Company NameEassie, Nevay And Kirkinch Community Association
Company StatusActive
Company NumberSC325383
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 June 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Linda Rose Treliving
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMrs Alison Ross
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMrs Rachel Jane Brewster
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMrs Nichola Cochrane
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(16 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameFiona McAlpine Brown
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleRetired
Correspondence AddressKirkgate
Eassie
Forfar
Tayside
DD8 1SQ
Scotland
Director NameMiriam Cosgrove
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCleaner/Dinner Lady In Charge
Country of ResidenceScotland
Correspondence AddressKirkinch Cottages
Kirkinch
Meigle
Perthshire
PH12 8SL
Scotland
Director NameMr Philip Jenkins
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressOld Schoolhouse
Balkeerie
Eassie, By Forfar
DD8 1SQ
Scotland
Director NameMr David Lawrence
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressStrathmore House
Balkeerie, Eassie
Forfar
Angus
DD8 1ST
Scotland
Director NamePaul Christopher Phillipson-Masters
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleTeacher
Correspondence AddressCherry Tree House
Balkeerie
Eassie, By Forfar
DD8 1ST
Scotland
Director NameMr David Ritchie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLangdale
Eassie
Forfar
Angus
DD8 1SG
Scotland
Director NameMichael Ryan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Balkeerie
Eassie, By Forfar
Angus
DD8 1ST
Scotland
Director NameMs Michelle Olivia Wilkinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleHomemaker
Country of ResidenceScotland
Correspondence AddressArnbog Farmhouse
Meigle
Blairgowrie
Perthshire
PH12 8QT
Scotland
Director NameMr Stuart William Rutherford Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RolePrint Consultant
Country of ResidenceScotland
Correspondence AddressOld School House
Eassie
Forfar
Angus
DD8 1SQ
Scotland
Director NameLinda Breckenridge
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressDunkenny Farm
Eassie
Forfar
Angus
DD8 1SG
Scotland
Secretary NameMr David Ritchie
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLangdale
Eassie
Forfar
Angus
DD8 1SG
Scotland
Director NameMr John Connor Hamilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Harryhill Steadings
By Meigle
Blairgowrie
Perthshire
PH12 8QS
Scotland
Director NameBruce Malcolm Pattullo
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2013)
RoleProgramme Manager
Country of ResidenceScotland
Correspondence AddressLilac Cottage Kirkinch
Meigle
Blairgowrie
Perthshire
PH12 8SL
Scotland
Director NameMr Bradly Yule
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMr Gavin Lammond Durston
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 November 2011)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMrs Debra Ritchie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(3 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 July 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMarianne Elizabeth Jenkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2021)
RolePrimary School Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameDiane Ryan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMr John Duffy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed21 November 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2013)
RoleTrade Union Official
Country of ResidenceScotland
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMrs Rachel Jane Brewster
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMr Andrew Patrick Brewster
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMs Amanda Garner
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2014)
RoleHousing Support Worker
Country of ResidenceScotland
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMr Andrew Blackie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMr Charles Brown
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMrs Linda Rose Treliving
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMr Scott Davidson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 10 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
Director NameMr David Hoskins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2023(16 years, 5 months after company formation)
Appointment Duration1 month (resigned 10 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Community Hall Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland

Contact

Websiteeassieandnevay.org
Telephone01307 840595
Telephone regionForfar

Location

Registered AddressThe Community Hall
Balkeerie
Eassie, By Forfar
Angus
DD8 1SQ
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Financials

Year2014
Net Worth£534,162
Cash£29,372
Current Liabilities£6,681

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Charges

24 May 2010Delivered on: 10 June 2010
Satisfied on: 26 April 2012
Persons entitled: R & R Urquhart Nominees Limited

Classification: Standard security
Secured details: The terms of the loan agreement.
Particulars: The community hall balkeerie eassie by forfar ang 47419.
Fully Satisfied
7 August 2007Delivered on: 14 August 2007
Persons entitled: Mrs Carol Andrews and Others

Classification: Standard security
Secured details: £25,000.
Particulars: 36 1/2 poles of ground in the united parishes of eassie and nevay, county of forfar.
Outstanding

