57 Albion Road
Edinburgh
Midlothian
EH7 5QY
Scotland
Director Name | Ms Emma Lesley McKendrick |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Peer Support Worker |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Charles George Anderson Dickson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 167 Craiglea Drive Edinburgh EH10 5PT Scotland |
Director Name | Mr John Hunter Currie |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Murrell Road Aberdour Burntisland KY3 0XL Scotland |
Director Name | Mr Justin James Turner Adams |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crowhill Steading Ballintuim Blairgowrie PH10 7PX Scotland |
Director Name | Mrs Catherine Anne Richards |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Hillview Road Edinburgh EH12 8QH Scotland |
Director Name | Jane Marie Harris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(16 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Programme Director For NHS Scotland |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Linda Collins |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Shop Manageress |
Correspondence Address | 4 Budshaw Avenue Chapelhall Airdrie Lanarkshire ML6 8TZ Scotland |
Director Name | Timothy Collins |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Machine Operator/Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Budshaw Avenue Chapelhall Airdrie Lanarkshire ML6 8TZ Scotland |
Director Name | Margaret Rintoul |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 20 Abercorn Drive Edinburgh Midlothian EH8 7JR Scotland |
Director Name | Mrs Diane Elizabeth Harkess |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Clarinda Terrace Edinburgh Midlothian EH16 6XW Scotland |
Director Name | Robert Grant Rintoul |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Wkg Foreman (Rtd) |
Correspondence Address | 20 Abercorn Drive Edinburgh Midlothian EH8 7JR Scotland |
Secretary Name | Mrs Diane Elizabeth Harkess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Clarinda Terrace Edinburgh Midlothian EH16 6XW Scotland |
Director Name | Ms Marlyn Minto |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2009) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Fidra Coast Road Longniddry East Lothian EH32 0PU Scotland |
Director Name | Mrs Morag Helen Steven |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2012) |
Role | Mediator |
Country of Residence | Scotland |
Correspondence Address | 4 Wolrige Road Edinburgh Midlothian EH16 6HX Scotland |
Director Name | Ms Miranda Anna Harvey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mrs Margaret Louis McAllister Nisbet |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr John James Keenan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 March 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 127 Machanhill Larkhall Lanarkshire ML9 2JZ Scotland |
Director Name | Mr Iain Prain |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 2017) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Secretary Name | Ms Miranda Anna Harvey |
---|---|
Status | Resigned |
Appointed | 09 October 2014(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Graeme Scott |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2019) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mrs Joyce Agnes Cattanach |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 October 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 04 November 2021) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mrs Sarah Mair |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 October 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 04 November 2021) |
Role | Retired Depute Headteacher |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Secretary Name | Mr Graeme Scott |
---|---|
Status | Resigned |
Appointed | 07 December 2017(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Miss Sinead McMillan |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2019) |
Role | Front Of House Manager |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Ms Lynda Macgregor |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Ms Claire Mary Edwards |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2022) |
Role | Trainer & Consultant |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Graeme Robert Thompson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2020(12 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Andrew Thomas Kilpatrick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2020(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2021) |
Role | Medical Research (Retired) |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Mr Scott Wallace |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Website | www.visualise.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4752337 |
