Alloa
FK10 1EX
Scotland
Director Name | Mr Graeme Samson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Units 27 & 28, Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Director Name | Ms Janine Rennie |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 27 & 28, Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Director Name | Eluira Craigie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 2 & 7c The Makers Village Ludgate Alloa Clackmannanshire FK10 2DE Scotland |
Director Name | Emma Scott-Smith |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Psychologist-Artist |
Country of Residence | Scotland |
Correspondence Address | Units 2 & 7c The Makers Village Ludgate Alloa Clackmannanshire FK10 2DE Scotland |
Director Name | Hilary Jean McGrouther |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 2 & 7c The Makers Village Ludgate Alloa Clackmannanshire FK10 2DE Scotland |
Director Name | Kristiane Rodgorson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Student/Carer |
Country of Residence | Scotland |
Correspondence Address | Units 2 & 7c The Makers Village Ludgate Alloa Clackmannanshire FK10 2DE Scotland |
Director Name | Douglas Bradley Tristan Sharp |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Sales Assistant |
Country of Residence | Scotland |
Correspondence Address | Units 2 & 7c The Makers Village Ludgate Alloa Clackmannanshire FK10 2DE Scotland |
Director Name | Yvonne Sharp |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Money Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 & 7c The Makers Village Ludgate Alloa Clackmannanshire FK10 2DE Scotland |
Director Name | Andrew Stewart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 2 & 7c The Makers Village Ludgate Alloa Clackmannanshire FK10 2DE Scotland |
Director Name | Rhona Mary Stewart |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 & 7c The Makers Village Ludgate Alloa Clackmannanshire FK10 2DE Scotland |
Secretary Name | Eluira Craigie |
---|---|
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Units 2 & 7c The Makers Village Ludgate Alloa Clackmannanshire FK10 2DE Scotland |
Director Name | Alison Brough |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 March 2012) |
Role | Art Psychotherapist Nhs |
Country of Residence | Scotland |
Correspondence Address | Clackmannan Comunity Healthcare Centre Mental Heal Hallpark Road Sauchie Clackmannanshire FK10 3JQ Scotland |
Director Name | Rosa Macperson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2013) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Units 2 And 7 Makers Village Ludgate Alloa Clackmannanshire FK10 2DE Scotland |
Director Name | Petra Weege |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 September 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 140 Devonway Clackmannan FK10 4LE Scotland |
Director Name | Mrs Jennifer Helen Rutherford |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2016) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 59 Allanvale Road Bridge Of Allan Stirling FK9 4PA Scotland |
Director Name | Ms Sheenagh Simpson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 December 2018) |
Role | Policy & Research Consultant |
Country of Residence | Scotland |
Correspondence Address | 94 2/2, 94 Hill Street Garnethill Glasgow Scotland |
Director Name | Mr Fraser Kennedy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 St. Mungos Wynd Alloa Clackmannanshire FK10 1LQ Scotland |
Director Name | Mr Peter Graham Gillespie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 August 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 66 James Street Alva Clackmannanshire FK12 5AJ Scotland |
Director Name | Dr Iain Gerard MacDonald |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 August 2016(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2018) |
Role | Senior Family Support Coordinator |
Country of Residence | Scotland |
Correspondence Address | 60 Mains River Erskine PA8 7JP Scotland |
Director Name | Mrs Margaret Paterson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 August 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Units 27 & 28, Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Director Name | Ms Jane Miller |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2018) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Units 27 & 28, Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Director Name | Mrs Mary Herriot Dunlop |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 August 2020) |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 1a Croftshaw Road Alva Clackmannanshire FK12 5ES Scotland |
Director Name | Miss Taiba Hussain |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 August 2019) |
Role | Auditor |
Country of Residence | Scotland |
Correspondence Address | Units 27 & 28, Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Director Name | Mrs Anne Johnstone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 October 2019) |
Role | Retired School Teacher |
Country of Residence | Scotland |
Correspondence Address | Units 27 & 28, Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Director Name | Mrs Alice Katrina Elizabeth Matthews |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 Harviestoun Grove Tillicoultry Clackmannanshire FK13 6QS Scotland |
