Company NameAfrica In Motion (AIM) Film Festival Ltd
Company StatusActive
Company NumberSC290337
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 2005(18 years, 7 months ago)
Previous NameStop And Stir Arts Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Graham Michael Campbell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCommunity Development Consultant
Country of ResidenceScotland
Correspondence Address1/8 1 Blackfriars Road
Glasgow
G1 1PZ
Scotland
Director NameMr Mobolaji Olumide Fadeyibi
Date of BirthNovember 1977 (Born 46 years ago)
NationalityNigerian
StatusCurrent
Appointed01 June 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleFilmmaker
Country of ResidenceScotland
Correspondence Address1/8 1 Blackfriars Road
Glasgow
G1 1PZ
Scotland
Director NameMiss Funke Osae-Brown
Date of BirthOctober 1980 (Born 43 years ago)
NationalityNigerian
StatusCurrent
Appointed06 July 2023(17 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleTrustee
Country of ResidenceScotland
Correspondence Address1/8 1 Blackfriars Road
Glasgow
G1 1PZ
Scotland
Director NameMiss Marcellina Thomas
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(17 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleLecturer
Country of ResidenceScotland
Correspondence Address62 Templeton Street
Templeton House Room 1, Suite 23
Glasgow
G40 1DA
Scotland
Director NameMr George Tah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(17 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleJournalist
Country of ResidenceScotland
Correspondence AddressTempleton House Room 1, Suite 23 62 Templeton Stre
Glasgow
G40 1DA
Scotland
Director NameMiss Jamila Moore
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(17 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks
RoleBusiness Support Manager
Country of ResidenceScotland
Correspondence AddressTempleton House Room 1, Suite 23 62 Templeton Stre
Glasgow
G40 1DA
Scotland
Director NameMelissa Robin Trachtenberg
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address1/4 Sienna Gardens
Edinburgh
Lothian
EH9 1PF
Scotland
Director NameDr Lizelle Bisschoff
Date of BirthMay 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1, Suite 23 Templeton House 62 Templeton Stre
Glasgow
G40 1DA
Scotland
Secretary NameDr Lizelle Bisschoff
NationalitySouth African
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Stefanie Elvire Frans Margriet Van De Peer
Date of BirthMay 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address148/8 Lower Granton Road
Edinburgh
EH5 1EY
Scotland
Director NameMs Isabel Moura Mendes
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed30 August 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameDr Gerhard Anders
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2012(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 May 2018)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Jacqueline Marie Maingard
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed14 June 2012(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2017)
RoleReader In Film
Country of ResidenceEngland
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameProf David Francis Murphy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2012(6 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2021)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameDr Peter William Alan West
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 September 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMiss Mara Victoria Menzies
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2014)
RoleStoryteller
Country of ResidenceScotland
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Graham Michael Campbell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 June 2012)
RoleCommunity Development Consultant
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameDr David Archibald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed30 April 2013(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2015)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Joanna Elizabeth Keating
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 September 2023)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameDr Stefanie Elvire Van De Peer
Date of BirthMay 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2014(8 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 March 2015)
RoleTeaching Fellow
Country of ResidenceScotland
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameDr David Sorfa
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed21 September 2015(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2019)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameDr Stefanie Elvire Van De Peer
Date of BirthMay 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed30 August 2017(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 18 September 2023)
RoleResearch Associate
Country of ResidenceUnited Kingdom
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameDr Raquel Araujo Ribeiro
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed13 May 2018(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2021)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Marenka Rita Thompson-Odlum
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 September 2019)
RoleResearch Officer
Country of ResidenceScotland
Correspondence AddressTempleton House Room 1, Suite 23
62 Templeton Street
Glasgow
G40 1DA
Scotland

Contact

Websiteafrica-in-motion.org.uk
Email address[email protected]

Location

Registered Address1/8 1 Blackfriars Road
Glasgow
G1 1PZ
Scotland
ConstituencyGlasgow Central
WardCalton