Telephone region | Edinburgh |
Registered Address | Norton Park 57 Albion Road Edinburgh Midlothian EH7 5QY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,189,540 |
Net Worth | £447,713 |
Cash | £177,575 |
Current Liabilities | £42,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
13 December 2020 | Accounts for a small company made up to 31 March 2020 (29 pages) |
---|---|
14 September 2020 | Termination of appointment of Graeme Robert Thompson as a director on 1 September 2020 (1 page) |
27 August 2020 | Appointment of Mr Graeme Robert Thompson as a director on 26 March 2020 (2 pages) |
27 August 2020 | Appointment of Mr Scott Wallace as a director on 23 July 2020 (2 pages) |
27 August 2020 | Termination of appointment of Lynda Macgregor as a director on 20 May 2020 (1 page) |
27 August 2020 | Appointment of Mr Andrew Thomas Kilpatrick as a director on 26 March 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (28 pages) |
6 December 2019 | Termination of appointment of Graeme Scott as a director on 21 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Miranda Anna Harvey as a director on 21 November 2019 (1 page) |
2 December 2019 | Appointment of Ms Claire Mary Edwards as a director on 21 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Sinead Mcmillan as a director on 21 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Graeme Scott as a secretary on 21 November 2019 (1 page) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
19 November 2018 | Appointment of Ms Lynda Macgregor as a director on 11 October 2018 (2 pages) |
6 November 2018 | Appointment of Ms Lorene Eve Aurelie Amet as a director on 11 October 2018 (2 pages) |
6 November 2018 | Appointment of Miss Sinead Mcmillan as a director on 11 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Timothy Collins as a director on 6 November 2018 (1 page) |
14 September 2018 | Accounts for a small company made up to 31 March 2018 (28 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 December 2017 | Appointment of Mr Graeme Scott as a secretary on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Miranda Anna Harvey as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Miranda Anna Harvey as a secretary on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Graeme Scott as a secretary on 7 December 2017 (2 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
30 October 2017 | Termination of appointment of Iain Prain as a director on 11 October 2017 (1 page) |
30 October 2017 | Appointment of Mrs Sarah Mair as a director on 11 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Iain Prain as a director on 11 October 2017 (1 page) |
30 October 2017 | Statement of company's objects (2 pages) |
30 October 2017 | Appointment of Mrs Joyce Agnes Cattanach as a director on 11 October 2017 (2 pages) |
30 October 2017 | Appointment of Mrs Joyce Agnes Cattanach as a director on 11 October 2017 (2 pages) |
30 October 2017 | Appointment of Mrs Sarah Mair as a director on 11 October 2017 (2 pages) |
30 October 2017 | Statement of company's objects (2 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
9 January 2017 | Current accounting period extended from 31 March 2016 to 31 March 2017 (1 page) |
9 January 2017 | Current accounting period extended from 31 March 2016 to 31 March 2017 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
25 July 2016 | Appointment of Mr Graeme Scott as a director on 29 April 2016 (2 pages) |
25 July 2016 | Appointment of Mr Graeme Scott as a director on 29 April 2016 (2 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 August 2015 | Annual return made up to 23 July 2015 no member list (3 pages) |
10 August 2015 | Annual return made up to 23 July 2015 no member list (3 pages) |
21 April 2015 | Termination of appointment of John James Keenan as a director on 19 March 2015 (1 page) |
21 April 2015 | Termination of appointment of John James Keenan as a director on 19 March 2015 (1 page) |
21 April 2015 | Appointment of Mr Iain Prain as a director on 9 October 2014 (2 pages) |
21 April 2015 | Appointment of Mr Iain Prain as a director on 9 October 2014 (2 pages) |
21 April 2015 | Appointment of Mr Iain Prain as a director on 9 October 2014 (2 pages) |
21 November 2014 | Appointment of Ms Miranda Anna Harvey as a secretary on 9 October 2014 (2 pages) |
21 November 2014 | Appointment of Ms Miranda Anna Harvey as a secretary on 9 October 2014 (2 pages) |
21 November 2014 | Appointment of Ms Miranda Anna Harvey as a secretary on 9 October 2014 (2 pages) |
