Newcastle Upon Tyne
Tyne & Wear
NE1 1SE
Director Name | Dr Katherine Isobel Baxter |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr Jeremy Paul Turnbull Bell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mrs Hazel Elizabeth Fleming |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr Christopher Francis Calver |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr Robert Andrew Harvey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr Paul Gailiunas |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Patricia Ann Lowery |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Ms Mary Josephine Durkin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Katharine Claire Morley |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Artistic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Jack Gareth Davies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | University Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Etherstone Avenue Cochrane Park Newcastle Upon Tyne Tyne And Wear NE7 7JX |
Director Name | Mr Alan Fearon |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lansdowne Gardens Newcastle Upon Tyne Tyne & Wear NE2 1HE |
Director Name | Mr William Frederick Noble Henderson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Gilcrux Wigton Cumbria CA7 2QD |
Director Name | Dr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Director Name | Mr William Lindsay Bower |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Eglingham Close Morpeth Northumberland NE61 2XQ |
Director Name | Dr Brian Robert Bennison |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 26 Front Street Corbridge Northumberland NE45 5AP |
Secretary Name | John Richard Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Historian |
Country of Residence | United Kingdom |
Correspondence Address | 16 Front Street Glanton Northumberland NE66 4AJ |
Director Name | Mr Nicholas James Baumfield |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Kylins Morpeth Northumberland NE61 2DJ |
Director Name | Mrs Hazel Elizabeth Fleming |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 106 Sidney Grove Fenham Newcastle Upon Tyne NE4 5PE |
Director Name | Mr Christopher Francis Calver |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 May 2017) |
Role | Bookbinder & Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 212 Jesmond Dene Road Newcastle Upon Tyne Tyne And Wear NE2 2JT |
Director Name | Mr Anthony Thomas Bryson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 January 2009) |
Role | Lawyer |
Correspondence Address | 26 Wilson Gardens Newcastle Upon Tyne NE3 4JA |
Director Name | Mr Alan Andros |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 May 2018) |
Role | Railway Worker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr Paul Gailiunas |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr Malcolm Geoffrey Gregor |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 23 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr Richard John Taylor Carr |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 27 May 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr George Clements |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr John Lilburn Duns |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2016) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Wilson Gardens Newcastle Upon Tyne NE3 4JA |
Director Name | Dr Alexander Edward Buchan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(6 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 24 May 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mrs Margaret Bozic |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr David George Hardy |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Ms Valerie Ann Boyle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mrs Judy Cohen Carrick |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr Gilbert Alberto Corrales Villalobos |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 24 May 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Director Name | Mr Martyn Richard Amos |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2023(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 January 2024) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
Website | www.litandphil.org.uk |
---|---|
Telephone | 0191 2320192 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 23 Westgate Road Newcastle Upon Tyne Tyne & Wear NE1 1SE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £434,675 |
Net Worth | £980,924 |
Cash | £39,170 |
Current Liabilities | £31,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
26 October 2011 | Delivered on: 5 November 2011 Satisfied on: 21 September 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the literary & philosophical society and bolbec hall, westgate road, newcastle upon tyne t/n TY444508 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|
18 January 2024 | Termination of appointment of Martyn Richard Amos as a director on 16 January 2024 (1 page) |
---|---|
5 October 2023 | Termination of appointment of Anthony Michael Susman as a director on 28 September 2023 (1 page) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (42 pages) |
13 June 2023 | Appointment of Mr Anthony Michael Susman as a director on 6 June 2023 (2 pages) |
13 June 2023 | Termination of appointment of Gilbert Alberto Corrales Villalobos as a director on 6 June 2023 (1 page) |
13 June 2023 | Appointment of Mr Martyn Richard Amos as a director on 6 June 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (43 pages) |
30 May 2022 | Appointment of Mr Gilbert Alberto Corrales Villalobos as a director on 24 May 2022 (2 pages) |
30 May 2022 | Termination of appointment of Alexander Edward Buchan as a director on 24 May 2022 (1 page) |
26 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
25 April 2022 | Termination of appointment of Judy Cohen Carrick as a director on 19 April 2022 (1 page) |
11 September 2021 | Total exemption full accounts made up to 31 December 2020 (44 pages) |
12 August 2021 | Director's details changed for Dr Alexander Edward Buchan on 2 August 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (40 pages) |
25 October 2020 | Appointment of Patricia Ann Lowery as a director on 14 October 2020 (2 pages) |
