Haugh Road
Dalbeattie
Dumfries
DG5 4AR
Scotland
Director Name | Beverly Jane Malcolm |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 19 March 2024) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Granville Street Glasgow G3 7EE Scotland |
Director Name | Mrs Sara Neilson Harkins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 March 2024) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 23 Granville Street Glasgow G3 7EE Scotland |
Director Name | Mrs Marion Margaret Helen Courtney |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 March 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Granville Street Glasgow G3 7EE Scotland |
Director Name | Ms Davina Coupar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 March 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Granville Street Glasgow G3 7EE Scotland |
Director Name | Mrs Marion Alexander Burns |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 March 2024) |
Role | Education Scotland |
Country of Residence | Scotland |
Correspondence Address | 23 Granville Street Glasgow G3 7EE Scotland |
Director Name | Ms Teresa Katherine Ashmead |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 March 2024) |
Role | Head Of Curriculum Early Years And Social Care |
Country of Residence | Scotland |
Correspondence Address | 23 Granville Street Glasgow G3 7EE Scotland |
Director Name | Ms Harriet Brace |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 March 2024) |
Role | Communications Consultant (PR & Media) |
Country of Residence | Scotland |
Correspondence Address | 23 Granville Street Glasgow G3 7EE Scotland |
Director Name | John Pattison Waddell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Redwood Close Hamilton ML3 8SY Scotland |
Director Name | Barbara Anne Orr |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Head Of School Child Of Care |
Correspondence Address | 12 Whitelea Court Kilmacolm Renfrewshire PA13 4LA Scotland |
Secretary Name | Mr Ian McLaughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Granville Street Glasgow G3 7EE Scotland |
Director Name | Marion Anne Matheson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2005(3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 November 2011) |
Role | Nursery Manager |
Country of Residence | Scotland |
Correspondence Address | 379 Garrynamonie South Uist Western Isles HS8 5TX Scotland |
Director Name | Monica Julia Langa |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2005(3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Albyn Place Edinburgh Midlothian EH2 4NG Scotland |
Director Name | John Cully |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2005(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2007) |
Role | Contact Centre Manager |
Correspondence Address | 21 Stewart Crescent Barrhead Glasgow Strathclyde G78 1UU Scotland |
Director Name | Niall Mackay Shaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 January 2008) |
Role | Accounts Clerk |
Correspondence Address | 5 Link Road Crombie Dunfermline Fife KY12 8BF Scotland |
Director Name | Lesley Jane Wallace |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 October 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Waulkmill Steading Charlestown Fife KY12 8ZS Scotland |
Director Name | Kim Agnes Cowie McMitchell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(1 year, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 April 2008) |
Role | Sure Start Co-Ordinator |
Correspondence Address | 12 Inkerman Court Penicuik Midlothian EH26 0LS Scotland |
Director Name | Lindsay Cully |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 October 2013) |
Role | Nursery Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Stewart Crescent Barrhead East Renfrewshire G78 1UU Scotland |
Director Name | Safa Ash-Kuri |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langshawbush House Beattock Road Moffat Dumfriesshire DG10 9SD Scotland |
Director Name | Mr Niall Mackay Shaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2010) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 73 Blairadam Crescent Kelty Fife KY4 0EZ Scotland |
Director Name | Mr Douglas McLachlan Clark |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2010) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 71 Blairadam Crescent Kelty Fife KY4 0EZ Scotland |
Director Name | Mr Nicholas Johnston |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2014) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Granville Street Glasgow G3 7EE Scotland |
Director Name | Mrs Barbara Dale |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 August 2021) |
Role | Childcare Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Cromlix Cresc Dunblane Perthshire FK15 9JQ Scotland |
Director Name | Mrs Shealagh Kerry Crabb |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 June 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2012) |
Role | Chairperson (Voluntary) |
Country of Residence | Scotland |
Correspondence Address | 21 Granville Street Glasgow G3 7EE Scotland |
