Edinburgh
EH2 2JG
Scotland
Director Name | John Feehan |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2016(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Ace Assistant |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Ms Morag Elizabeth Margaret Armstrong |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 October 2018(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Ms Sarah Jessica Morris |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Hr Business Manager |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Mrs Suzanne Elizabeth Langford-Commins |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Secretary Name | Ms Tarnya Thompson |
---|---|
Status | Current |
Appointed | 02 September 2019(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Mr Denis Rowley |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Mr John Gordon Stevenson |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(13 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Mr Thomas Jordan Allan |
---|---|
Date of Birth | September 1990 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 May 2020(13 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Mr Ian Paul Richards |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Ms Jennifer Garrigan |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Secretary Name | Mr Simon Laurence Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Mr Andrew Bright |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ls6 |
Director Name | Mr Leigh David Gerhardt |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillayre West Port Falkland Cupar Fife KY15 7BW Scotland |
Director Name | Diane Michelle Rodger |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Gardens Leeds Yorkshire LS18 4PH |
Director Name | Mr James Thomas McCaffery |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Craig McGregor |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Steve Robertson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 February 2014(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Mr Brian Robertson |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2014(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2019) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Mr Colin Buchanan Millar |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Simon Pearce-Madge |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Mrs Anne Catherine Carruthers Jackson |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Mr Brian George Martin |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Corinne Maclaine |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 July 2017) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Director Name | Mrs Fiona Lynn Drury |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2020) |
Role | Head Of Delivery - Hr |
Country of Residence | Scotland |
Correspondence Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
Website | thera.co.uk |
---|
Registered Address | Melrose House, 69a George Street Edinburgh EH2 2JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £418,487 |
Gross Profit | £28,308 |
Net Worth | -£525,042 |
Cash | £28,003 |
Current Liabilities | £13,152 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (11 months, 1 week from now) |
16 May 2012 | Delivered on: 25 May 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
13 January 2022 | Director's details changed for Miss Suzanne Elizabeth Abbate on 28 December 2021 (2 pages) |
---|---|
29 December 2021 | Accounts for a small company made up to 31 March 2021 (67 pages) |
19 May 2021 | Termination of appointment of Anne Catherine Carruthers Jackson as a director on 12 May 2021 (1 page) |
29 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (48 pages) |
2 November 2020 | Termination of appointment of Fiona Lynn Drury as a director on 23 October 2020 (1 page) |
12 August 2020 | Appointment of Mr Ian Paul Richards as a director on 7 August 2020 (2 pages) |
6 May 2020 | Appointment of Mr Thomas Jordan Allan as a director on 4 May 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
21 April 2020 | Appointment of Mr John Gordon Stevenson as a director on 21 April 2020 (2 pages) |
2 March 2020 | Appointment of Mr Denis Rowley as a director on 2 March 2020 (2 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (43 pages) |
4 November 2019 | Termination of appointment of Brian Robertson as a director on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Ms Tarnya Thompson as a secretary on 2 September 2019 (2 pages) |
1 November 2019 | Termination of appointment of Simon Laurence Conway as a secretary on 2 September 2019 (1 page) |
5 September 2019 | Appointment of Ms Suzanne Elizabeth Abbate as a director on 2 September 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Simon Pearce-Madge as a director on 31 March 2019 (1 page) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (47 pages) |
19 November 2018 | Appointment of Ms Sarah Jessica Morris as a director on 19 November 2018 (2 pages) |
19 November 2018 | Appointment of Ms Morag Elizabeth Margaret Armstrong as a director on 30 October 2018 (2 pages) |
20 September 2018 | Termination of appointment of Brian George Martin as a director on 18 September 2018 (1 page) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
24 January 2018 | Director's details changed for Simon Pearce on 9 January 2018 (4 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (48 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (48 pages) |
