Hamilton
ML3 0EW
Scotland
Director Name | Mr Niall Gerard Patrick McShannon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 128 Almada Street Hamilton ML3 0EW Scotland |
Director Name | Terry Paterson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Kingdom Park Homes, Kingdom View Ravenstruther Lanark ML11 8NP Scotland |
Director Name | Mr Gordon Grey McHugh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 November 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 128 Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mr Martin McManus |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 November 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Freelance Consultant |
Country of Residence | Scotland |
Correspondence Address | 59 Calderglen Avenue Calderglen Avenue Blantyre Glasgow G72 9UP Scotland |
Director Name | Lauren McKechnie |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Deputy Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 128 Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mr Andy Aird |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Almada Street Hamilton ML3 0EW Scotland |
Director Name | Teresa Robertson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 March 2023(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Sheiling Ballat Balfron Station Glasgow G63 0SE Scotland |
Director Name | Mr John Hughes Murray |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Semi-Retired Sales & Marketing |
Correspondence Address | 3 Eriskay Avenue Earnock Hamilton Lanarkshire ML3 8QB Scotland |
Director Name | William Mackie Craw |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Ash Lane, Canderside Gate Stonehouse Larkhall South Lanarkshire ML9 3RB Scotland |
Director Name | John Robert Christie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Retired Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 155 Montrose Crescent Hamilton South Lanarkshire ML3 6LQ Scotland |
Director Name | Ronald Frank Hardy |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 46 Hazelwood Road Strathaven South Lanarkshire ML10 6HG Scotland |
Director Name | Mrs Anne Graham Leggate Muir |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Lead Officer S.O.L.V.E. |
Country of Residence | Scotland |
Correspondence Address | 1 Chatelherault Avenue Cambuslang Glasgow Lanarkshire G72 8BJ Scotland |
Secretary Name | Mr John Hughes Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Semi-Retired Sales & Marketing |
Correspondence Address | 3 Eriskay Avenue Earnock Hamilton Lanarkshire ML3 8QB Scotland |
Secretary Name | Rev Ian David Barcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | St Marys Rectory Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Secretary Name | Joan Bethia Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year after company formation) |
Appointment Duration | 3 years (resigned 19 November 2010) |
Role | Centre Manager |
Correspondence Address | 3 Shoulderigg Place Coalburn Lanark ML11 0FL Scotland |
Director Name | Mr John Taylor |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 155 Montrose Crescent Hamilton South Lanarkshire ML3 6LQ Scotland |
Director Name | Mr John Edgar |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 155 Montrose Crescent Hamilton South Lanarkshire ML3 6LQ Scotland |
Director Name | Dr Thomas John Stirrat Brain |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 2010(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Mennock Court Hamilton South Lanarkshire ML3 9DJ Scotland |
Director Name | Mr William Tynan |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 155 Montrose Crescent Hamilton South Lanarkshire ML3 6LQ Scotland |
Secretary Name | Mr Gordon Bennie |
---|---|
Status | Resigned |
Appointed | 14 January 2011(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 155 Montrose Crescent Hamilton South Lanarkshire ML3 6LQ Scotland |
Director Name | Rev Ian David Barcroft |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 November 2019) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | St Mary' Rectory Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland |
Director Name | Mr Robert Fleming |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 December 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 155 Montrose Crescent Hamilton South Lanarkshire ML3 6LQ Scotland |
Director Name | Mrs Amanda Kathryn Burgauer |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 155 Montrose Crescent Hamilton South Lanarkshire ML3 6LQ Scotland |
Director Name | Mr Gordon Muir |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 155 Montrose Crescent Hamilton South Lanarkshire ML3 6LQ Scotland |
Director Name | Mrs Nancy Barr |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 November 2022) |
Role | Gis Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Maitland Bank Larkhall Lanarkshire ML9 2EW Scotland |
Director Name | Mrs Margaret Duffy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2018) |
Role | Retired Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 155 Montrose Crescent Hamilton South Lanarkshire ML3 6LQ Scotland |
Director Name | Mrs Jean McKeown |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 May 2022) |
Role | Civil Servant |
