30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Director Name | Ms Kelly Davie |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | Out Of The Blue Drill Hall Studio S12 30-36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Director Name | Ms Caroline Mathison |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | Out Of The Blue Drill Hall Studio S12 30-36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Secretary Name | Trish Mullin |
---|---|
Status | Current |
Appointed | 20 November 2023(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | Out Of The Blue Drill Hall Studio S12 30-36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Director Name | Ms Lois Ann Elizabeth Creasy |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 1/12 Chapel Lane Edinburgh Midlothian EH6 6ST Scotland |
Director Name | Andrew Warnock |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Actor |
Correspondence Address | 1 Shamrock Terrace Ferryhills Road Inverkeithing KY11 1HN Scotland |
Director Name | Ruth Ann Herbert |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Actor |
Correspondence Address | 1 Shamrock Terrace Ferryhills Road Inverkeithing Fife KY11 1HN Scotland |
Director Name | Mr Matthew Urey |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | St. Georges West Church, 58 Shandwick Place Edinburgh Midlothian EH2 4RT Scotland |
Secretary Name | Ms Lois Ann Elizabeth Creasy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 1/12 Chapel Lane Edinburgh Midlothian EH6 6ST Scotland |
Director Name | Mr Keith McLeish |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 May 2016) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 12 Catriona Terrace Penicuik Midlothian EH26 0LX Scotland |
Director Name | Ms Fiona Elizabeth Morrison |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(1 year after company formation) |
Appointment Duration | 2 years (resigned 28 March 2011) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 61/1 Brunswick Street Edinburgh Midlothian EH7 5HT Scotland |
Director Name | Ms Margaret Fraser |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(3 years after company formation) |
Appointment Duration | 1 year (resigned 02 April 2012) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | St. Georges West Church, 58 Shandwick Place Edinburgh Midlothian EH2 4RT Scotland |
Secretary Name | Ms Carrie Mancini |
---|---|
Status | Resigned |
Appointed | 28 March 2011(3 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | Out Of The Blue Drill Hall Studio S12 30-36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Director Name | Mr Nick Vincent Cheales |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 March 2015) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Out Of The Blue Drill Hall Studio S12 30-36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Director Name | Mr Steven McIntyre |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2015(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2016) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 17/5 Newhaven Place Edinburgh EH6 4TW Scotland |
Director Name | Mr Colin Moncrieff |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British / American |
Status | Resigned |
Appointed | 23 March 2015(7 years after company formation) |
Appointment Duration | 3 years (resigned 22 March 2018) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/2 280 Darnley Street Glasgow G41 2JA Scotland |
Secretary Name | Miss Angela Cassidy |
---|---|
Status | Resigned |
Appointed | 23 March 2015(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2017) |
Role | Company Director |
Correspondence Address | Flat 1/2 59 Mannering Court Glasgow G41 3QH Scotland |
Secretary Name | Ms Helen Cuinn |
---|---|
Status | Resigned |
Appointed | 14 May 2016(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 March 2017) |
Role | Company Director |
Correspondence Address | Out Of The Blue Drill Hall Studio S12 30-36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Secretary Name | Mrs Joanna Littlefield |
---|---|
Status | Resigned |
Appointed | 06 March 2017(9 years after company formation) |
Appointment Duration | 1 year (resigned 22 March 2018) |
Role | Company Director |
Correspondence Address | 33 Hayburn Crescent Glasgow G11 5AY Scotland |
Director Name | Mr Mat Urey |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(10 years after company formation) |
Appointment Duration | 2 years (resigned 24 March 2020) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | Out Of The Blue Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Mark Kydd |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(10 years after company formation) |
Appointment Duration | 1 year (resigned 25 March 2019) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | Out Of The Blue Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Secretary Name | Ms Caroline Mathison |
---|---|
Status | Resigned |
Appointed | 22 March 2018(10 years after company formation) |
Appointment Duration | 2 years (resigned 24 March 2020) |
Role | Company Director |
Correspondence Address | Out Of The Blue Drill Hall 36, Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Michael-Alan Read |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2019(11 years after company formation) |
Appointment Duration | 1 year (resigned 24 March 2020) |
Role | Treasurer |
Country of Residence | Scotland |
Correspondence Address | 2/2 14 Oban Drive Glasgow G20 6AF Scotland |
Director Name | Mr Nicholas Vincent Cheales |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2020(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2022) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | Out Of The Blue 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Caroline Mathison |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2020(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2023) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | Out Of The Blue 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Secretary Name | Ms Madeleine McGirk |
---|---|
Status | Resigned |
Appointed | 24 March 2020(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 March 2021) |