Financials

Year2014
Turnover£166,807
Net Worth£44,830
Cash£12,886
Current Liabilities£3,187

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 December 2019 (19 pages)
25 October 2020Termination of appointment of David Sorfa as a director on 4 December 2019 (1 page)
5 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
16 September 2019Termination of appointment of Marenka Rita Thompson-Odlum as a director on 16 September 2019 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
13 September 2018Appointment of Ms Marenka Rita Thompson-Odlum as a director on 1 September 2018 (2 pages)
10 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
23 August 2018Termination of appointment of Gerhard Anders as a director on 3 May 2018 (1 page)
23 August 2018Appointment of Dr Raquel Araujo Ribeiro as a director on 13 May 2018 (2 pages)
23 August 2018Secretary's details changed for Dr Lizelle Bisschoff on 15 August 2018 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Appointment of Dr Stefanie Elvire Van De Peer as a director on 30 August 2017 (2 pages)
6 September 2017Appointment of Dr Stefanie Elvire Van De Peer as a director on 30 August 2017 (2 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Jacqueline Marie Maingard as a director on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Jacqueline Marie Maingard as a director on 1 September 2017 (1 page)
20 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
15 July 2016Appointment of Dr David Sorfa as a director on 21 September 2015 (2 pages)
15 July 2016Appointment of Dr David Sorfa as a director on 21 September 2015 (2 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
26 September 2015Annual return made up to 15 September 2015 no member list (6 pages)
26 September 2015Annual return made up to 15 September 2015 no member list (6 pages)
7 July 2015Termination of appointment of Stefanie Elvire Van De Peer as a director on 31 March 2015 (1 page)
7 July 2015Termination of appointment of David Archibald as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of David Archibald as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Stefanie Elvire Van De Peer as a director on 31 March 2015 (1 page)
10 October 2014Annual return made up to 15 September 2014 no member list (8 pages)
10 October 2014Annual return made up to 15 September 2014 no member list (8 pages)
9 October 2014Secretary's details changed for Dr Lizelle Bisschoff on 15 May 2014 (1 page)
9 October 2014Secretary's details changed for Dr Lizelle Bisschoff on 15 May 2014 (1 page)
9 October 2014Director's details changed for Dr Lizelle Bisschoff on 15 May 2014 (2 pages)
9 October 2014Director's details changed for Dr Lizelle Bisschoff on 15 May 2014 (2 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
18 August 2014Termination of appointment of Mara Victoria Menzies as a director on 1 January 2014 (1 page)
18 August 2014Appointment of Dr Stefanie Elvire Van De Peer as a director on 1 June 2014 (2 pages)
18 August 2014Appointment of Dr Stefanie Elvire Van De Peer as a director on 1 June 2014 (2 pages)
18 August 2014Appointment of Dr Stefanie Elvire Van De Peer as a director on 1 June 2014 (2 pages)
18 August 2014Registered 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 2014Termination of appointment of Mara Victoria Menzies as a director on 1 January 2014 (1 page)
18 August 2014Appointment of Ms Joanna Elizabeth Keating as a director on 1 June 2014 (2 pages)
18 August 2014Registered 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 2014Appointment of Mr Mobolaji Olumide Fadeyibi as a director on 1 June 2014 (2 pages)
18 August 2014Appointment of Ms Joanna Elizabeth Keating as a director on 1 June 2014 (2 pages)
18 August 2014Appointment of Ms Joanna Elizabeth Keating as a director on 1 June 2014 (2 pages)
18 August 2014Termination of appointment of Mara Victoria Menzies as a director on 1 January 2014 (1 page)
18 August 2014Appointment of Mr Mobolaji Olumide Fadeyibi as a director on 1 June 2014 (2 pages)
18 August 2014Appointment of Mr Mobolaji Olumide Fadeyibi as a director on 1 June 2014 (2 pages)
15 November 2013Appointment of Dr David Archibald as a director (2 pages)
15 November 2013Appointment of Dr Gerhard Anders as a director (2 pages)
15 November 2013Appointment of Dr Gerhard Anders as a director (2 pages)
15 November 2013Appointment of Dr Jacqueline Marie Maingard as a director (2 pages)
15 November 2013Appointment of Mr Graham Michael Campbell as a director (2 pages)
15 November 2013Appointment of Miss Mara Victoria Menzies as a director (2 pages)
15 November 2013Appointment of Professor David Francis Murphy as a director (2 pages)
15 November 2013Termination of appointment of Graham Campbell as a director (1 page)
15 November 2013Appointment of Dr Jacqueline Marie Maingard as a director (2 pages)
15 November 2013Appointment of Miss Mara Victoria Menzies as a director (2 pages)
15 November 2013Appointment of Dr Peter William Alan West as a director (2 pages)
15 November 2013Appointment of Mr Graham Michael Campbell as a director (2 pages)
15 November 2013Termination of appointment of Graham Campbell as a director (1 page)
15 November 2013Appointment of Professor David Francis Murphy as a director (2 pages)
15 November 2013Appointment of Dr Peter William Alan West as a director (2 pages)
15 November 2013Appointment of Mr Graham Michael Campbell as a director (2 pages)
15 November 2013Appointment of Mr Graham Michael Campbell as a director (2 pages)
15 November 2013Appointment of Dr David Archibald as a director (2 pages)
11 October 2013Annual return made up to 15 September 2013 no member list (3 pages)
11 October 2013Annual return made up to 15 September 2013 no member list (3 pages)
11 October 2013Termination of appointment of Isabel Moura Mendes as a director (1 page)