Country of Residence | Britain |
Correspondence Address | 128 Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mrs Barbara McAuley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 November 2020(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2021) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 128 Almada Street Hamilton ML3 0EW Scotland |
Director Name | Mrs Maureen Price |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 September 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Inchmurrin Drive Rutherglen Glasgow G73 5RT Scotland |
Website | vaslan.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 300390 |
Telephone region | Motherwell |
Registered Address | 128 Almada Street Hamilton ML3 0EW Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2013 |
---|---|
Turnover | £929,588 |
Net Worth | £373,743 |
Cash | £379,726 |
Current Liabilities | £25,344 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Termination of appointment of Ian David Barcroft as a director on 18 November 2019 (1 page) |
5 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (24 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 September 2018 | Termination of appointment of Margaret Duffy as a director on 14 June 2018 (1 page) |
13 February 2018 | Appointment of Mrs Jean Mckeown as a director on 2 February 2018 (2 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
23 March 2017 | Termination of appointment of John Robert Christie as a director on 9 November 2016 (1 page) |
23 March 2017 | Termination of appointment of John Robert Christie as a director on 9 November 2016 (1 page) |
30 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
30 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
25 May 2016 | Appointment of Mr Niall Gerard Patrick Mcshannon as a director on 6 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Margaret Duffy as a director on 6 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Niall Gerard Patrick Mcshannon as a director on 6 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Margaret Duffy as a director on 6 May 2016 (2 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
6 October 2015 | Annual return made up to 5 October 2015 no member list (6 pages) |
6 October 2015 | Termination of appointment of Amanda Kathryn Burgauer as a director on 23 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Amanda Kathryn Burgauer as a director on 23 September 2015 (1 page) |
6 October 2015 | Annual return made up to 5 October 2015 no member list (6 pages) |
6 October 2015 | Termination of appointment of John Taylor as a director on 21 November 2014 (1 page) |
6 October 2015 | Termination of appointment of John Taylor as a director on 21 November 2014 (1 page) |
27 November 2014 | Full accounts made up to 31 March 2014 (24 pages) |
27 November 2014 | Full accounts made up to 31 March 2014 (24 pages) |
9 October 2014 | Annual return made up to 5 October 2014 no member list (7 pages) |
9 October 2014 | Annual return made up to 5 October 2014 no member list (7 pages) |
9 October 2014 | Annual return made up to 5 October 2014 no member list (7 pages) |
11 August 2014 | Termination of appointment of John Edgar as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of John Edgar as a director on 8 August 2014 (1 page) |
11 August 2014 | Termination of appointment of John Edgar as a director on 8 August 2014 (1 page) |
28 July 2014 | Termination of appointment of Robert Fleming as a director on 4 December 2013 (1 page) |
28 July 2014 | Termination of appointment of Robert Fleming as a director on 4 December 2013 (1 page) |
19 June 2014 | Termination of appointment of Gordon Muir as a director (1 page) |
19 June 2014 | Termination of appointment of Gordon Muir as a director (1 page) |
7 February 2014 | Appointment of Mrs Amanda Kathryn Burgauer as a director (2 pages) |
7 February 2014 | Appointment of Mrs Amanda Kathryn Burgauer as a director (2 pages) |
7 January 2014 | Appointment of Nancy Barr as a director (2 pages) |
7 January 2014 | Appointment of Nancy Barr as a director (2 pages) |
7 January 2014 | Appointment of Mr Gordon Muir as a director (2 pages) |
7 January 2014 | Appointment of Mr Gordon Muir as a director (2 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
10 October 2013 | Annual return made up to 5 October 2013 no member list (6 pages) |
10 October 2013 | Annual return made up to 5 October 2013 no member list (6 pages) |
10 October 2013 | Annual return made up to 5 October 2013 no member list (6 pages) |
8 August 2013 | Appointment of Mr John Edgar as a director (2 pages) |
8 August 2013 | Appointment of Mr John Edgar as a director (2 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
8 October 2012 | Director's details changed for John Robert Christie on 2 April 2012 (2 pages) |
8 October 2012 | Annual return made up to 5 October 2012 no member list (6 pages) |
8 October 2012 | Director's details changed for John Robert Christie on 2 April 2012 (2 pages) |
8 October 2012 | Annual return made up to 5 October 2012 no member list (6 pages) |
8 October 2012 | Annual return made up to 5 October 2012 no member list (6 pages) |
8 October 2012 | Director's details changed for John Robert Christie on 2 April 2012 (2 pages) |
