Company NameDavidson Chalmers Stewart Llp
Company StatusActive
Company NumberSO300143
CategoryLimited Liability Partnership
Incorporation Date3 October 2002(21 years, 6 months ago)
Previous NameDavidson Chalmers Llp

Directors

LLP Designated Member NameAndrew James Jonathan Drane
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameMr Andrew Simon Chalmers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameMr Stuart Duncan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameCaroline Isobel Court
Date of BirthNovember 1955 (Born 68 years ago)
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameCraig Stirling
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(3 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameBruce Donald Tyrie Lancaster
Date of BirthJanuary 1974 (Born 50 years ago)
StatusCurrent
Appointed01 May 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameMrs Sheila Mairead Webster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameGavin Iain Campbell Maclean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameMs Laura Louise Tainsh
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameMiss Laura Jane Irvine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
LLP Member NameMr David Stewart Allan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
LLP Member NameMrs Fiona Margaret Piper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
LLP Member NameMrs Nicola Clair Scott
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(19 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameMr Magnus James William Miller
Date of BirthDecember 1982 (Born 41 years ago)
StatusCurrent
Appointed01 November 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameMr Arveen Arabshahi
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameMr Ewan Colin McIntyre
Date of BirthSeptember 1968 (Born 55 years ago)
StatusCurrent
Appointed15 May 2023(20 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameMr Andrew James Tyler
Date of BirthDecember 1985 (Born 38 years ago)
StatusCurrent
Appointed21 August 2023(20 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameGordon Lindsay Davidson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCharlescote, 12 The Causeway
Duddingston Village
Edinburgh
Midlothian
EH15 3PZ
Scotland
LLP Designated Member NameVannan Fraser McKellar
Date of BirthDecember 1963 (Born 60 years ago)
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Designated Member NameMichael Anthony Kane
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Keith Terrace
Edinburgh
Midlothian
EH4 3NJ
Scotland
LLP Designated Member NameBryce Nicholas Melville
Date of BirthMay 1972 (Born 51 years ago)
StatusResigned
Appointed01 November 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address54 East Pilton Farm Wynd
Edinburgh
Midlothian
EH5 2GL
Scotland
LLP Member NameDouglas Archibald Jeffrey Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameMs Dawn Dickson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameJune Valerie Gilles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameAlan Strain
Date of BirthMay 1966 (Born 57 years ago)
StatusResigned
Appointed15 August 2016(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameMr Greg Flett
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
LLP Member NameMrs Catherine Mary Feechan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
LLP Member NameMr Stephen Thomas Smith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
LLP Member NameMr Steven Ryan McAllister
Date of BirthNovember 1987 (Born 36 years ago)
StatusResigned
Appointed01 May 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland

Contact

Websitedavidsonchalmers.com

Location

Registered Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£1,422,791
Cash£15,886
Current Liabilities£652,770