Director Name | Ms Marion Margaret Flett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(13 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 05 December 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Granville Street Glasgow G3 7EE Scotland |
Director Name | Ms Marion Samson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Granville Street Glasgow G3 7EE Scotland |
Website | sppa.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 23 Granville Street Glasgow G3 7EE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Early Years Scotland 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Accounts for a small company made up to 31 March 2020 (5 pages) |
4 February 2020 | Termination of appointment of Marion Margaret Flett as a director on 5 December 2019 (1 page) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
19 September 2019 | Resolutions
|
19 September 2019 | Statement of company's objects (2 pages) |
4 September 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
19 July 2019 | Appointment of Ms Davina Coupar as a director on 7 June 2019 (2 pages) |
19 July 2019 | Appointment of Ms Marion Alexander Burns as a director on 7 June 2019 (2 pages) |
19 July 2019 | Appointment of Ms Marion Margaret Helen Courtney as a director on 7 June 2019 (2 pages) |
19 July 2019 | Appointment of Ms Teresa Katherine Ashmead as a director on 7 June 2019 (2 pages) |
19 July 2019 | Appointment of Ms Marion Margaret Flett as a director on 7 June 2019 (2 pages) |
19 July 2019 | Appointment of Ms Sara Harkins as a director on 7 June 2019 (2 pages) |
19 July 2019 | Appointment of Ms Marion Samson as a director on 7 June 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
19 October 2018 | Accounts for a small company made up to 31 March 2018 (4 pages) |
11 July 2018 | Company name changed early years scotland direct childcare services LIMITED\certificate issued on 11/07/18
|
11 July 2018 | Resolutions
|
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
1 February 2017 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
1 February 2017 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
12 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from 21 Granville Street Glasgow G3 7EE to 23 Granville Street Glasgow G3 7EE on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from 21 Granville Street Glasgow G3 7EE to 23 Granville Street Glasgow G3 7EE on 12 January 2016 (1 page) |
17 December 2015 | Company name changed sppa direct childcare services LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed sppa direct childcare services LIMITED\certificate issued on 17/12/15
|
20 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
20 August 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
21 January 2015 | Termination of appointment of Ian Mclaughlan as a secretary on 23 July 2013 (1 page) |
21 January 2015 | Termination of appointment of Nicholas Johnston as a director on 16 September 2014 (1 page) |
21 January 2015 | Termination of appointment of Nicholas Johnston as a director on 16 September 2014 (1 page) |
21 January 2015 | Termination of appointment of Ian Mclaughlan as a secretary on 23 July 2013 (1 page) |
21 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
14 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
14 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
21 January 2014 | Termination of appointment of Lindsay Cully as a director (1 page) |
21 January 2014 | Termination of appointment of Lindsay Cully as a director (1 page) |
21 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Secretary's details changed for Ian Mclaughlan on 21 January 2014 (1 page) |
21 January 2014 | Secretary's details changed for Ian Mclaughlan on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
8 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
19 December 2012 | Termination of appointment of Lesley Wallace as a director (1 page) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Termination of appointment of Lesley Wallace as a director (1 page) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Termination of appointment of Shealagh Crabb as a director (1 page) |
7 December 2012 | Termination of appointment of Shealagh Crabb as a director (1 page) |
7 December 2012 | Termination of appointment of Lesley Wallace as a director (1 page) |
7 December 2012 | Termination of appointment of Safa Ash-Kuri as a director (1 page) |
7 December 2012 | Termination of appointment of Safa Ash-Kuri as a director (1 page) |
7 December 2012 | Termination of appointment of Lesley Wallace as a director (1 page) |
2 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (10 pages) |
9 December 2011 | Director's details changed for Beverly Jane Malcolm on 9 December 2011 (2 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (10 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (10 pages) |
9 December 2011 | Termination of appointment of Marion Matheson as a director (1 page) |
9 December 2011 | Termination of appointment of Marion Matheson as a director (1 page) |
9 December 2011 | Director's details changed for Beverly Jane Malcolm on 9 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Beverly Jane Malcolm on 9 December 2011 (2 pages) |