11 October 2013Termination of appointment of Isabel Moura Mendes as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2012Annual return made up to 15 September 2012 no member list (4 pages)
24 September 2012Annual return made up to 15 September 2012 no member list (4 pages)
22 September 2012Secretary's details changed for Ms Lizelle Bisschoff on 22 September 2012 (2 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Secretary's details changed for Ms Lizelle Bisschoff on 22 September 2012 (2 pages)
22 September 2012Director's details changed for Ms Lizelle Bisschoff on 22 September 2012 (3 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 September 2012Director's details changed for Ms Lizelle Bisschoff on 22 September 2012 (3 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 March 2012Registered office address changed from 148/8 Lower Granton Road Edinburgh EH5 1EY Scotland on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 148/8 Lower Granton Road Edinburgh EH5 1EY Scotland on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 148/8 Lower Granton Road Edinburgh EH5 1EY Scotland on 1 March 2012 (1 page)
4 January 2012Company name changed stop and stir arts LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Company name changed stop and stir arts LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2011-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2011Annual return made up to 15 September 2011 no member list (4 pages)
20 September 2011Annual return made up to 15 September 2011 no member list (4 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 August 2011Termination of appointment of Stefanie Van De Peer as a director (1 page)
30 August 2011Appointment of Ms Isabel Moura Mendes as a director (2 pages)
30 August 2011Appointment of Ms Isabel Moura Mendes as a director (2 pages)
30 August 2011Termination of appointment of Stefanie Van De Peer as a director (1 page)
24 September 2010Annual return made up to 15 September 2010 no member list (4 pages)
24 September 2010Annual return made up to 15 September 2010 no member list (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
1 April 2010Appointment of Ms Stefanie Elvire Frans Margriet Van De Peer as a director (2 pages)
1 April 2010Appointment of Ms Stefanie Elvire Frans Margriet Van De Peer as a director (2 pages)
1 April 2010Termination of appointment of Melissa Trachtenberg as a director (1 page)
1 April 2010Termination of appointment of Melissa Trachtenberg as a director (1 page)
8 February 2010Registered office address changed from 37 37 Mcdonald Road Edinburgh EH7 4LY on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 37 37 Mcdonald Road Edinburgh EH7 4LY on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Lizelle Bisschoff on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Lizelle Bisschoff on 8 February 2010 (1 page)
8 February 2010Director's details changed for Ms Lizelle Bisschoff on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Lizelle Bisschoff on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Ms Lizelle Bisschoff on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 37 37 Mcdonald Road Edinburgh EH7 4LY on 8 February 2010 (1 page)
8 February 2010Director's details changed for Ms Lizelle Bisschoff on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Lizelle Bisschoff on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Lizelle Bisschoff on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Lizelle Bisschoff on 8 February 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
12 November 2009Total exemption small company accounts made up to 31 December 2008 (11 pages)
7 October 2009Annual return made up to 15 September 2009 no member list (2 pages)
7 October 2009Annual return made up to 15 September 2009 no member list (2 pages)
21 November 2008Registered office changed on 21/11/2008 from 14/9 viewforth square edinburgh lothian EH10 4LW (1 page)
21 November 2008Director and secretary's change of particulars / lizelle bisschoff / 20/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / lizelle bisschoff / 20/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from 14/9 viewforth square edinburgh lothian EH10 4LW (1 page)
21 November 2008Director and secretary's change of particulars / lizelle bisschoff / 18/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / lizelle bisschoff / 18/11/2008 (1 page)
14 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 October 2008Annual return made up to 15/09/08 (2 pages)
13 October 2008Annual return made up to 15/09/08 (2 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Annual return made up to 15/09/07 (2 pages)
11 January 2008Annual return made up to 15/09/07 (2 pages)
11 January 2008Location of register of members (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Registered office changed on 03/12/07 from: 1/4 sienna gardens edinburgh lothian EH9 1PF (1 page)
3 December 2007Location of debenture register (1 page)
3 December 2007Location of debenture register (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Registered office changed on 03/12/07 from: 1/4 sienna gardens edinburgh lothian EH9 1PF (1 page)
27 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 December 2006Annual return made up to 15/09/06 (2 pages)
8 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Registered office changed on 08/12/06 from: 3F2 14 arden street edinburgh lothian EH9 1BP (1 page)
8 December 2006Registered office changed on 08/12/06 from: 3F2 14 arden street edinburgh lothian EH9 1BP (1 page)
8 December 2006Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Annual return made up to 15/09/06 (2 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 September 2005Incorporation (18 pages)
15 September 2005Incorporation (18 pages)