Company NameScottish Ecological Design Association
Company StatusActive
Company NumberSC394188
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David Andrew Seel
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address31a Bonnygate
Cupar
KY15 4BU
Scotland
Director NameMr Nicholas Tearlach Ralston Domminney
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(8 years after company formation)
Appointment Duration5 years, 1 month
RoleArchitect
Country of ResidenceScotland
Correspondence Address31a Bonnygate
Cupar
KY15 4BU
Scotland
Director NameMs Natasha Kate Houchin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address39 Allan Road
Killearn
Glasgow
G63 9QF
Scotland
Director NameMs Gloria Jane Lo
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressC/O Rias, 15 Rutland Square
Edinburgh
EH1 2BE
Scotland
Director NameMs Sandy Pauline Halliday
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressPringle Cottage The Wynd
Gifford
Haddington
EH41 4QT
Scotland
Director NameMr Thomas Andrew Baird Morton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address31a Bonnygate
Cupar
Fife
KY15 4BU
Scotland
Director NameMr William Ranald Boydell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed07 November 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address4 Smithy Row
Clovenfords
Galashiels
TD1 3NA
Scotland
Director NameMr Jonathan David Lynn
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(12 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleStudent
Country of ResidenceScotland
Correspondence AddressFlat 2/14 Park Terrace
Glasgow
G3 6BY
Scotland
Director NameMrs Gail Erikka Longdon Halvorsen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(12 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleArchitect
Country of ResidenceScotland
Correspondence AddressMountskip House Near
Gorebridge
Midlothian
EH23 4NW
Scotland
Director NameMs Magdalena Ewa Blazusiak
Date of BirthDecember 1988 (Born 35 years ago)
NationalityPolish
StatusCurrent
Appointed13 September 2023(12 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleStudent
Country of ResidenceScotland
Correspondence AddressTwa Hoots 13 Bin Avenue
Cairnie
Huntly
AB54 4TZ
Scotland
Secretary NameMr David Andrew Seel
StatusCurrent
Appointed01 January 2024(12 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address203/6 Great Junction Street
Edinburgh
EH6 5RU
Scotland
Director NameMr Robin Paul Baker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressRose Cottage Whitecastle
Biggar
Lanarkshire
ML12 6LZ
Scotland
Director NameMr Paul Martyn Fretwell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressRose Cottage Whitecastle
Biggar
Lanarkshire
ML12 6LZ
Scotland
Director NameMr Anthony Gowland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Director NameMr Hamish Rollo Aytoun Neilson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence AddressRose Cottage Whitecastle
Biggar
Lanarkshire
ML12 6LZ
Scotland
Director NameMr Paul John Barham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2011(3 months, 1 week after company formation)
Appointment Duration7 years (resigned 29 June 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameSue Manning
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2011(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 24 June 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Mathew Lloyd Bridgestock
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2011(3 months, 1 week after company formation)
Appointment Duration5 years (resigned 03 June 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameJulio Bros-Williamson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2011(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 24 June 2017)
RoleArchitect/Consultant
Country of ResidenceScotland Midlothian Uk
Correspondence AddressRose Cottage White Cottage
Biggar
ML12 6LZ
Scotland
Director NameMr Christopher Macgowan Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(2 years, 3 months after company formation)
Appointment Duration1 day (resigned 02 June 2013)
RoleArchitect
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Ann Gillies Nisbet
Date of BirthMarch 1979 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2014(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Richard Nigel Atkins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 24 June 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Hannah Buss
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 June 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Secretary NameMr Matthew Lloyd Bridgestock
StatusResigned