Director Name | Ms Janne Parkinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Moray Park Moray Street Doune FK16 6DJ Scotland |
Director Name | Miss Aziza Saeed |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 25 January 2022(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 September 2022) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Units 27 & 28, Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Secretary Name | Ms Aziza Saeed |
---|---|
Status | Resigned |
Appointed | 23 February 2022(12 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | Units 27 & 28, Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
Website | reachoutwithartsinmind.org.uk |
---|
Registered Address | Units 27 & 28, Lime Tree House North Castle Street Alloa FK10 1EX Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire South |
Year | 2014 |
---|---|
Turnover | £251,518 |
Net Worth | £117,155 |
Cash | £128,375 |
Current Liabilities | £24,113 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
---|---|
17 August 2020 | Appointment of Mr Graeme Samson as a director on 4 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Mary Herriot Dunlop as a director on 13 August 2020 (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
12 February 2020 | Memorandum and Articles of Association (12 pages) |
3 February 2020 | Resolutions
|
13 January 2020 | Second filing for the appointment of Mrs Alice Matthews as a director (6 pages) |
18 December 2019 | Appointment of Ms Alice Matthews as a director on 17 December 2019
|
3 December 2019 | Termination of appointment of Anne Johnstone as a director on 21 October 2019 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
22 August 2019 | Termination of appointment of Margaret Paterson as a director on 21 August 2019 (1 page) |
13 August 2019 | Termination of appointment of Taiba Hussain as a director on 12 August 2019 (1 page) |
29 July 2019 | Appointment of Mrs Anne Johnstone as a director on 1 May 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Sheenagh Simpson as a director on 19 December 2018 (1 page) |
12 December 2018 | Director's details changed for Mrs Margaret Paterson on 12 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Craig Andrew Machan on 12 December 2018 (2 pages) |
29 November 2018 | Appointment of Miss Taiba Hussain as a director on 23 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Jane Miller as a director on 23 November 2018 (1 page) |
29 November 2018 | Termination of appointment of Iain Gerard Macdonald as a director on 23 November 2018 (1 page) |
18 September 2018 | Registered office address changed from Units 2 & 7C the Makers Village Ludgate Alloa Clackmannanshire FK10 2DE to Units 27 & 28, Lime Tree House North Castle Street Alloa FK10 1EX on 18 September 2018 (1 page) |
15 August 2018 | Memorandum and Articles of Association (13 pages) |
15 August 2018 | Statement of company's objects (2 pages) |
3 August 2018 | Appointment of Mrs Mary Herriot Dunlop as a director on 24 July 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
7 May 2018 | Director's details changed for Dr Iain Gerard Macdonald on 1 May 2018 (2 pages) |
12 April 2018 | Termination of appointment of Emma Scott-Smith as a director on 3 April 2018 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
20 October 2017 | Appointment of Ms Jane Miller as a director on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Ms Jane Miller as a director on 20 October 2017 (2 pages) |
13 October 2017 | Appointment of Mrs Margaret Paterson as a director on 3 October 2017 (2 pages) |
13 October 2017 | Appointment of Mrs Margaret Paterson as a director on 3 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Fraser Kennedy as a director on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Fraser Kennedy as a director on 3 October 2017 (1 page) |
29 March 2017 | Director's details changed for Dr Iain Gerard Macdonald on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Dr Iain Gerard Macdonald on 29 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
17 January 2017 | Appointment of Mr Craig Andrew Machan as a director on 9 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Craig Andrew Machan as a director on 9 January 2017 (2 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
12 September 2016 | Appointment of Dr Iain Gerard Macdonald as a director on 9 August 2016 (2 pages) |
12 September 2016 | Appointment of Dr Iain Gerard Macdonald as a director on 9 August 2016 (2 pages) |
28 March 2016 | Annual return made up to 26 February 2016 no member list (5 pages) |
28 March 2016 | Termination of appointment of Jennifer Helen Rutherford as a director on 15 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Jennifer Helen Rutherford as a director on 15 March 2016 (1 page) |
28 March 2016 | Annual return made up to 26 February 2016 no member list (5 pages) |
28 March 2016 | Termination of appointment of Jennifer Helen Rutherford as a director on 15 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Jennifer Helen Rutherford as a director on 15 March 2016 (1 page) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
10 April 2015 | Annual return made up to 26 February 2015 no member list (5 pages) |
10 April 2015 | Annual return made up to 26 February 2015 no member list (5 pages) |
8 April 2015 | Amended accounts made up to 31 March 2014 (11 pages) |
