Company NameEarly Years Scotland Services Limited
Company StatusDissolved
Company NumberSC293952
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date19 March 2024 (1 week, 2 days ago)
Previous NamesSPPA Direct Childcare Services Limited and Early Years Scotland Direct Childcare Services Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameWilliam Fraser Sanderson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 4 months (closed 19 March 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCarantyne
Haugh Road
Dalbeattie
Dumfries
DG5 4AR
Scotland
Director NameBeverly Jane Malcolm
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 19 March 2024)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMrs Sara Neilson Harkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 19 March 2024)
RoleConsultant
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMrs Marion Margaret Helen Courtney
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 19 March 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMs Davina Coupar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 19 March 2024)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMrs Marion Alexander Burns
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 19 March 2024)
RoleEducation Scotland
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMs Teresa Katherine Ashmead
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 19 March 2024)
RoleHead Of Curriculum Early Years And Social Care
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMs Harriet Brace
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 19 March 2024)
RoleCommunications Consultant (PR & Media)
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameJohn Pattison Waddell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleRetired
Correspondence Address16 Redwood Close
Hamilton
ML3 8SY
Scotland
Director NameBarbara Anne Orr
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleHead Of School Child Of Care
Correspondence Address12 Whitelea Court
Kilmacolm
Renfrewshire
PA13 4LA
Scotland
Secretary NameMr Ian McLaughlan
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMarion Anne Matheson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2005(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 08 November 2011)
RoleNursery Manager
Country of ResidenceScotland
Correspondence Address379 Garrynamonie
South Uist
Western Isles
HS8 5TX
Scotland
Director NameMonica Julia Langa
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2005(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Albyn Place
Edinburgh
Midlothian
EH2 4NG
Scotland
Director NameJohn Cully
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2005(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2007)
RoleContact Centre Manager
Correspondence Address21 Stewart Crescent
Barrhead
Glasgow
Strathclyde
G78 1UU
Scotland
Director NameNiall Mackay Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 24 January 2008)
RoleAccounts Clerk
Correspondence Address5 Link Road
Crombie
Dunfermline
Fife
KY12 8BF
Scotland
Director NameLesley Jane Wallace
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 04 October 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Waulkmill Steading
Charlestown
Fife
KY12 8ZS
Scotland
Director NameKim Agnes Cowie McMitchell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(1 year, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 April 2008)
RoleSure Start Co-Ordinator
Correspondence Address12 Inkerman Court
Penicuik
Midlothian
EH26 0LS
Scotland
Director NameLindsay Cully
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(2 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 2013)
RoleNursery Manager
Country of ResidenceScotland
Correspondence Address21 Stewart Crescent
Barrhead
East Renfrewshire
G78 1UU
Scotland
Director NameSafa Ash-Kuri
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangshawbush House
Beattock Road
Moffat
Dumfriesshire
DG10 9SD
Scotland
Director NameMr Niall Mackay Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2010)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address73 Blairadam Crescent
Kelty
Fife
KY4 0EZ
Scotland
Director NameMr Douglas McLachlan Clark
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2010)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address71 Blairadam Crescent
Kelty
Fife
KY4 0EZ
Scotland
Director NameMr Nicholas Johnston
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2014)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMrs Barbara Dale
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(4 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 August 2021)
RoleChildcare Manager
Country of ResidenceScotland
Correspondence Address11 Cromlix Cresc
Dunblane
Perthshire
FK15 9JQ
Scotland
Director NameMrs Shealagh Kerry Crabb
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed27 June 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2012)
RoleChairperson (Voluntary)
Country of ResidenceScotland
Correspondence Address21 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMs Marion Margaret Flett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(13 years, 6 months after company formation)
Appointment Duration6 months (resigned 05 December 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMs Marion Samson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland

Contact