Appointed01 June 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2018)
RoleCompany Director
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Emma Donnelly
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2016(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 June 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMiss Kirsten Louise Cassels
Date of BirthMarch 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed03 June 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Joshua Isaac Brown
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2021)
RoleDesigner
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Jamie Stuart McCallum
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr SiÔN Andrew Pierce
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 March 2019)
RoleDesigner
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Alejandro Moreno Rangel
Date of BirthMay 1987 (Born 37 years ago)
NationalityMexican
StatusResigned
Appointed29 June 2018(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2020)
RoleDesigner
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Gillies Iain Macphail
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed29 June 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2020)
RoleArchitect
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMr Stephen James Farrar
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence Address201 White Studios Templeton On The Green
Templeton Street
Glasgow
G40 1DA
Scotland
Director NameMs Catherine Rose Cosgrove
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 2023)
RoleArchitect
Country of ResidenceScotland
Correspondence Address104 Leggatston Avenue
Glasgow
G53 7PT
Scotland
Director NameMrs Janice Ann Foster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2022)
RoleEnvironmental Engineer
Country of ResidenceScotland
Correspondence Address24 Erskine Brae
Culross
Dunfermline
KY12 8HZ
Scotland
Director NameMr Clive Darren Bowman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 September 2023)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address34b Balhousie Street
Perth
PH1 5HJ
Scotland

Contact

Websitewww.seda.uk.net

Location

Registered Address31a Bonnygate
Cupar
KY15 4BU
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£8,136
Net Worth£6,877
Cash£8,015
Current Liabilities£1,138

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
12 January 2024Appointment of Mr David Andrew Seel as a secretary on 1 January 2024 (2 pages)
2 October 2023Appointment of Mrs Gail Erikka Longdon Halvorsen as a director on 13 September 2023 (2 pages)
2 October 2023Termination of appointment of Clive Darren Bowman as a director on 13 September 2023 (1 page)
2 October 2023Appointment of Mr Jonathan David Lynn as a director on 13 September 2023 (2 pages)
2 October 2023Appointment of Ms Magdalena Ewa Blazusiak as a director on 13 September 2023 (2 pages)
2 October 2023Termination of appointment of Catherine Rose Cosgrove as a director on 13 September 2023 (1 page)
15 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
14 May 2023Registered office address changed from 201 White Studios Templeton on the Green Templeton Street Glasgow G40 1DA Scotland to 31a Bonnygate Cupar KY15 4BU on 14 May 2023 (1 page)
29 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
15 December 2022Appointment of Mr William Ranald Boydell as a director on 7 November 2022 (2 pages)
15 December 2022Appointment of Mr Thomas Andrew Baird Morton as a director on 7 November 2022 (2 pages)
15 December 2022Termination of appointment of Christopher Macgowan Stewart as a director on 2 September 2022 (1 page)
15 December 2022Termination of appointment of Janice Ann Foster as a director on 2 September 2022 (1 page)
15 December 2022Appointment of Ms Sandy Pauline Halliday as a director on 2 September 2022 (2 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
21 March 2022Director's details changed for Mr Clive Darren Bowman on 21 March 2022 (2 pages)
4 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
30 June 2021Termination of appointment of Joshua Isaac Brown as a director on 10 June 2021 (1 page)
30 June 2021Termination of appointment of Stephen James Farrar as a director on 10 June 2021 (1 page)
4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
30 October 2020Appointment of Ms Gloria Jane Lo as a director on 10 September 2020 (2 pages)
29 October 2020Termination of appointment of Alejandro Moreno Rangel as a director on 10 September 2020 (1 page)
7 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 July 2020Termination of appointment of Gillies Iain Macphail as a director on 10 June 2020 (1 page)
