Hilton
Derby
DE65 5NE
Director Name | Mrs Deborah Ann Knight |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 17 Stair Park North Berwick East Lothian EH39 4DD Scotland |
Director Name | Mr James Alan Carr |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Director Of Cricket |
Country of Residence | England |
Correspondence Address | 17 Stair Park North Berwick East Lothian EH39 4DD Scotland |
Director Name | Mr Scott Andrew Burns |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Disability Specialist |
Country of Residence | England |
Correspondence Address | 17 Stair Park North Berwick East Lothian EH39 4DD Scotland |
Director Name | Mr Damian McColgan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Stair Park North Berwick East Lothian EH39 4DD Scotland |
Director Name | Mr Chris Chamberlain |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 17 Stair Park North Berwick East Lothian EH39 4DD Scotland |
Director Name | David Hector McNeil |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Retired Probation Officer |
Correspondence Address | Thistle Cottage Coalburn Catterick Garrison DL9 4PD |
Director Name | Mr Keith Andrew Hogg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 December 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Niel Robert Wood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 April 2014) |
Role | Sports Administrator |
Country of Residence | England |
Correspondence Address | Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Graeme Nial Thompson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 January 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 17 January 2012) |
Role | Sports Management |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr John Peter Holland |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Douglas William Folan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 April 2017) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Hilary Smith-Milne |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(7 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 December 2021) |
Role | Chartered Quality Professional |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Miss Wendy Margaret Kerr |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Allan Henry Cameron |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(7 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 September 2022) |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | 17 Stair Park North Berwick East Lothian EH39 4DD Scotland |
Director Name | Mr Neil Scott Rutherford |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2019) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Robert Fred Baxendale |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 May 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Robert Douglas Moffat |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 2022) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 5 Pentland Avenue Edinburgh EH13 0HZ Scotland |
Director Name | Mr Ollie Cruickshank |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 May 2023) |
Role | Sports University Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Stair Park North Berwick East Lothian EH39 4DD Scotland |
Director Name | Mr Mike Wallace |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2022) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 8 Meikle Gardens Westhill AB32 6WN Scotland |
Director Name | Mr John Harris |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2023) |
Role | Vice Chairman |
Country of Residence | Scotland |
Correspondence Address | 34 Lovells Glen Linlithgow EH49 7TD Scotland |
Director Name | Mr Scott Simon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2022) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 22 Lodge Lane High Burnside Aviemore PH22 1UJ Scotland |
Director Name | Mr David Fallon |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2022) |
Role | Director Of Development |
Country of Residence | Scotland |
Correspondence Address | 11 Meadow Drive Cambuslang Glasgow G72 6QD Scotland |
Director Name | Mr Stuart Gray |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2022(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 May 2023) |
Role | Clubs Director |
Country of Residence | Scotland |
Correspondence Address | 7 Turfbeg Place Forfar Angus DD8 3LQ Scotland |
Director Name | Mrs Victoria Henrietta Patricia Hogg |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2022(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 May 2023) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 17 Stair Park North Berwick East Lothian EH39 4DD Scotland |
Director Name | Mr Norman Stewart McGlinchey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2022(13 years, 12 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 July 2022) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | 180 Townhill Road Dunfermline Fife KY12 0DS Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | scotlandrl.com |
---|---|
Email address | [email protected] |
Telephone | 0131 3399844 |
Telephone region | Edinburgh |
Registered Address | 17 Stair Park North Berwick East Lothian EH39 4DD Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,566 |
Cash | £10,019 |
Current Liabilities | £9,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