26 September 2012 | Termination of appointment of John Edgar as a director (1 page) |
26 September 2012 | Termination of appointment of John Edgar as a director (1 page) |
9 July 2012 | Appointment of Reverend Ian David Barcroft as a director (2 pages) |
9 July 2012 | Appointment of Reverend Ian David Barcroft as a director (2 pages) |
9 July 2012 | Termination of appointment of Ian Barcroft as a secretary (1 page) |
9 July 2012 | Termination of appointment of Ian Barcroft as a secretary (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
2 December 2011 | Appointment of Mr Robert Fleming as a director (2 pages) |
2 December 2011 | Appointment of Mr Robert Fleming as a director (2 pages) |
12 October 2011 | Annual return made up to 5 October 2011 no member list (7 pages) |
12 October 2011 | Annual return made up to 5 October 2011 no member list (7 pages) |
12 October 2011 | Annual return made up to 5 October 2011 no member list (7 pages) |
1 June 2011 | Termination of appointment of Anne Muir as a director (1 page) |
1 June 2011 | Termination of appointment of Anne Muir as a director (1 page) |
29 March 2011 | Director's details changed for Dr John Thomas Brain on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Dr John Thomas Brain on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Dr John Thomas Brain on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Dr John Thomas Brain on 29 March 2011 (2 pages) |
16 March 2011 | Appointment of Mr William Tynan as a director (2 pages) |
16 March 2011 | Appointment of Mr William Tynan as a director (2 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
9 March 2011 | Company name changed local communities development trust\certificate issued on 09/03/11
|
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
9 March 2011 | Company name changed local communities development trust\certificate issued on 09/03/11
|
8 March 2011 | Appointment of Mr Gordon Bennie as a secretary (1 page) |
8 March 2011 | Appointment of Mr John Taylor as a director (2 pages) |
8 March 2011 | Appointment of Mr John Taylor as a director (2 pages) |
8 March 2011 | Appointment of Mr Gordon Bennie as a secretary (1 page) |
7 March 2011 | Termination of appointment of Ronald Hardy as a director (1 page) |
7 March 2011 | Termination of appointment of Ronald Hardy as a director (1 page) |
7 March 2011 | Appointment of Mr John Karl Cassidy as a director (2 pages) |
7 March 2011 | Termination of appointment of Joan Green as a secretary (1 page) |
7 March 2011 | Appointment of Mr John Edgar as a director (2 pages) |
7 March 2011 | Appointment of Mr John Edgar as a director (2 pages) |
7 March 2011 | Appointment of Dr John Thomas Brain as a director (2 pages) |
7 March 2011 | Appointment of Mr John Karl Cassidy as a director (2 pages) |
7 March 2011 | Termination of appointment of William Craw as a director (1 page) |
7 March 2011 | Termination of appointment of Joan Green as a secretary (1 page) |
7 March 2011 | Appointment of Dr John Thomas Brain as a director (2 pages) |
7 March 2011 | Termination of appointment of William Craw as a director (1 page) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
8 December 2010 | Annual return made up to 5 October 2010 no member list (7 pages) |
8 December 2010 | Annual return made up to 5 October 2010 no member list (7 pages) |
8 December 2010 | Annual return made up to 5 October 2010 no member list (7 pages) |
6 December 2010 | Appointment of Reverend Ian David Barcroft as a secretary (1 page) |
6 December 2010 | Appointment of Reverend Ian David Barcroft as a secretary (1 page) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
18 December 2009 | Annual return made up to 5 October 2009 no member list (4 pages) |
18 December 2009 | Director's details changed for John Robert Christie on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mrs Anne Graham Leggate Muir on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 5 October 2009 no member list (4 pages) |
18 December 2009 | Director's details changed for Mrs Anne Graham Leggate Muir on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Ronald Frank Hardy on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for John Robert Christie on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 5 October 2009 no member list (4 pages) |
18 December 2009 | Director's details changed for Ronald Frank Hardy on 18 December 2009 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
12 January 2009 | Annual return made up to 05/10/08 (3 pages) |
12 January 2009 | Annual return made up to 05/10/08 (3 pages) |
12 January 2009 | Appointment terminated director john murray (1 page) |
12 January 2009 | Appointment terminated director john murray (1 page) |
13 February 2008 | Partial exemption accounts made up to 31 March 2007 (15 pages) |
13 February 2008 | Partial exemption accounts made up to 31 March 2007 (15 pages) |
13 February 2008 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
13 February 2008 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Annual return made up to 05/10/07 (2 pages) |
1 November 2007 | Annual return made up to 05/10/07 (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
5 October 2006 | Incorporation (32 pages) |
5 October 2006 | Incorporation (32 pages) |