9 October 2017 | Appointment of Fiona Lynn Drury as a director on 6 September 2017 (3 pages) |
9 October 2017 | Appointment of Fiona Lynn Drury as a director on 6 September 2017 (3 pages) |
18 August 2017 | Termination of appointment of Corinne Maclaine as a director on 20 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Corinne Maclaine as a director on 20 July 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (42 pages) |
13 January 2017 | Full accounts made up to 31 March 2016 (42 pages) |
21 December 2016 | Appointment of Anne Catherine Carruthers Jackson as a director on 1 December 2016 (3 pages) |
21 December 2016 | Appointment of Anne Catherine Carruthers Jackson as a director on 1 December 2016 (3 pages) |
18 December 2016 | Appointment of Corinne Maclaine as a director on 1 December 2016 (3 pages) |
18 December 2016 | Appointment of John Feehan as a director on 1 December 2016 (3 pages) |
18 December 2016 | Appointment of Mr Brian George Martin as a director on 1 December 2016 (3 pages) |
18 December 2016 | Appointment of Corinne Maclaine as a director on 1 December 2016 (3 pages) |
18 December 2016 | Appointment of John Feehan as a director on 1 December 2016 (3 pages) |
18 December 2016 | Appointment of Mr Brian George Martin as a director on 1 December 2016 (3 pages) |
7 October 2016 | Termination of appointment of Steve Robertson as a director on 2 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Steve Robertson as a director on 2 September 2016 (2 pages) |
29 April 2016 | Termination of appointment of Jennifer Garrigan as a director on 30 March 2016 (2 pages) |
29 April 2016 | Annual return made up to 24 April 2016 no member list (4 pages) |
29 April 2016 | Termination of appointment of Jennifer Garrigan as a director on 30 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Jennifer Garrigan as a director on 30 March 2016 (2 pages) |
29 April 2016 | Annual return made up to 24 April 2016 no member list (4 pages) |
29 April 2016 | Termination of appointment of Jennifer Garrigan as a director on 30 March 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (39 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (39 pages) |
15 December 2015 | Appointment of Simon Pearce as a director on 2 October 2015 (3 pages) |
15 December 2015 | Appointment of Simon Pearce as a director on 2 October 2015 (3 pages) |
6 October 2015 | Director's details changed for Ms Jennifer Garrigan on 1 August 2015 (3 pages) |
6 October 2015 | Director's details changed for Ms Jennifer Garrigan on 1 August 2015 (3 pages) |
18 September 2015 | Resolutions
|
18 September 2015 | Resolutions
|
16 July 2015 | Termination of appointment of Craig Mcgregor as a director on 29 May 2015 (2 pages) |
16 July 2015 | Termination of appointment of Colin Buchanan Millar as a director on 1 May 2015 (2 pages) |
16 July 2015 | Termination of appointment of Colin Buchanan Millar as a director on 1 May 2015 (2 pages) |
16 July 2015 | Termination of appointment of Craig Mcgregor as a director on 29 May 2015 (2 pages) |
16 July 2015 | Termination of appointment of Colin Buchanan Millar as a director on 1 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 24 April 2015 no member list (5 pages) |
14 May 2015 | Annual return made up to 24 April 2015 no member list (5 pages) |
14 May 2015 | Annual return made up to 24 April 2015 no member list
|
6 January 2015 | Full accounts made up to 31 March 2014 (38 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (38 pages) |
16 December 2014 | Termination of appointment of James Thomas Mccaffery as a director on 25 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of James Thomas Mccaffery as a director on 25 November 2014 (2 pages) |
17 October 2014 | Appointment of Colin Buchanan Millar as a director on 23 September 2014 (3 pages) |
17 October 2014 | Appointment of Colin Buchanan Millar as a director on 23 September 2014 (3 pages) |
18 June 2014 | Appointment of Brian Robertson as a director (3 pages) |
18 June 2014 | Appointment of Brian Robertson as a director (3 pages) |
15 May 2014 | Annual return made up to 24 April 2014 no member list (5 pages) |
15 May 2014 | Appointment of Mr Brian Robertson as a director (2 pages) |
15 May 2014 | Annual return made up to 24 April 2014 no member list (5 pages) |
15 May 2014 | Appointment of Mr Brian Robertson as a director (2 pages) |
15 May 2014 | Annual return made up to 24 April 2014 no member list
|
24 March 2014 | Secretary's details changed for Mr Simon Laurence Conway on 27 February 2014 (3 pages) |
24 March 2014 | Appointment of Steve Robertson as a director (3 pages) |
24 March 2014 | Termination of appointment of Andrew Bright as a director (2 pages) |
24 March 2014 | Secretary's details changed for Mr Simon Laurence Conway on 27 February 2014 (3 pages) |
24 March 2014 | Appointment of Steve Robertson as a director (3 pages) |
24 March 2014 | Termination of appointment of Andrew Bright as a director (2 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (37 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (37 pages) |
22 August 2013 | Registered office address changed from Town House West Green Culross Dunfermline Fife KY12 8JH on 22 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from Town House West Green Culross Dunfermline Fife KY12 8JH on 22 August 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Simon Laurence Conway on 15 July 2013 (3 pages) |