Role | Company Director |
Correspondence Address | Out Of The Blue 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Patricia Mullin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 2021(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2023) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | Flat 2/3 Broomhill Path Glasgow G11 7AL Scotland |
Secretary Name | Ms Alison Elizabeth McFarlane |
---|---|
Status | Resigned |
Appointed | 08 March 2021(13 years after company formation) |
Appointment Duration | 12 months (resigned 07 March 2022) |
Role | Company Director |
Correspondence Address | 34b Lochend Road North Musselburgh EH21 6BG Scotland |
Secretary Name | Mr Luke Wroe |
---|---|
Status | Resigned |
Appointed | 07 March 2022(14 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 February 2023) |
Role | Company Director |
Correspondence Address | Out Of The Blue Drill Hall Studio S12 30-36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Director Name | Mr Colin Charles Scott-Moncrieff |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2023(15 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 2023) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | Out Of The Blue Drill Hall Studio S12 30-36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Director Name | Mr Matthew Urey |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2023(15 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 2023) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | Out Of The Blue Drill Hall Studio S12 30-36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Director Name | Mr Chris Moffat |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2023(15 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 20 November 2023) |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | Out Of The Blue Drill Hall Studio S12 30-36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Secretary Name | Ms Caroline Mathison |
---|---|
Status | Resigned |
Appointed | 20 April 2023(15 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | Out Of The Blue Drill Hall Studio S12 30-36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
Website | bridgesactorsagency.com |
---|---|
Telephone | 0131 5543073 |
Telephone region | Edinburgh |
Registered Address | Out Of The Blue Drill Hall Studio S12 30-36 Dalmeny Street Edinburgh Lothian EH6 8RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2014 |
---|---|
Net Worth | £12,162 |
Cash | £8,662 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
16 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
21 April 2020 | Director's details changed for Mr Nick Cheales on 21 April 2020 (2 pages) |
24 March 2020 | Termination of appointment of Mat Urey as a director on 24 March 2020 (1 page) |
24 March 2020 | Appointment of Mr Mark Kydd as a director on 24 March 2020 (2 pages) |
24 March 2020 | Appointment of Ms Caroline Mathison as a director on 24 March 2020 (2 pages) |
24 March 2020 | Appointment of Mr Nick Cheales as a director on 24 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Michael-Alan Read as a director on 24 March 2020 (1 page) |
24 March 2020 | Appointment of Ms Madeleine Mcgirk as a secretary on 24 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Caroline Mathison as a secretary on 24 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 March 2019 | Termination of appointment of Mark Kydd as a director on 25 March 2019 (1 page) |
26 March 2019 | Appointment of Mr Michael-Alan Read as a director on 25 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 March 2018 | Termination of appointment of Joanna Littlefield as a secretary on 22 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Colin Moncrieff as a director on 22 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Mat Urey as a director on 22 March 2018 (2 pages) |
23 March 2018 | Appointment of Ms Caroline Mathison as a secretary on 22 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Nicholas Vincent Cheales as a director on 22 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Mark Kydd as a director on 22 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Angela Cassidy as a secretary on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Helen Cuinn as a secretary on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mrs. Joanna Littlefield as a secretary on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs. Joanna Littlefield as a secretary on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr. Nicholas Vincent Cheales as a director on 6 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
7 March 2017 | Appointment of Mr. Nicholas Vincent Cheales as a director on 6 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
7 March 2017 | Termination of appointment of Helen Cuinn as a secretary on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Angela Cassidy as a secretary on 6 March 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
23 May 2016 | Appointment of Ms. Helen Cuinn as a secretary on 14 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Keith Mcleish as a director on 14 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Steven Mcintyre as a director on 14 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Steven Mcintyre as a director on 14 May 2016 (1 page) |
23 May 2016 | Appointment of Ms. Helen Cuinn as a secretary on 14 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Keith Mcleish as a director on 14 May 2016 (1 page) |
23 March 2016 | Annual return made up to 27 February 2016 no member list (5 pages) |
23 March 2016 | Annual return made up to 27 February 2016 no member list (5 pages) |
27 November 2015 | Appointment of Mr Steven Mcintyre as a director on 23 March 2015 (2 pages) |
27 November 2015 | Appointment of Mr Colin Moncrieff as a director on 23 March 2015 (2 pages) |
27 November 2015 | Appointment of Mr Steven Mcintyre as a director on 23 March 2015 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Appointment of Mr Colin Moncrieff as a director on 23 March 2015 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Termination of appointment of Carrie Mancini as a secretary on 23 March 2015 (1 page) |
