbell as a director (2 pages) |
15 November 2013 | Termination of appointment of Graham Campbell as a director (1 page) |
15 November 2013 | Appointment of Professor David Francis Murphy as a director (2 pages) |
15 November 2013 | Appointment of Dr Peter William Alan West as a director (2 pages) |
15 November 2013 | Appointment of Mr Graham Michael Campbell as a director (2 pages) |
15 November 2013 | Appointment of Mr Graham Michael Campbell as a director (2 pages) |
15 November 2013 | Appointment of Dr David Archibald as a director (2 pages) |
11 October 2013 | Annual return made up to 15 September 2013 no member list (3 pages) |
11 October 2013 | Annual return made up to 15 September 2013 no member list (3 pages) |
11 October 2013 | Termination of appointment of Isabel Moura Mendes as a director (1 page) |
11 October 2013 | Termination of appointment of Isabel Moura Mendes as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2012 | Annual return made up to 15 September 2012 no member list (4 pages) |
24 September 2012 | Annual return made up to 15 September 2012 no member list (4 pages) |
22 September 2012 | Secretary's details changed for Ms Lizelle Bisschoff on 22 September 2012 (2 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2012 | Secretary's details changed for Ms Lizelle Bisschoff on 22 September 2012 (2 pages) |
22 September 2012 | Director's details changed for Ms Lizelle Bisschoff on 22 September 2012 (3 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2012 | Director's details changed for Ms Lizelle Bisschoff on 22 September 2012 (3 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
1 March 2012 | Registered office address changed from 148/8 Lower Granton Road Edinburgh EH5 1EY Scotland on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 148/8 Lower Granton Road Edinburgh EH5 1EY Scotland on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 148/8 Lower Granton Road Edinburgh EH5 1EY Scotland on 1 March 2012 (1 page) |
4 January 2012 | Company name changed stop and stir arts LIMITED\certificate issued on 04/01/12
|
4 January 2012 | Company name changed stop and stir arts LIMITED\certificate issued on 04/01/12
|
20 September 2011 | Annual return made up to 15 September 2011 no member list (4 pages) |
20 September 2011 | Annual return made up to 15 September 2011 no member list (4 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 August 2011 | Termination of appointment of Stefanie Van De Peer as a director (1 page) |
30 August 2011 | Appointment of Ms Isabel Moura Mendes as a director (2 pages) |
30 August 2011 | Appointment of Ms Isabel Moura Mendes as a director (2 pages) |
30 August 2011 | Termination of appointment of Stefanie Van De Peer as a director (1 page) |
24 September 2010 | Annual return made up to 15 September 2010 no member list (4 pages) |
24 September 2010 | Annual return made up to 15 September 2010 no member list (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
1 April 2010 | Appointment of Ms Stefanie Elvire Frans Margriet Van De Peer as a director (2 pages) |
1 April 2010 | Appointment of Ms Stefanie Elvire Frans Margriet Van De Peer as a director (2 pages) |
1 April 2010 | Termination of appointment of Melissa Trachtenberg as a director (1 page) |
1 April 2010 | Termination of appointment of Melissa Trachtenberg as a director (1 page) |
8 February 2010 | Registered office address changed from 37 37 Mcdonald Road Edinburgh EH7 4LY on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 37 37 Mcdonald Road Edinburgh EH7 4LY on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Lizelle Bisschoff on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Lizelle Bisschoff on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Ms Lizelle Bisschoff on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Lizelle Bisschoff on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Ms Lizelle Bisschoff on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 37 37 Mcdonald Road Edinburgh EH7 4LY on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Ms Lizelle Bisschoff on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Lizelle Bisschoff on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Lizelle Bisschoff on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Lizelle Bisschoff on 8 February 2010 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
7 October 2009 | Annual return made up to 15 September 2009 no member list (2 pages) |
7 October 2009 | Annual return made up to 15 September 2009 no member list (2 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from 14/9 viewforth square edinburgh lothian EH10 4LW (1 page) |
21 November 2008 | Director and secretary's change of particulars / lizelle bisschoff / 20/11/2008 (1 page) |
21 November 2008 | Director and secretary's change of particulars / lizelle bisschoff / 20/11/2008 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 14/9 viewforth square edinburgh lothian EH10 4LW (1 page) |
21 November 2008 | Director and secretary's change of particulars / lizelle bisschoff / 18/11/2008 (1 page) |
21 November 2008 | Director and secretary's change of particulars / lizelle bisschoff / 18/11/2008 (1 page) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 October 2008 | Annual return made up to 15/09/08 (2 pages) |
13 October 2008 | Annual return made up to 15/09/08 (2 pages) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Annual return made up to 15/09/07 (2 pages) |
11 January 2008 | Annual return made up to 15/09/07 (2 pages) |
11 January 2008 | Location of register of members (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 1/4 sienna gardens edinburgh lothian EH9 1PF (1 page) |
3 December 2007 | Location of debenture register (1 page) |
3 December 2007 | Location of debenture register (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 1/4 sienna gardens edinburgh lothian EH9 1PF (1 page) |
27 June 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 June 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 December 2006 | Annual return made up to 15/09/06 (2 pages) |
8 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 3F2 14 arden street edinburgh lothian EH9 1BP (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 3F2 14 arden street edinburgh lothian EH9 1BP (1 page) |
8 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Annual return made up to 15/09/06 (2 pages) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
15 September 2005 | Incorporation (18 pages) |
15 September 2005 | Incorporation (18 pages) |