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
14 September 2020Accounts for a small company made up to 30 April 2020 (12 pages)
3 February 2020Accounts for a small company made up to 30 April 2019 (12 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
8 August 2019Member's details changed for Mrs Fiona Margaret Piper on 1 May 2019 (2 pages)
8 August 2019Member's details changed for Mrs Catherine Mary Feechan on 1 May 2019 (2 pages)
8 August 2019Member's details changed for Mr Stephen Thomas Smith on 1 May 2019 (2 pages)
8 May 2019Appointment of Mr Stephen Thomas Smith as a member on 1 May 2019 (2 pages)
8 May 2019Appointment of Mr Alan James Stewart as a member on 1 May 2019 (2 pages)
8 May 2019Appointment of Mrs Fiona Margaret Piper as a member on 1 May 2019 (2 pages)
8 May 2019Appointment of Mrs Catherine Mary Feechan as a member on 1 May 2019 (2 pages)
8 May 2019Appointment of Mr David Stewart Allan as a member on 1 May 2019 (2 pages)
1 May 2019Company name changed davidson chalmers LLP\certificate issued on 01/05/19 (3 pages)
1 February 2019Appointment of Miss Laura Jane Irvine as a member on 5 November 2018 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 30 April 2018 (12 pages)
10 August 2018Second filing to change the details of Craig Stirling as a member (6 pages)
10 August 2018Second filing to change the details of Laura Louise Tainsh as a member (6 pages)
10 August 2018Second filing to change the details of Gavin Iain Campbell Maclean as a member (6 pages)
10 August 2018Second filing to change the details of Bruce Donald Tyrie Lancaster as a member (3 pages)
10 August 2018Second filing to change the details of Stuart Duncan as a member (6 pages)
7 August 2018Member's details changed for Bruce Donald Tyrie Lancaster on 1 September 2017
  • ANNOTATION Second Filing The information on the form LLCH01 has been replaced by a second filing on 10/08/2018. date of change of details was incorrectly stated on the original form. Correct date of change is 01/08/2017.
(2 pages)
7 August 2018Member's details changed for Gavin Iain Campbell Maclean on 1 September 2017
  • ANNOTATION Second Filing The information on the form LLCH01 has been replaced by a second filing on 10/08/2018. date of change of details was incorrectly stated on the original form. Correct date of change is 01/08/2017.
(2 pages)
7 August 2018Member's details changed for Laura Louise Tainsh on 1 September 2017
  • ANNOTATION Second Filing The information on the form LLCH01 has been replaced by a second filing on 10/08/2018. date of change of details was incorrectly stated on the original form. Correct date of change is 01/08/2017.
(2 pages)
7 August 2018Member's details changed for Craig Stirling on 1 September 2017
  • ANNOTATION Second Filing The information on the form LLCH01 has been replaced by a second filing on 10/08/2018. date of change of details was incorrectly stated on the original form. Correct date of change is 01/08/2017.
(2 pages)
7 August 2018Termination of appointment of Alan Strain as a member on 7 August 2018 (1 page)
7 August 2018Member's details changed for Mr Stuart Duncan on 1 September 2017
  • ANNOTATION Second Filing The information on the form LLCH01 has been replaced by a second filing on 10/08/2018. date of change of details was incorrectly stated on the original form. Correct date of change is 01/08/2017.
(2 pages)
30 May 2018Appointment of Greg Flett as a member on 1 May 2018 (2 pages)
17 January 2018Termination of appointment of June Valerie Gilles as a member on 29 December 2017 (1 page)
10 October 2017Accounts for a small company made up to 30 April 2017 (12 pages)
10 October 2017Accounts for a small company made up to 30 April 2017 (12 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
2 August 2017Member's details changed for Alan Strain on 26 May 2017 (2 pages)
2 August 2017Member's details changed for Alan Strain on 26 May 2017 (2 pages)
4 November 2016Member's details changed for Mr Andrew Simon Chalmers on 28 October 2016 (2 pages)
4 November 2016Member's details changed for Mr Andrew Simon Chalmers on 28 October 2016 (2 pages)
7 October 2016Appointment of Alan Strain as a member on 15 August 2016 (2 pages)
7 October 2016Member's details changed for Bruce Donald Tyrie Lancaster on 14 August 2014 (2 pages)
7 October 2016Member's details changed for Bruce Donald Tyrie Lancaster on 14 August 2014 (2 pages)
7 October 2016Appointment of Alan Strain as a member on 15 August 2016 (2 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