8 April 2015 | Amended accounts made up to 31 March 2014 (11 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 September 2014 | Termination of appointment of Peter Graham Gillespie as a director on 22 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Peter Graham Gillespie as a director on 22 August 2014 (1 page) |
9 July 2014 | Appointment of Mr Peter Graham Gillespie as a director on 4 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Fraser Kennedy as a director on 3 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Peter Graham Gillespie as a director on 4 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Fraser Kennedy as a director on 3 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Peter Graham Gillespie as a director on 4 July 2014 (2 pages) |
9 July 2014 | Appointment of Mr Fraser Kennedy as a director on 3 July 2014 (2 pages) |
28 May 2014 | Appointment of Ms Jennifer Helen Rutherford as a director on 29 April 2014 (2 pages) |
28 May 2014 | Appointment of Ms Jennifer Helen Rutherford as a director on 29 April 2014 (2 pages) |
28 May 2014 | Appointment of Ms Sheenagh Simpson as a director on 29 April 2014 (2 pages) |
28 May 2014 | Appointment of Ms Sheenagh Simpson as a director on 29 April 2014 (2 pages) |
6 March 2014 | Annual return made up to 26 February 2014 no member list (2 pages) |
6 March 2014 | Annual return made up to 26 February 2014 no member list (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Termination of appointment of Douglas Bradley Tristan Sharp as a director on 21 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Douglas Bradley Tristan Sharp as a director on 21 October 2013 (1 page) |
25 September 2013 | Termination of appointment of Petra Weege as a director on 10 September 2013 (1 page) |
25 September 2013 | Termination of appointment of Petra Weege as a director on 10 September 2013 (1 page) |
18 July 2013 | Termination of appointment of Eluira Craigie as a director on 24 May 2013 (1 page) |
18 July 2013 | Termination of appointment of Eluira Craigie as a director on 24 May 2013 (1 page) |
18 July 2013 | Termination of appointment of Eluira Craigie as a secretary on 24 May 2013 (1 page) |
18 July 2013 | Termination of appointment of Eluira Craigie as a secretary on 24 May 2013 (1 page) |
15 March 2013 | Annual return made up to 26 February 2013 no member list (5 pages) |
15 March 2013 | Annual return made up to 26 February 2013 no member list (5 pages) |
15 March 2013 | Termination of appointment of Rhona Mary Stewart as a director on 27 February 2013 (1 page) |
15 March 2013 | Termination of appointment of Rosa Macperson as a director on 12 February 2013 (1 page) |
15 March 2013 | Termination of appointment of Rhona Mary Stewart as a director on 27 February 2013 (1 page) |
15 March 2013 | Termination of appointment of Rosa Macperson as a director on 12 February 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Appointment of Petra Weege as a director on 28 August 2012 (2 pages) |
18 September 2012 | Appointment of Petra Weege as a director on 28 August 2012 (2 pages) |
15 March 2012 | Termination of appointment of Yvonne Sharp as a director on 24 March 2011 (1 page) |
15 March 2012 | Termination of appointment of Yvonne Sharp as a director on 24 March 2011 (1 page) |
15 March 2012 | Termination of appointment of Kristiane Rodgorson as a director on 17 August 2010 (1 page) |
15 March 2012 | Termination of appointment of Alison Brough as a director on 14 March 2012 (1 page) |
15 March 2012 | Termination of appointment of Kristiane Rodgorson as a director on 17 August 2010 (1 page) |
15 March 2012 | Termination of appointment of Alison Brough as a director on 14 March 2012 (1 page) |
7 March 2012 | Annual return made up to 26 February 2012 no member list (7 pages) |
7 March 2012 | Annual return made up to 26 February 2012 no member list (7 pages) |
18 November 2011 | Accounts made up to 31 March 2011 (2 pages) |
18 November 2011 | Accounts made up to 31 March 2011 (2 pages) |
8 August 2011 | Termination of appointment of Hilary Mcgrouther as a director (2 pages) |
8 August 2011 | Termination of appointment of Andrew Stewart as a director (2 pages) |
8 August 2011 | Appointment of Alison Brough as a director (3 pages) |
8 August 2011 | Appointment of Rosa Macperson as a director (3 pages) |
8 August 2011 | Termination of appointment of Andrew Stewart as a director (2 pages) |
8 August 2011 | Appointment of Rosa Macperson as a director (3 pages) |
8 August 2011 | Appointment of Alison Brough as a director (3 pages) |
8 August 2011 | Termination of appointment of Hilary Mcgrouther as a director (2 pages) |
6 June 2011 | Registered office address changed from 4/8 Glasshouse Loan Alloa Clackmannanshire FK10 1PF on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 4/8 Glasshouse Loan Alloa Clackmannanshire FK10 1PF on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 4/8 Glasshouse Loan Alloa Clackmannanshire FK10 1PF on 6 June 2011 (2 pages) |
8 March 2011 | Annual return made up to 26 February 2011 no member list (6 pages) |
8 March 2011 | Annual return made up to 26 February 2011 no member list (6 pages) |
15 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
26 February 2010 | Incorporation (36 pages) |
26 February 2010 | Incorporation (36 pages) |