10 July 2020Appointment of Mr Clive Darren Bowman as a director on 10 June 2020 (2 pages)
3 April 2020Memorandum and Articles of Association (16 pages)
3 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
17 January 2020Appointment of Mrs Janice Ann Foster as a director on 1 January 2020 (2 pages)
17 January 2020Appointment of Mrs Natasha Kate Houchin as a director on 1 January 2020 (2 pages)
6 December 2019Appointment of Ms Catherine Rose Cosgrove as a director on 15 June 2019 (2 pages)
5 December 2019Termination of appointment of Jamie Stuart Mccallum as a director on 15 June 2019 (1 page)
12 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
21 March 2019Appointment of Mr Stephen James Farrar as a director on 14 March 2019 (2 pages)
21 March 2019Appointment of Mr Nicholas Tearlach Ralston Domminney as a director on 14 March 2019 (2 pages)
14 March 2019Termination of appointment of Siôn Andrew Pierce as a director on 14 March 2019 (1 page)
14 March 2019Termination of appointment of Ann Gillies Nisbet as a director on 14 March 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
24 January 2019Termination of appointment of Kirsten Louise Cassels as a director on 6 December 2018 (1 page)
24 January 2019Termination of appointment of Matthew Lloyd Bridgestock as a secretary on 6 December 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
5 July 2018Appointment of Mr Siôn Andrew Pierce as a director on 29 June 2018 (2 pages)
5 July 2018Appointment of Mr Alejandro Moreno Rangel as a director on 29 June 2018 (2 pages)
4 July 2018Termination of appointment of Hannah Buss as a director on 29 June 2018 (1 page)
4 July 2018Termination of appointment of Paul John Barham as a director on 29 June 2018 (1 page)
4 July 2018Appointment of Mr Gillies Iain Macphail as a director on 29 June 2018 (2 pages)
19 April 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 December 2016 (13 pages)
20 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
20 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
4 November 2017Termination of appointment of Emma Donnelly as a director on 24 June 2017 (1 page)
4 November 2017Appointment of Mr Jamie Stuart Mccallum as a director on 24 June 2017 (2 pages)
4 November 2017Termination of appointment of Sue Manning as a director on 24 June 2017 (1 page)
4 November 2017Termination of appointment of Julio Bros-Williamson as a director on 24 June 2017 (1 page)
4 November 2017Termination of appointment of Richard Nigel Atkins as a director on 24 June 2017 (1 page)
4 November 2017Appointment of Mr Jamie Stuart Mccallum as a director on 24 June 2017 (2 pages)
4 November 2017Termination of appointment of Sue Manning as a director on 24 June 2017 (1 page)
4 November 2017Director's details changed for Mr. David Seel on 3 November 2017 (2 pages)
4 November 2017Termination of appointment of Richard Nigel Atkins as a director on 24 June 2017 (1 page)
4 November 2017Director's details changed for Mr. David Seel on 3 November 2017 (2 pages)
4 November 2017Termination of appointment of Emma Donnelly as a director on 24 June 2017 (1 page)
4 November 2017Termination of appointment of Julio Bros-Williamson as a director on 24 June 2017 (1 page)
8 February 2017Appointment of Mr Joshua Isaac Brown as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Joshua Isaac Brown as a director on 1 February 2017 (2 pages)
2 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
31 January 2017Director's details changed for Ms Emma Donnelly on 4 June 2016 (2 pages)
31 January 2017Appointment of Ms Kirsten Louise Cassels as a director on 3 June 2016 (2 pages)
31 January 2017Director's details changed for Ms Emma Donnelly on 4 June 2016 (2 pages)
31 January 2017Termination of appointment of Mathew Lloyd Bridgestock as a director on 3 June 2016 (1 page)
31 January 2017Appointment of Ms Emma Donnelly as a director on 3 June 2016 (2 pages)
31 January 2017Termination of appointment of Mathew Lloyd Bridgestock as a director on 3 June 2016 (1 page)
31 January 2017Appointment of Ms Emma Donnelly as a director on 3 June 2016 (2 pages)
31 January 2017Appointment of Ms Kirsten Louise Cassels as a director on 3 June 2016 (2 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
29 November 2016Total exemption full accounts made up to 28 February 2016 (13 pages)
27 February 2016Appointment of Mr Matthew Lloyd Bridgestock as a secretary on 1 June 2015 (2 pages)
27 February 2016Appointment of Ms Hannah Buss as a director on 1 June 2015 (2 pages)
27 February 2016Termination of appointment of Chris Stewart as a director on 2 June 2013 (1 page)