3 October 2016Member's details changed for Sheila Mairead Webster on 1 January 2013 (2 pages)
3 October 2016Member's details changed for Sheila Mairead Webster on 1 January 2013 (2 pages)
26 September 2016Accounts for a small company made up to 30 April 2016 (5 pages)
26 September 2016Accounts for a small company made up to 30 April 2016 (5 pages)
1 June 2016Termination of appointment of Dawn Dickson as a member on 29 April 2016 (1 page)
1 June 2016Termination of appointment of Dawn Dickson as a member on 29 April 2016 (1 page)
5 October 2015Annual return made up to 3 October 2015 (7 pages)
5 October 2015Annual return made up to 3 October 2015 (7 pages)
5 October 2015Annual return made up to 3 October 2015 (7 pages)
2 September 2015Accounts for a small company made up to 30 April 2015 (5 pages)
2 September 2015Accounts for a small company made up to 30 April 2015 (5 pages)
20 October 2014Resignation of an auditor (2 pages)
20 October 2014Resignation of an auditor (2 pages)
16 October 2014Annual return made up to 3 October 2014 (8 pages)
16 October 2014Annual return made up to 3 October 2014 (8 pages)
16 October 2014Annual return made up to 3 October 2014 (8 pages)
14 October 2014Appointment of Laura Louise Tainish as a member on 1 May 2014 (3 pages)
14 October 2014Appointment of Laura Louise Tainish as a member on 1 May 2014 (3 pages)
14 October 2014Appointment of Laura Louise Tainish as a member on 1 May 2014 (3 pages)
26 September 2014Member's details changed for Mr Stuart Duncan on 19 September 2014 (3 pages)
26 September 2014Member's details changed for Mr Stuart Duncan on 19 September 2014 (3 pages)
22 September 2014Accounts for a small company made up to 30 April 2014 (5 pages)
22 September 2014Accounts for a small company made up to 30 April 2014 (5 pages)
25 October 2013Annual return made up to 3 October 2013 (7 pages)
25 October 2013Annual return made up to 3 October 2013 (7 pages)
25 October 2013Annual return made up to 3 October 2013 (7 pages)
21 October 2013Appointment of June Valerie Gilles as a member (3 pages)
21 October 2013Appointment of June Valerie Gilles as a member (3 pages)
3 September 2013Accounts for a small company made up to 30 April 2013 (5 pages)
3 September 2013Accounts for a small company made up to 30 April 2013 (5 pages)
17 October 2012Accounts for a small company made up to 30 April 2012 (5 pages)
17 October 2012Accounts for a small company made up to 30 April 2012 (5 pages)
9 October 2012Annual return made up to 3 October 2012 (6 pages)
9 October 2012Annual return made up to 3 October 2012 (6 pages)
9 October 2012Annual return made up to 3 October 2012 (6 pages)
29 August 2012Termination of appointment of Douglas Taylor as a member (2 pages)
29 August 2012Termination of appointment of Douglas Taylor as a member (2 pages)
26 April 2012Appointment of Mrs Dawn Dickson as a member (3 pages)
26 April 2012Appointment of Mrs Dawn Dickson as a member (3 pages)
21 December 2011Appointment of Gavin Iain Campbell Maclean as a member (3 pages)
21 December 2011Appointment of Gavin Iain Campbell Maclean as a member (3 pages)
2 November 2011Annual return made up to 3 October 2011 (6 pages)
2 November 2011Annual return made up to 3 October 2011 (6 pages)
2 November 2011Annual return made up to 3 October 2011 (6 pages)
20 October 2011Termination of appointment of Vannan Mckellar as a member (2 pages)
20 October 2011Accounts for a small company made up to 30 April 2011 (5 pages)
20 October 2011Accounts for a small company made up to 30 April 2011 (5 pages)
20 October 2011Termination of appointment of Vannan Mckellar as a member (2 pages)
5 November 2010Accounts for a small company made up to 30 April 2010 (5 pages)
5 November 2010Accounts for a small company made up to 30 April 2010 (5 pages)
14 October 2010Annual return made up to 3 October 2010 (15 pages)
14 October 2010Annual return made up to 3 October 2010 (15 pages)
14 October 2010Annual return made up to 3 October 2010 (15 pages)
11 November 2009Appointment of Douglas Archibald Jeffrey Taylor as a member (3 pages)
11 November 2009Appointment of Douglas Archibald Jeffrey Taylor as a member (3 pages)
11 November 2009Appointment of Sheila Mairead Webster as a member (3 pages)
11 November 2009Appointment of Sheila Mairead Webster as a member (3 pages)
22 October 2009Annual return made up to 3 October 2009 (13 pages)
22 October 2009Annual return made up to 3 October 2009 (13 pages)
22 October 2009Annual return made up to 3 October 2009 (13 pages)