Websitesppa.org.uk
Email address[email protected]

Location

Registered Address23 Granville Street
Glasgow
G3 7EE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Early Years Scotland
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
9 September 2020Accounts for a small company made up to 31 March 2020 (5 pages)
4 February 2020Termination of appointment of Marion Margaret Flett as a director on 5 December 2019 (1 page)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
19 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 September 2019Statement of company's objects (2 pages)
4 September 2019Accounts for a small company made up to 31 March 2019 (5 pages)
19 July 2019Appointment of Ms Davina Coupar as a director on 7 June 2019 (2 pages)
19 July 2019Appointment of Ms Marion Alexander Burns as a director on 7 June 2019 (2 pages)
19 July 2019Appointment of Ms Marion Margaret Helen Courtney as a director on 7 June 2019 (2 pages)
19 July 2019Appointment of Ms Teresa Katherine Ashmead as a director on 7 June 2019 (2 pages)
19 July 2019Appointment of Ms Marion Margaret Flett as a director on 7 June 2019 (2 pages)
19 July 2019Appointment of Ms Sara Harkins as a director on 7 June 2019 (2 pages)
19 July 2019Appointment of Ms Marion Samson as a director on 7 June 2019 (2 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
19 October 2018Accounts for a small company made up to 31 March 2018 (4 pages)
11 July 2018Company name changed early years scotland direct childcare services LIMITED\certificate issued on 11/07/18
  • CONNOT ‐ Change of name notice
(3 pages)
11 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-28
(1 page)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (5 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (5 pages)
1 February 2017Confirmation statement made on 1 December 2016 with updates (8 pages)
1 February 2017Confirmation statement made on 1 December 2016 with updates (8 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
18 October 2016Accounts for a small company made up to 31 March 2016 (5 pages)
12 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Registered 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 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Registered 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 2015Company name changed sppa direct childcare services LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
17 December 2015Company name changed sppa direct childcare services LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
20 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
20 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
21 January 2015Termination of appointment of Ian Mclaughlan as a secretary on 23 July 2013 (1 page)
21 January 2015Termination of appointment of Nicholas Johnston as a director on 16 September 2014 (1 page)
21 January 2015Termination of appointment of Nicholas Johnston as a director on 16 September 2014 (1 page)
21 January 2015Termination of appointment of Ian Mclaughlan as a secretary on 23 July 2013 (1 page)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
14 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
14 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
21 January 2014Termination of appointment of Lindsay Cully as a director (1 page)
21 January 2014Termination of appointment of Lindsay Cully as a director (1 page)
21 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Secretary's details changed for Ian Mclaughlan on 21 January 2014 (1 page)
21 January 2014Secretary's details changed for Ian Mclaughlan on 21 January 2014 (1 page)
21 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
8 October 2013Full accounts made up to 31 March 2013 (10 pages)
8 October 2013Full accounts made up to 31 March 2013 (10 pages)
19 December 2012Termination of appointment of Lesley Wallace as a director (1 page)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
19 December 2012Termination of appointment of Lesley Wallace as a director (1 page)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
7 December 2012Termination of appointment of Shealagh Crabb as a director (1 page)
7 December 2012Termination of appointment of Shealagh Crabb as a director (1 page)
7 December 2012Termination of appointment of Lesley Wallace as a director (1 page)
7 December 2012Termination of appointment of Safa Ash-Kuri as a director (1 page)
7 December 2012Termination of appointment of Safa Ash-Kuri as a director (1 page)
7 December 2012Termination of appointment of Lesley Wallace as a director (1 page)
2 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (10 pages)
9 December 2011Director's details changed for Beverly Jane Malcolm on 9 December 2011 (2 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (10 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (10 pages)
9 December 2011Termination of appointment of Marion Matheson as a director (1 page)
9 December 2011Termination of appointment of Marion Matheson as a director (1 page)
9 December 2011Director's details changed for Beverly Jane Malcolm on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Beverly Jane Malcolm on 9 December 2011 (2 pages)
9 August 2011Appointment of Mrs Shealagh Kerry Crabb as a director (2 pages)
9 August 2011Appointment of Mrs Shealagh Kerry Crabb as a director (2 pages)
1 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