4 December 2023 | Appointment of Mr Damian Mccolgan as a director on 1 December 2023 (2 pages) |
---|---|
3 December 2023 | Appointment of Mr Chris Chamberlain as a director on 1 December 2023 (2 pages) |
10 August 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
8 May 2023 | Appointment of Mr James Alan Carr as a director on 5 May 2023 (2 pages) |
8 May 2023 | Appointment of Mr Scott Andrew Burns as a director on 5 May 2023 (2 pages) |
6 May 2023 | Termination of appointment of Ollie Cruickshank as a director on 5 May 2023 (1 page) |
6 May 2023 | Termination of appointment of Stuart Gray as a director on 5 May 2023 (1 page) |
6 May 2023 | Termination of appointment of Victoria Henrietta Patricia Hogg as a director on 5 May 2023 (1 page) |
6 May 2023 | Cessation of Victoria Henrietta Patricia Hogg as a person with significant control on 5 May 2023 (1 page) |
6 May 2023 | Cessation of Ollie Cruikshank as a person with significant control on 5 May 2023 (1 page) |
6 May 2023 | Termination of appointment of Robert Fred Baxendale as a director on 5 May 2023 (1 page) |
6 May 2023 | Termination of appointment of John Harris as a director on 5 May 2023 (1 page) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 December 2022 | Termination of appointment of Scott Simon as a director on 30 November 2022 (1 page) |
21 September 2022 | Notification of Deborah Ann Knight as a person with significant control on 21 September 2022 (2 pages) |
21 September 2022 | Cessation of Allan Henry Cameron as a person with significant control on 21 September 2022 (1 page) |
21 September 2022 | Termination of appointment of Allan Henry Cameron as a director on 21 September 2022 (1 page) |
21 September 2022 | Appointment of Mrs Deborah Ann Knight as a director on 21 September 2022 (2 pages) |
12 August 2022 | Appointment of Mr Alistair Mcvicar as a director on 12 August 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
10 July 2022 | Termination of appointment of Norman Stewart Mcglinchey as a director on 10 July 2022 (1 page) |
2 July 2022 | Appointment of Mr Norman Stewart Mcglinchey as a director on 2 July 2022 (2 pages) |
30 June 2022 | Director's details changed for Mrs Victoria Henrietta Patricia Hogg on 30 June 2022 (2 pages) |
30 June 2022 | Director's details changed for Mr Scott Simon on 30 June 2022 (2 pages) |
30 June 2022 | Notification of Victoria Henrietta Patricia Hogg as a person with significant control on 30 June 2022 (2 pages) |
17 June 2022 | Notification of Ollie Cruikshank as a person with significant control on 17 June 2022 (2 pages) |
13 June 2022 | Appointment of Mrs Victoria Henrietta Patricia Hogg as a director on 10 June 2022 (2 pages) |
13 June 2022 | Appointment of Mr Stuart Gray as a director on 10 June 2022 (2 pages) |
10 June 2022 | Termination of appointment of Robert Douglas Moffat as a director on 10 June 2022 (1 page) |
10 June 2022 | Termination of appointment of Mike Wallace as a director on 10 June 2022 (1 page) |
10 June 2022 | Registered office address changed from C/O Scotland Rugby League Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ to 17 Stair Park North Berwick East Lothian EH39 4DD on 10 June 2022 (1 page) |
10 June 2022 | Termination of appointment of David Fallon as a director on 10 June 2022 (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 December 2021 | Cessation of Keith Andrew Hogg as a person with significant control on 20 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Hilary Smith-Milne as a director on 20 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Keith Andrew Hogg as a director on 20 December 2021 (1 page) |
22 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 August 2020 | Appointment of Mr John Harris as a director on 1 August 2020 (2 pages) |
20 August 2020 | Appointment of Mr Scott Simon as a director on 1 August 2020 (2 pages) |
19 August 2020 | Appointment of Mr Mike Wallace as a director on 1 August 2020 (2 pages) |
19 August 2020 | Appointment of Mr David Fallon as a director on 1 August 2020 (2 pages) |
18 August 2020 | Appointment of Mr Robert Douglas Moffat as a director on 30 April 2019 (2 pages) |
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 August 2019 | Resolutions
|
10 July 2019 | Director's details changed for Mr Ollie Cruickshank on 10 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Mr Ollie Cruickshank as a director on 1 July 2019 (2 pages) |
26 June 2019 | Termination of appointment of Neil Scott Rutherford as a director on 20 June 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
23 April 2017 | Termination of appointment of Douglas William Folan as a director on 10 April 2017 (1 page) |
23 April 2017 | Termination of appointment of Douglas William Folan as a director on 10 April 2017 (1 page) |
27 March 2017 | Appointment of Mr Robert Fred Baxendale as a director on 15 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Wendy Margaret Kerr as a director on 15 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Robert Fred Baxendale as a director on 15 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Wendy Margaret Kerr as a director on 15 March 2017 (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 July 2016 | Appointment of Ms Hilary Smith-Milne as a director on 1 August 2015 (2 pages) |