26 November 2015 | Appointment of Miss Angela Cassidy as a secretary on 23 March 2015 (2 pages) |
26 November 2015 | Termination of appointment of Carrie Mancini as a secretary on 23 March 2015 (1 page) |
26 November 2015 | Termination of appointment of Nick Cheales as a director on 23 March 2015 (1 page) |
26 November 2015 | Termination of appointment of Nick Cheales as a director on 23 March 2015 (1 page) |
26 November 2015 | Appointment of Miss Angela Cassidy as a secretary on 23 March 2015 (2 pages) |
26 March 2015 | Annual return made up to 27 February 2015 no member list (3 pages) |
26 March 2015 | Annual return made up to 27 February 2015 no member list (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 March 2014 | Annual return made up to 27 February 2014 no member list (3 pages) |
26 March 2014 | Annual return made up to 27 February 2014 no member list (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 March 2013 | Registered office address changed from Thorn House 5 Rose Street Edinburgh EH2 2PR United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Thorn House 5 Rose Street Edinburgh EH2 2PR United Kingdom on 20 March 2013 (1 page) |
5 March 2013 | Annual return made up to 27 February 2013 no member list (3 pages) |
5 March 2013 | Annual return made up to 27 February 2013 no member list (3 pages) |
23 November 2012 | Registered office address changed from St. Georges West Church, 58 Shandwick Place Edinburgh Midlothian EH2 4RT on 23 November 2012 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 November 2012 | Registered office address changed from St. Georges West Church, 58 Shandwick Place Edinburgh Midlothian EH2 4RT on 23 November 2012 (1 page) |
11 June 2012 | Appointment of Mr Nick Cheales as a director (2 pages) |
11 June 2012 | Appointment of Mr Nick Cheales as a director (2 pages) |
9 June 2012 | Termination of appointment of Matthew Urey as a director (1 page) |
9 June 2012 | Termination of appointment of Margaret Fraser as a director (1 page) |
9 June 2012 | Termination of appointment of Margaret Fraser as a director (1 page) |
9 June 2012 | Termination of appointment of Matthew Urey as a director (1 page) |
5 March 2012 | Director's details changed for Mr Matthew Urey on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Matthew Urey on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 27 February 2012 no member list (4 pages) |
5 March 2012 | Director's details changed for Mr Matthew Urey on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 27 February 2012 no member list (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
17 October 2011 | Termination of appointment of Lois Creasy as a director (1 page) |
17 October 2011 | Termination of appointment of Lois Creasy as a director (1 page) |
1 April 2011 | Termination of appointment of Fiona Morrison as a director (1 page) |
1 April 2011 | Appointment of Ms Carrie Mancini as a secretary (1 page) |
1 April 2011 | Termination of appointment of Lois Creasy as a secretary (1 page) |
1 April 2011 | Appointment of Ms Margaret Fraser as a director (2 pages) |
1 April 2011 | Termination of appointment of Lois Creasy as a secretary (1 page) |
1 April 2011 | Termination of appointment of Fiona Morrison as a director (1 page) |
1 April 2011 | Appointment of Ms Carrie Mancini as a secretary (1 page) |
1 April 2011 | Appointment of Ms Margaret Fraser as a director (2 pages) |
11 March 2011 | Annual return made up to 27 February 2011 no member list (6 pages) |
11 March 2011 | Annual return made up to 27 February 2011 no member list (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
21 October 2010 | Director's details changed for Mr Matthew Urey on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Matthew Urey on 21 October 2010 (2 pages) |
10 March 2010 | Appointment of Mr Keith Mcleish as a director (1 page) |
10 March 2010 | Director's details changed for Mr Matthew Urey on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Lois Ann Elizabeth Creasy on 27 March 2009 (2 pages) |
10 March 2010 | Termination of appointment of Andrew Warnock as a director (1 page) |
10 March 2010 | Appointment of Mr Keith Mcleish as a director (1 page) |
10 March 2010 | Termination of appointment of Ruth Herbert as a director (1 page) |
10 March 2010 | Director's details changed for Ms Lois Ann Elizabeth Creasy on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Keith Mcleish on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Matthew Urey on 27 March 2009 (2 pages) |
10 March 2010 | Director's details changed for Ms Fiona Elizabeth Morrison on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Keith Mcleish on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ms Lois Ann Elizabeth Creasy on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 27 February 2010 no member list (4 pages) |
10 March 2010 | Appointment of Ms Fiona Elizabeth Morrison as a director (1 page) |
10 March 2010 | Termination of appointment of Andrew Warnock as a director (1 page) |
10 March 2010 | Secretary's details changed for Lois Ann Elizabeth Creasy on 27 March 2009 (2 pages) |
10 March 2010 | Appointment of Ms Fiona Elizabeth Morrison as a director (1 page) |
10 March 2010 | Director's details changed for Ms Lois Ann Elizabeth Creasy on 27 March 2009 (2 pages) |
10 March 2010 | Termination of appointment of Ruth Herbert as a director (1 page) |
10 March 2010 | Annual return made up to 27 February 2010 no member list (4 pages) |
10 March 2010 | Director's details changed for Ms Fiona Elizabeth Morrison on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Matthew Urey on 27 March 2009 (2 pages) |
10 March 2010 | Director's details changed for Ms Lois Ann Elizabeth Creasy on 27 March 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Matthew Urey on 10 March 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
27 February 2009 | Annual return made up to 27/02/09 (3 pages) |
27 February 2009 | Annual return made up to 27/02/09 (3 pages) |
29 February 2008 | Incorporation (24 pages) |
29 February 2008 | Incorporation (24 pages) |