1 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
1 April 2011Appointment of Mrs Barbara Dale as a director (2 pages)
1 April 2011Appointment of Mrs Barbara Dale as a director (2 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
9 December 2010Termination of appointment of Monica Langa as a director (1 page)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
9 December 2010Termination of appointment of Monica Langa as a director (1 page)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (10 pages)
3 December 2010Termination of appointment of Dougie Clark as a director (1 page)
3 December 2010Termination of appointment of Niall Shaw as a director (1 page)
3 December 2010Appointment of Mr Nicholas Johnston as a director (2 pages)
3 December 2010Termination of appointment of Niall Shaw as a director (1 page)
3 December 2010Termination of appointment of Dougie Clark as a director (1 page)
3 December 2010Appointment of Mr Nicholas Johnston as a director (2 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
29 December 2009Director's details changed for Safa Ash-Kuri on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Lindsay Cully on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Lindsay Cully on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Dougie Clark on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Dougie Clark on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Lesley Jane Wallace on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Lesley Jane Wallace on 29 December 2009 (2 pages)
29 December 2009Director's details changed for William Fraser Sanderson on 29 December 2009 (2 pages)
29 December 2009Director's details changed for William Fraser Sanderson on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
29 December 2009Director's details changed for Marion Anne Matheson on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Marion Anne Matheson on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (8 pages)
29 December 2009Director's details changed for Beverly Jane Malcolm on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Niall Mackay Shaw on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Safa Ash-Kuri on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Niall Mackay Shaw on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Beverly Jane Malcolm on 29 December 2009 (2 pages)
20 July 2009Full accounts made up to 31 March 2009 (12 pages)
20 July 2009Full accounts made up to 31 March 2009 (12 pages)
8 July 2009Director appointed safa ash-kuri (2 pages)
8 July 2009Director appointed safa ash-kuri (2 pages)
6 May 2009Director appointed beverly jane malcolm (1 page)
6 May 2009Director appointed beverly jane malcolm (1 page)
3 April 2009Director appointed dougie clark (2 pages)
3 April 2009Director appointed niall mackay shaw (2 pages)
3 April 2009Director appointed dougie clark (2 pages)
3 April 2009Director appointed niall mackay shaw (2 pages)
24 December 2008Director appointed lindsay cully (2 pages)
24 December 2008Director appointed lindsay cully (2 pages)
17 December 2008Director's change of particulars / lesley boyle / 12/06/2008 (2 pages)
17 December 2008Director's change of particulars / lesley boyle / 12/06/2008 (2 pages)
17 December 2008Return made up to 01/12/08; full list of members (4 pages)
17 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 December 2008Appointment terminated director barbara orr (1 page)
2 December 2008Appointment terminated director barbara orr (1 page)
22 October 2008Auditor's resignation (1 page)
22 October 2008Auditor's resignation (1 page)
14 October 2008Full accounts made up to 31 March 2008 (11 pages)
14 October 2008Full accounts made up to 31 March 2008 (11 pages)
20 May 2008Appointment terminated director kim mcmitchell (1 page)
20 May 2008Appointment terminated director kim mcmitchell (1 page)
4 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
4 April 2008Memorandum and Articles of Association (15 pages)
4 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
4 April 2008Memorandum and Articles of Association (15 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 January 2008Registered office changed on 18/01/08 from: units d & e 2ND floor 45 finnieston street glasgow lanarkshire G3 8JU (1 page)
18 January 2008Registered office changed on 18/01/08 from: units d & e 2ND floor 45 finnieston street glasgow lanarkshire G3 8JU (1 page)
18 December 2007Return made up to 01/12/07; full list of members (3 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Return made up to 01/12/07; full list of members (3 pages)
18 December 2007New director appointed (1 page)
15 October 2007Full accounts made up to 31 March 2007 (12 pages)
15 October 2007Full accounts made up to 31 March 2007 (12 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
16 May 2007Memorandum and Articles of Association (16 pages)
16 May 2007Memorandum and Articles of Association (16 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2006Return made up to 01/12/06; full list of members (8 pages)
15 December 2006Return made up to 01/12/06; full list of members (8 pages)
17 February 2006New director appointed (4 pages)
17 February 2006New director appointed (4 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
11 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
1 December 2005Incorporation (22 pages)
1 December 2005Incorporation (22 pages)