15 July 2016 | Appointment of Mrs Wendy Margaret Kerr as a director on 1 August 2015 (2 pages) |
15 July 2016 | Appointment of Ms Hilary Smith-Milne as a director on 1 August 2015 (2 pages) |
15 July 2016 | Appointment of Mr Neil Scott Rutherford as a director on 1 August 2015 (2 pages) |
15 July 2016 | Appointment of Mrs Wendy Margaret Kerr as a director on 1 August 2015 (2 pages) |
15 July 2016 | Appointment of Mr Allan Henry Cameron as a director on 1 August 2015 (2 pages) |
15 July 2016 | Appointment of Mr Neil Scott Rutherford as a director on 1 August 2015 (2 pages) |
15 July 2016 | Appointment of Mr Allan Henry Cameron as a director on 1 August 2015 (2 pages) |
29 June 2016 | Termination of appointment of John Peter Holland as a director on 30 May 2016 (1 page) |
29 June 2016 | Termination of appointment of John Peter Holland as a director on 30 May 2016 (1 page) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 August 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
5 August 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
5 August 2015 | Annual return made up to 9 July 2015 no member list (3 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
21 July 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
21 July 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
21 July 2014 | Annual return made up to 9 July 2014 no member list (3 pages) |
28 April 2014 | Termination of appointment of Niel Wood as a director (1 page) |
28 April 2014 | Termination of appointment of Niel Wood as a director (1 page) |
22 January 2014 | Director's details changed for Mr John Peter Holland on 1 February 2013 (2 pages) |
22 January 2014 | Appointment of Mr Douglas William Folan as a director (2 pages) |
22 January 2014 | Director's details changed for Mr John Peter Holland on 1 February 2013 (2 pages) |
22 January 2014 | Appointment of Mr Douglas William Folan as a director (2 pages) |
22 January 2014 | Director's details changed for Mr John Peter Holland on 1 February 2013 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Annual return made up to 9 July 2013 no member list (3 pages) |
5 November 2013 | Annual return made up to 9 July 2013 no member list (3 pages) |
5 November 2013 | Annual return made up to 9 July 2013 no member list (3 pages) |
24 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
24 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Termination of appointment of Graeme Thompson as a director (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Termination of appointment of Graeme Thompson as a director (1 page) |
27 July 2012 | Annual return made up to 9 July 2012 no member list (3 pages) |
27 July 2012 | Annual return made up to 9 July 2012 no member list (3 pages) |
27 July 2012 | Annual return made up to 9 July 2012 no member list (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Appointment of Mr John Peter Holland as a director (2 pages) |
31 August 2011 | Appointment of Mr John Peter Holland as a director (2 pages) |
27 July 2011 | Annual return made up to 9 July 2011 no member list (3 pages) |
27 July 2011 | Annual return made up to 9 July 2011 no member list (3 pages) |
27 July 2011 | Annual return made up to 9 July 2011 no member list (3 pages) |
20 July 2011 | Appointment of Mr Keith Andrew Hogg as a director (2 pages) |
20 July 2011 | Appointment of Mr Keith Andrew Hogg as a director (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 September 2010 | Annual return made up to 9 July 2010 no member list (3 pages) |
30 September 2010 | Annual return made up to 9 July 2010 no member list (3 pages) |
30 September 2010 | Annual return made up to 9 July 2010 no member list (3 pages) |
29 September 2010 | Termination of appointment of Mark as Company Services Limited as a secretary (1 page) |
29 September 2010 | Termination of appointment of Mark as Company Services Limited as a secretary (1 page) |
29 September 2010 | Secretary's details changed for As Company Services Limited on 9 July 2010 (1 page) |
29 September 2010 | Secretary's details changed for As Company Services Limited on 9 July 2010 (1 page) |
29 September 2010 | Secretary's details changed for As Company Services Limited on 9 July 2010 (1 page) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 January 2010 | Appointment of Mr Graeme Nial Thompson as a director (2 pages) |
7 January 2010 | Appointment of Mr Graeme Nial Thompson as a director (2 pages) |
21 December 2009 | Annual return made up to 9 July 2009 no member list (2 pages) |
21 December 2009 | Annual return made up to 9 July 2009 no member list (2 pages) |
21 December 2009 | Annual return made up to 9 July 2009 no member list (2 pages) |
16 December 2009 | Appointment of Mr Niel Robert Wood as a director (2 pages) |
16 December 2009 | Appointment of Mr Niel Robert Wood as a director (2 pages) |
15 December 2009 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 15 December 2009 (1 page) |
9 November 2009 | Termination of appointment of David Mcneil as a director (2 pages) |
9 November 2009 | Termination of appointment of David Mcneil as a director (2 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
23 July 2008 | Memorandum and Articles of Association (12 pages) |
23 July 2008 | Memorandum and Articles of Association (12 pages) |
9 July 2008 | Incorporation (23 pages) |
9 July 2008 | Incorporation (23 pages) |