Filing History

4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
12 December 2018Appointment of Ms Linda Treliving as a director on 30 November 2018 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Appointment of Mr Scott Davidson as a director on 30 November 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 February 2017Termination of appointment of Andrew Patrick Brewster as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Andrew Patrick Brewster as a director on 28 February 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 July 2016Termination of appointment of Rachel Jane Brewster as a director on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Rachel Jane Brewster as a director on 8 July 2016 (1 page)
17 June 2016Annual return made up to 13 June 2016 no member list (5 pages)
17 June 2016Annual return made up to 13 June 2016 no member list (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 November 2015Appointment of Mr Charles Brown as a director on 20 November 2015 (2 pages)
27 November 2015Appointment of Mr Charles Brown as a director on 20 November 2015 (2 pages)
16 June 2015Annual return made up to 13 June 2015 no member list (5 pages)
16 June 2015Annual return made up to 13 June 2015 no member list (5 pages)
28 March 2015Termination of appointment of John Connor Hamilton as a director on 16 March 2015 (1 page)
28 March 2015Termination of appointment of John Connor Hamilton as a director on 16 March 2015 (1 page)
21 January 2015Termination of appointment of Bradly Yule as a director on 25 November 2014 (1 page)
21 January 2015Termination of appointment of Bradly Yule as a director on 25 November 2014 (1 page)
21 January 2015Termination of appointment of John Duffy as a director on 25 November 2014 (1 page)
21 January 2015Termination of appointment of John Duffy as a director on 25 November 2014 (1 page)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 June 2014Termination of appointment of Amanda Garner as a director (1 page)
15 June 2014Termination of appointment of Amanda Garner as a director (1 page)
15 June 2014Annual return made up to 13 June 2014 no member list (7 pages)
15 June 2014Termination of appointment of Amanda Garner as a director (1 page)
15 June 2014Annual return made up to 13 June 2014 no member list (7 pages)
15 June 2014Termination of appointment of Amanda Garner as a director (1 page)
9 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
3 December 2013Appointment of Mr Philip Jenkins as a director (2 pages)
3 December 2013Appointment of Mr Philip Jenkins as a director (2 pages)
3 December 2013Appointment of Mr John Duffy as a director (2 pages)
3 December 2013Appointment of Mr John Duffy as a director (2 pages)
3 December 2013Appointment of Mr Andrew Blackie as a director (2 pages)
3 December 2013Appointment of Mr Andrew Blackie as a director (2 pages)
9 July 2013Annual return made up to 13 June 2013 no member list (6 pages)
9 July 2013Termination of appointment of Bruce Pattullo as a director (1 page)
9 July 2013Termination of appointment of Bruce Pattullo as a director (1 page)
9 July 2013Annual return made up to 13 June 2013 no member list (6 pages)
11 March 2013Termination of appointment of John Duffy as a director (1 page)
11 March 2013Appointment of Ms Amanda Garner as a director (2 pages)
11 March 2013Appointment of Mr Andrew Patrick Brewster as a director (2 pages)
11 March 2013Termination of appointment of Michael Ryan as a director (1 page)
11 March 2013Appointment of Mrs Rachel Jane Brewster as a director (2 pages)
11 March 2013Appointment of Ms Amanda Garner as a director (2 pages)
11 March 2013Termination of appointment of Diane Ryan as a director (1 page)
11 March 2013Termination of appointment of Michael Ryan as a director (1 page)
11 March 2013Termination of appointment of John Duffy as a director (1 page)
11 March 2013Appointment of Mr Andrew Patrick Brewster as a director (2 pages)
11 March 2013Termination of appointment of Diane Ryan as a director (1 page)
11 March 2013Appointment of Mrs Rachel Jane Brewster as a director (2 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
2 July 2012Annual return made up to 13 June 2012 no member list (7 pages)
2 July 2012Annual return made up to 13 June 2012 no member list (7 pages)
26 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 December 2011Termination of appointment of Gavin Durston as a director (1 page)
14 December 2011Termination of appointment of Gavin Durston as a director (1 page)
13 December 2011Appointment of John Duffy as a director (2 pages)
13 December 2011Appointment of Diane Ryan as a director (2 pages)
13 December 2011Appointment of Michael Ryan as a director (2 pages)
13 December 2011Termination of appointment of Philip Jenkins as a director (1 page)