9 August 2011 | Appointment of Mrs Shealagh Kerry Crabb as a director (2 pages) |
9 August 2011 | Appointment of Mrs Shealagh Kerry Crabb as a director (2 pages) |
1 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
1 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
1 April 2011 | Appointment of Mrs Barbara Dale as a director (2 pages) |
1 April 2011 | Appointment of Mrs Barbara Dale as a director (2 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
9 December 2010 | Termination of appointment of Monica Langa as a director (1 page) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
9 December 2010 | Termination of appointment of Monica Langa as a director (1 page) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (10 pages) |
3 December 2010 | Termination of appointment of Dougie Clark as a director (1 page) |
3 December 2010 | Termination of appointment of Niall Shaw as a director (1 page) |
3 December 2010 | Appointment of Mr Nicholas Johnston as a director (2 pages) |
3 December 2010 | Termination of appointment of Niall Shaw as a director (1 page) |
3 December 2010 | Termination of appointment of Dougie Clark as a director (1 page) |
3 December 2010 | Appointment of Mr Nicholas Johnston as a director (2 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
29 December 2009 | Director's details changed for Safa Ash-Kuri on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Lindsay Cully on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Lindsay Cully on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Dougie Clark on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Dougie Clark on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Lesley Jane Wallace on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Lesley Jane Wallace on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for William Fraser Sanderson on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for William Fraser Sanderson on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
29 December 2009 | Director's details changed for Marion Anne Matheson on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Marion Anne Matheson on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
29 December 2009 | Director's details changed for Beverly Jane Malcolm on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Niall Mackay Shaw on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Safa Ash-Kuri on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Niall Mackay Shaw on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Beverly Jane Malcolm on 29 December 2009 (2 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
8 July 2009 | Director appointed safa ash-kuri (2 pages) |
8 July 2009 | Director appointed safa ash-kuri (2 pages) |
6 May 2009 | Director appointed beverly jane malcolm (1 page) |
6 May 2009 | Director appointed beverly jane malcolm (1 page) |
3 April 2009 | Director appointed dougie clark (2 pages) |
3 April 2009 | Director appointed niall mackay shaw (2 pages) |
3 April 2009 | Director appointed dougie clark (2 pages) |
3 April 2009 | Director appointed niall mackay shaw (2 pages) |
24 December 2008 | Director appointed lindsay cully (2 pages) |
24 December 2008 | Director appointed lindsay cully (2 pages) |
17 December 2008 | Director's change of particulars / lesley boyle / 12/06/2008 (2 pages) |
17 December 2008 | Director's change of particulars / lesley boyle / 12/06/2008 (2 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 December 2008 | Appointment terminated director barbara orr (1 page) |
2 December 2008 | Appointment terminated director barbara orr (1 page) |
22 October 2008 | Auditor's resignation (1 page) |
22 October 2008 | Auditor's resignation (1 page) |
14 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
20 May 2008 | Appointment terminated director kim mcmitchell (1 page) |
20 May 2008 | Appointment terminated director kim mcmitchell (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Memorandum and Articles of Association (15 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Memorandum and Articles of Association (15 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: units d & e 2ND floor 45 finnieston street glasgow lanarkshire G3 8JU (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: units d & e 2ND floor 45 finnieston street glasgow lanarkshire G3 8JU (1 page) |
18 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
18 December 2007 | New director appointed (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
16 May 2007 | Memorandum and Articles of Association (16 pages) |
16 May 2007 | Memorandum and Articles of Association (16 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
15 December 2006 | Return made up to 01/12/06; full list of members (8 pages) |
17 February 2006 | New director appointed (4 pages) |
17 February 2006 | New director appointed (4 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
11 January 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 January 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
1 December 2005 | Incorporation (22 pages) |
1 December 2005 | Incorporation (22 pages) |