19 November 2014 | Termination of appointment of Diane Elizabeth Harkess as a secretary on 9 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Diane Elizabeth Harkess as a director on 9 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Diane Elizabeth Harkess as a secretary on 9 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Diane Elizabeth Harkess as a director on 9 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Diane Elizabeth Harkess as a secretary on 9 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Diane Elizabeth Harkess as a director on 9 October 2014 (1 page) |
9 September 2014 | Appointment of Mr John James Keenan as a director on 2 September 2014 (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 September 2014 | Appointment of Mr John James Keenan as a director on 2 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr John James Keenan as a director on 2 September 2014 (2 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 August 2014 | Annual return made up to 23 July 2014 no member list (5 pages) |
19 August 2014 | Annual return made up to 23 July 2014 no member list (5 pages) |
8 July 2014 | Termination of appointment of Margaret Nisbet as a director (1 page) |
8 July 2014 | Termination of appointment of Margaret Nisbet as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 August 2013 | Annual return made up to 23 July 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 23 July 2013 no member list (5 pages) |
15 March 2013 | Termination of appointment of Morag Steven as a director (1 page) |
15 March 2013 | Termination of appointment of Morag Steven as a director (1 page) |
15 March 2013 | Termination of appointment of Diane Harkess as a secretary (1 page) |
15 March 2013 | Termination of appointment of Diane Harkess as a secretary (1 page) |
12 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 August 2012 | Annual return made up to 23 July 2012 no member list (6 pages) |
9 August 2012 | Annual return made up to 23 July 2012 no member list (6 pages) |
1 December 2011 | Appointment of Mrs Margaret Louis Mcallister Nisbet as a director (2 pages) |
1 December 2011 | Appointment of Ms Miranda Anna Harvey as a director (2 pages) |
1 December 2011 | Appointment of Mrs Margaret Louis Mcallister Nisbet as a director (2 pages) |
1 December 2011 | Appointment of Ms Miranda Anna Harvey as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 August 2011 | Annual return made up to 23 July 2011 no member list (5 pages) |
22 August 2011 | Annual return made up to 23 July 2011 no member list (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
19 August 2010 | Director's details changed for Mrs Diane Elizabeth Harkess on 23 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 23 July 2010 no member list (5 pages) |
19 August 2010 | Annual return made up to 23 July 2010 no member list (5 pages) |
19 August 2010 | Director's details changed for Timothy Collins on 23 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Timothy Collins on 23 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Diane Elizabeth Harkess on 23 July 2010 (2 pages) |
1 December 2009 | Appointment of Mrs Morag Helen Steven as a director (1 page) |
1 December 2009 | Appointment of Mrs Morag Helen Steven as a director (1 page) |
1 December 2009 | Termination of appointment of Marlyn Minto as a director (1 page) |
1 December 2009 | Termination of appointment of Marlyn Minto as a director (1 page) |
24 July 2009 | Appointment terminated director robert rintoul (1 page) |
24 July 2009 | Annual return made up to 23/07/09 (3 pages) |
24 July 2009 | Appointment terminated director margaret rintoul (1 page) |
24 July 2009 | Appointment terminated director margaret rintoul (1 page) |
24 July 2009 | Appointment terminated director robert rintoul (1 page) |
24 July 2009 | Annual return made up to 23/07/09 (3 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
8 May 2009 | Director appointed marlyn minto logged form (1 page) |
8 May 2009 | Director appointed mrs diane elizabeth harkess (1 page) |
8 May 2009 | Director appointed miss marlyn minto (1 page) |
8 May 2009 | Director appointed marlyn minto logged form (1 page) |
8 May 2009 | Secretary appointed mrs diane elizabeth harkess (1 page) |
8 May 2009 | Director appointed miss marlyn minto (1 page) |
8 May 2009 | Director appointed mrs diane elizabeth harkess (1 page) |
8 May 2009 | Secretary appointed mrs diane elizabeth harkess (1 page) |
8 October 2008 | Annual return made up to 23/07/08 (3 pages) |
8 October 2008 | Annual return made up to 23/07/08 (3 pages) |
7 October 2008 | Secretary's change of particulars / diane harkness / 07/10/2008 (1 page) |
7 October 2008 | Secretary's change of particulars / diane harkness / 07/10/2008 (1 page) |
31 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
31 July 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
23 July 2007 | Incorporation (29 pages) |
23 July 2007 | Incorporation (29 pages) |