13 December 2011Appointment of Marianne Elizabeth Jenkins as a director (2 pages)
13 December 2011Appointment of Michael Ryan as a director (2 pages)
13 December 2011Appointment of John Duffy as a director (2 pages)
13 December 2011Termination of appointment of Michelle Wilkinson as a director (1 page)
13 December 2011Termination of appointment of Philip Jenkins as a director (1 page)
13 December 2011Appointment of Diane Ryan as a director (2 pages)
13 December 2011Appointment of Marianne Elizabeth Jenkins as a director (2 pages)
13 December 2011Termination of appointment of Stuart Wright as a director (1 page)
13 December 2011Termination of appointment of Michelle Wilkinson as a director (1 page)
13 December 2011Termination of appointment of Linda Breckenridge as a director (1 page)
13 December 2011Termination of appointment of Stuart Wright as a director (1 page)
13 December 2011Termination of appointment of Linda Breckenridge as a director (1 page)
28 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
17 June 2011Annual return made up to 13 June 2011 no member list (11 pages)
17 June 2011Annual return made up to 13 June 2011 no member list (11 pages)
24 January 2011Termination of appointment of Miriam Cosgrove as a director (1 page)
24 January 2011Termination of appointment of David Lawrence as a director (1 page)
24 January 2011Appointment of Mrs Debra Ritchie as a director (2 pages)
24 January 2011Appointment of Mrs Debra Ritchie as a director (2 pages)
24 January 2011Termination of appointment of David Lawrence as a director (1 page)
24 January 2011Termination of appointment of Miriam Cosgrove as a director (1 page)
8 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
27 August 2010Director's details changed for Miriam Cosgrove on 13 June 2010 (2 pages)
27 August 2010Director's details changed for Miriam Cosgrove on 13 June 2010 (2 pages)
27 August 2010Director's details changed for Philip Jenkins on 13 June 2010 (2 pages)
27 August 2010Annual return made up to 13 June 2010 no member list (12 pages)
27 August 2010Director's details changed for Bruce Malcolm Pattullo on 13 June 2010 (2 pages)
27 August 2010Annual return made up to 13 June 2010 no member list (12 pages)
27 August 2010Director's details changed for Philip Jenkins on 13 June 2010 (2 pages)
27 August 2010Director's details changed for Bruce Malcolm Pattullo on 13 June 2010 (2 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2010Appointment of Mr Bradly Yule as a director (2 pages)
15 January 2010Appointment of Mr Bradly Yule as a director (2 pages)
11 January 2010Appointment of Mr Gavin Lammond Durston as a director (2 pages)
11 January 2010Appointment of Mr Gavin Lammond Durston as a director (2 pages)
15 November 2009Termination of appointment of Fiona Brown as a director (1 page)
15 November 2009Termination of appointment of Fiona Brown as a director (1 page)
7 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 June 2009Annual return made up to 13/06/09 (5 pages)
22 June 2009Registered office changed on 22/06/2009 from the community hall balkeeire eassie, by forfar angus DD8 1SQ (1 page)
22 June 2009Annual return made up to 13/06/09 (5 pages)
22 June 2009Registered office changed on 22/06/2009 from the community hall balkeeire eassie, by forfar angus DD8 1SQ (1 page)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2009Appointment terminated director david ritchie (1 page)
6 April 2009Memorandum and Articles of Association (15 pages)
6 April 2009Appointment terminated director david ritchie (1 page)
6 April 2009Memorandum and Articles of Association (15 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2008Director appointed bruce malcolm pattullo (2 pages)
4 December 2008Director appointed john hamilton (2 pages)
4 December 2008Appointment terminated director michael ryan (1 page)
4 December 2008Appointment terminated director michael ryan (1 page)
4 December 2008Director appointed john hamilton (2 pages)
4 December 2008Director appointed bruce malcolm pattullo (2 pages)
4 December 2008Appointment terminated director paul phillipson-masters (1 page)
4 December 2008Appointment terminated director paul phillipson-masters (1 page)
18 November 2008Full accounts made up to 31 March 2008 (13 pages)
18 November 2008Full accounts made up to 31 March 2008 (13 pages)
18 June 2008Annual return made up to 13/06/08 (5 pages)
18 June 2008Annual return made up to 13/06/08 (5 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2007Partic of mort/charge * (3 pages)
14 August 2007Partic of mort/charge * (3 pages)
2 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (2 pages)
2 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (2 pages)
13 June 2007Incorporation (36 pages)
13 June 2007Incorporation (36 pages)