23 July 2013 | Director's details changed for Mr Simon Laurence Conway on 15 July 2013 (3 pages) |
8 May 2013 | Annual return made up to 24 April 2013 no member list (6 pages) |
8 May 2013 | Annual return made up to 24 April 2013 no member list (6 pages) |
8 May 2013 | Annual return made up to 24 April 2013 no member list
|
8 May 2013 | Annual return made up to 24 April 2013 no member list
|
25 March 2013 | Appointment of Craig Mcgregor as a director (3 pages) |
25 March 2013 | Appointment of Craig Mcgregor as a director (3 pages) |
25 February 2013 | Registered office address changed from Jubilee House (Suite 4) Saltire Centre Glenrothes Fife KY6 2AH on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from Jubilee House (Suite 4) Saltire Centre Glenrothes Fife KY6 2AH on 25 February 2013 (2 pages) |
4 February 2013 | Appointment of James Thomas Mccaffery as a director (3 pages) |
4 February 2013 | Appointment of James Thomas Mccaffery as a director (3 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (37 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Full accounts made up to 31 March 2012 (37 pages) |
31 December 2012 | Resolutions
|
25 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 May 2012 | Annual return made up to 24 April 2012 no member list (5 pages) |
15 May 2012 | Termination of appointment of Diane Rodger as a director (1 page) |
15 May 2012 | Annual return made up to 24 April 2012 no member list (5 pages) |
15 May 2012 | Termination of appointment of Diane Rodger as a director (1 page) |
15 May 2012 | Annual return made up to 24 April 2012 no member list
|
15 May 2012 | Annual return made up to 24 April 2012 no member list
|
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
19 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
19 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
7 November 2011 | Appointment of Diane Michelle Rodger as a director (3 pages) |
7 November 2011 | Appointment of Diane Michelle Rodger as a director (3 pages) |
16 August 2011 | Termination of appointment of Leigh Gerhardt as a director (2 pages) |
16 August 2011 | Termination of appointment of Leigh Gerhardt as a director (2 pages) |
28 April 2011 | Annual return made up to 24 April 2011 no member list (6 pages) |
28 April 2011 | Annual return made up to 24 April 2011 no member list (6 pages) |
28 April 2011 | Annual return made up to 24 April 2011 no member list
|
28 April 2011 | Annual return made up to 24 April 2011 no member list
|
6 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 May 2010 | Annual return made up to 24 April 2010 no member list (4 pages) |
4 May 2010 | Director's details changed for Jennifer Garrigan on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Andrew Bright on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Simon Laurence Conway on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Leigh David Gerhardt on 24 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 24 April 2010 no member list (4 pages) |
4 May 2010 | Director's details changed for Andrew Bright on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jennifer Garrigan on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Simon Laurence Conway on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Leigh David Gerhardt on 24 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 24 April 2010 no member list
|
4 May 2010 | Annual return made up to 24 April 2010 no member list
|
3 March 2010 | Memorandum and Articles of Association (38 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Memorandum and Articles of Association (38 pages) |
3 March 2010 | Resolutions
|
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 1 earl grey street edinburgh EH3 9EE (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 1 earl grey street edinburgh EH3 9EE (1 page) |
13 August 2009 | Director appointed andrew bright (2 pages) |
13 August 2009 | Director appointed andrew bright (2 pages) |
13 August 2009 | Director appointed andrew bright
|
27 July 2009 | Director appointed leigh david gerhardt (2 pages) |
27 July 2009 | Director appointed leigh david gerhardt (2 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from 6 the business centre stuart house eskmills musselburgh east lothian EH21 7PB (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 6 the business centre stuart house eskmills musselburgh east lothian EH21 7PB (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
8 May 2009 | Director and secretary's change of particulars / simon conway / 08/05/2009 (1 page) |
8 May 2009 | Annual return made up to 24/04/09 (2 pages) |
8 May 2009 | Director and secretary's change of particulars / simon conway / 08/05/2009 (1 page) |
8 May 2009 | Annual return made up to 24/04/09 (2 pages) |
8 May 2009 | Annual return made up to 24/04/09
|
16 March 2009 | Registered office changed on 16/03/2009 from princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
29 April 2008 | Annual return made up to 24/04/08 (2 pages) |
29 April 2008 | Annual return made up to 24/04/08 (2 pages) |
29 April 2008 | Annual return made up to 24/04/08
|
24 July 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
24 July 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
24 April 2007 | Incorporation (45 pages) |
24 April 2007 | Incorporation (45 pages) |
24 April 2007 | Incorporation
|