27 February 2016Appointment of Ms Hannah Buss as a director on 1 June 2015 (2 pages)
27 February 2016Appointment of Mr Chris Stewart as a director on 1 June 2013 (2 pages)
27 February 2016Appointment of Mr Chris Stewart as a director on 1 June 2013 (2 pages)
27 February 2016Termination of appointment of Chris Stewart as a director on 2 June 2013 (1 page)
27 February 2016Termination of appointment of Hamish Rollo Aytoun Neilson as a director on 1 June 2015 (1 page)
27 February 2016Appointment of Mr Matthew Lloyd Bridgestock as a secretary on 1 June 2015 (2 pages)
27 February 2016Annual return made up to 24 February 2016 no member list (6 pages)
27 February 2016Annual return made up to 24 February 2016 no member list (6 pages)
27 February 2016Termination of appointment of Hamish Rollo Aytoun Neilson as a director on 1 June 2015 (1 page)
27 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
27 November 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
2 November 2015Registered office address changed from Rose Cottage Biggar Lanarkshire ML12 6LZ to 201 White Studios Templeton on the Green Templeton Street Glasgow G40 1DA on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Rose Cottage Biggar Lanarkshire ML12 6LZ to 201 White Studios Templeton on the Green Templeton Street Glasgow G40 1DA on 2 November 2015 (1 page)
13 March 2015Annual return made up to 24 February 2015 no member list (8 pages)
13 March 2015Annual return made up to 24 February 2015 no member list (8 pages)
4 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
4 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
25 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Appointment of Ms. Ann Gillies Nisbet as a director on 31 May 2014 (2 pages)
24 July 2014Appointment of Mr. Richard Nigel Atkins as a director on 31 May 2014 (2 pages)
24 July 2014Appointment of Ms. Ann Gillies Nisbet as a director on 31 May 2014 (2 pages)
24 July 2014Appointment of Mr. David Seel as a director on 31 May 2014 (2 pages)
24 July 2014Appointment of Mr. David Seel as a director on 31 May 2014 (2 pages)
24 July 2014Appointment of Mr. Richard Nigel Atkins as a director on 31 May 2014 (2 pages)
24 July 2014Annual return made up to 24 February 2014 no member list (6 pages)
24 July 2014Annual return made up to 24 February 2014 no member list (6 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Termination of appointment of Anthony Gowland as a director (1 page)
11 December 2013Termination of appointment of Anthony Gowland as a director (1 page)
11 December 2013Appointment of Mr. Christopher Macgowan Stewart as a director (2 pages)
11 December 2013Termination of appointment of Robin Baker as a director (1 page)
11 December 2013Termination of appointment of Paul Fretwell as a director (1 page)
11 December 2013Termination of appointment of Richard Atkins as a director (1 page)
11 December 2013Termination of appointment of Richard Atkins as a director (1 page)
11 December 2013Termination of appointment of Robin Baker as a director (1 page)
11 December 2013Termination of appointment of Paul Fretwell as a director (1 page)
11 December 2013Appointment of Mr. Christopher Macgowan Stewart as a director (2 pages)
11 December 2013Termination of appointment of Richard Atkins as a director (1 page)
11 December 2013Termination of appointment of Richard Atkins as a director (1 page)
25 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
25 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
13 May 2013Annual return made up to 24 February 2013 no member list (9 pages)
13 May 2013Annual return made up to 24 February 2013 no member list (9 pages)
19 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
19 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
20 March 2012Annual return made up to 24 February 2012 no member list (9 pages)
20 March 2012Annual return made up to 24 February 2012 no member list (9 pages)
8 February 2012Appointment of Paul John Barham as a director (3 pages)
8 February 2012Appointment of Julio Bros-Williamson as a director (3 pages)
8 February 2012Appointment of Julio Bros-Williamson as a director (3 pages)
8 February 2012Appointment of Sue Manning as a director (3 pages)
8 February 2012Appointment of Sue Manning as a director (3 pages)
8 February 2012Appointment of Matthew Lloyd Bridgestock as a director (3 pages)
8 February 2012Appointment of Paul John Barham as a director (3 pages)
8 February 2012Appointment of Matthew Lloyd Bridgestock as a director (3 pages)
24 February 2011Incorporation (38 pages)
24 February 2011Incorporation (38 pages)