21 October 2009Member's details changed for Andrew Simon Chalmers on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Stuart Duncan on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Stuart Duncan on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Caroline Isobel Court on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Andrew James Jonathan Drane on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Andrew Simon Chalmers on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Vannan Fraser Mckellar on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Craig Stirling on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Andrew James Jonathan Drane on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Caroline Isobel Court on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Caroline Isobel Court on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Stuart Duncan on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Craig Stirling on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Craig Stirling on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Vannan Fraser Mckellar on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Bruce Donald Tyrie Lancaster on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Andrew Simon Chalmers on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Andrew James Jonathan Drane on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Bruce Donald Tyrie Lancaster on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Vannan Fraser Mckellar on 3 October 2009 (3 pages)
21 October 2009Member's details changed for Bruce Donald Tyrie Lancaster on 3 October 2009 (3 pages)
2 September 2009Member resigned bryce melville (1 page)
2 September 2009Member resigned bryce melville (1 page)
28 August 2009Accounts for a small company made up to 30 April 2009 (5 pages)
28 August 2009Accounts for a small company made up to 30 April 2009 (5 pages)
30 January 2009Member's particulars bryce melville (1 page)
30 January 2009Member's particulars bryce melville (1 page)
30 January 2009Annual return made up to 03/10/08 (5 pages)
30 January 2009Annual return made up to 03/10/08 (5 pages)
22 October 2008Accounts for a small company made up to 30 April 2008 (5 pages)
22 October 2008Accounts for a small company made up to 30 April 2008 (5 pages)
18 October 2007Annual return made up to 03/10/07 (5 pages)
18 October 2007Annual return made up to 03/10/07 (5 pages)
21 September 2007Accounts for a small company made up to 30 April 2007 (5 pages)
21 September 2007Accounts for a small company made up to 30 April 2007 (5 pages)
11 October 2006Accounts for a small company made up to 30 April 2006 (5 pages)
11 October 2006Accounts for a small company made up to 30 April 2006 (5 pages)
11 October 2006Annual return made up to 03/10/06 (5 pages)
11 October 2006Annual return made up to 03/10/06 (5 pages)
27 September 2006New member appointed (1 page)
27 September 2006New member appointed (1 page)
22 September 2006New member appointed (1 page)
22 September 2006New member appointed (1 page)
21 September 2006Non-designated members allowed (1 page)
21 September 2006Non-designated members allowed (1 page)
30 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
30 November 2005Accounts for a small company made up to 30 April 2005 (5 pages)
6 October 2005Annual return made up to 03/10/05 (4 pages)
6 October 2005Annual return made up to 03/10/05 (4 pages)
1 April 2005Member's particulars changed (1 page)
1 April 2005Member's particulars changed (1 page)
10 November 2004New member appointed (1 page)
10 November 2004New member appointed (1 page)
14 October 2004Annual return made up to 03/10/04 (3 pages)
14 October 2004Annual return made up to 03/10/04 (3 pages)
3 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
3 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
6 May 2004Member resigned (1 page)
6 May 2004Member resigned (1 page)
6 May 2004Member resigned (1 page)
6 May 2004Member resigned (1 page)
13 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
13 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
7 October 2003Annual return made up to 03/10/03 (4 pages)
7 October 2003Annual return made up to 03/10/03 (4 pages)
10 July 2003Member's particulars changed (1 page)
10 July 2003Member's particulars changed (1 page)
5 March 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
5 March 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
3 October 2002Incorporation (6 pages)
3 October 2002Incorporation (6 pages)