25 October 2020 | Appointment of Ms Mary Josephine Durkin as a director on 14 October 2020 (2 pages) |
25 October 2020 | Appointment of Mrs Judy Cohen Carrick as a director on 14 October 2020 (2 pages) |
25 October 2020 | Appointment of Katharine Claire Morley as a director on 14 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Valerie Ann Boyle as a director on 14 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Richard Sharp as a director on 14 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Margaret Bozic as a director on 14 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Anthony Michael Susman as a director on 14 October 2020 (1 page) |
29 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
25 April 2020 | Appointment of Mr Paul Gailiunas as a director on 20 March 2020 (2 pages) |
21 April 2020 | Termination of appointment of Julie Hope as a director on 5 March 2020 (1 page) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (39 pages) |
25 June 2019 | Director's details changed for Ms Julie Hope on 24 June 2019 (2 pages) |
3 June 2019 | Appointment of Ms Julie Hope as a director on 23 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Robert Andrew Harvey as a director on 23 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Christopher Francis Calver as a director on 23 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Christopher Martin Purser as a director on 23 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Malcolm Geoffrey Gregor as a director on 23 May 2019 (1 page) |
13 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (37 pages) |
19 June 2018 | Termination of appointment of David George Hardy as a director on 22 May 2018 (1 page) |
19 June 2018 | Termination of appointment of Paul Gailiunas as a director on 22 May 2018 (1 page) |
19 June 2018 | Appointment of Ms Valerie Ann Boyle as a director on 22 May 2018 (2 pages) |
19 June 2018 | Appointment of Mrs Hazel Elizabeth Fleming as a director on 22 May 2018 (2 pages) |
19 June 2018 | Termination of appointment of Alan Andros as a director on 22 May 2018 (1 page) |
30 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (40 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (40 pages) |
8 June 2017 | Appointment of Mr Richard Sharp as a director on 30 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr Richard Sharp as a director on 30 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Christopher Francis Calver as a director on 30 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Hazel Elizabeth Fleming as a director on 30 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Christopher Francis Calver as a director on 30 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Hazel Elizabeth Fleming as a director on 30 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
14 November 2016 | Director's details changed for Dr Katherine Isobel Baxter on 5 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Dr Katherine Isobel Baxter on 5 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Alan Andros on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Dr Alexander Edward Buchan on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Alan Andros on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Dr Alexander Edward Buchan on 10 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Jeremy Paul Turnbull Bell on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Jeremy Paul Turnbull Bell on 3 November 2016 (2 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
8 September 2016 | Termination of appointment of John Lilburn Duns as a director on 25 May 2016 (1 page) |
8 September 2016 | Appointment of Mr Jeremy Paul Turnbull Bell as a director on 25 May 2016 (2 pages) |
8 September 2016 | Appointment of Dr Katherine Isobel Baxter as a director on 25 May 2016 (2 pages) |
8 September 2016 | Appointment of Mr David George Hardy as a director on 25 May 2016 (2 pages) |
8 September 2016 | Termination of appointment of William Frederick Noble Henderson as a director on 25 May 2016 (1 page) |
8 September 2016 | Termination of appointment of John Richard Sharp as a secretary on 25 May 2016 (1 page) |
8 September 2016 | Appointment of Dr Katherine Isobel Baxter as a director on 25 May 2016 (2 pages) |
8 September 2016 | Termination of appointment of William Frederick Noble Henderson as a director on 25 May 2016 (1 page) |
8 September 2016 | Termination of appointment of John Richard Sharp as a secretary on 25 May 2016 (1 page) |
8 September 2016 | Appointment of Mr Anthony Michael Susman as a director on 9 February 2016 (2 pages) |
8 September 2016 | Termination of appointment of John Richard Sharp as a director on 25 May 2016 (1 page) |
8 September 2016 | Appointment of Mr David George Hardy as a director on 25 May 2016 (2 pages) |
8 September 2016 | Appointment of Mr Jeremy Paul Turnbull Bell as a director on 25 May 2016 (2 pages) |
8 September 2016 | Appointment of Mr Anthony Michael Susman as a director on 9 February 2016 (2 pages) |
8 September 2016 | Termination of appointment of John Richard Sharp as a director on 25 May 2016 (1 page) |
8 September 2016 | Termination of appointment of John Lilburn Duns as a director on 25 May 2016 (1 page) |
16 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
9 May 2016 | Annual return made up to 20 April 2016 no member list (12 pages) |
9 May 2016 | Annual return made up to 20 April 2016 no member list (12 pages) |
21 September 2015 | Satisfaction of charge 1 in full (2 pages) |
21 September 2015 | Satisfaction of charge 1 in full (2 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (36 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (36 pages) |
27 July 2015 | Appointment of Mr Robin Campbell as a director on 27 May 2015 (2 pages) |
27 July 2015 | Appointment of Mr Robin Campbell as a director on 27 May 2015 (2 pages) |
20 July 2015 | Termination of appointment of Richard John Taylor Carr as a director on 27 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Richard John Taylor Carr as a director on 27 May 2015 (1 page) |
11 May 2015 | Annual return made up to 20 April 2015 no member list (12 pages) |
11 May 2015 | Annual return made up to 20 April 2015 no member list (12 pages) |
1 December 2014 | Appointment of Mrs Margaret Bozic as a director on 31 May 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Margaret Bozic as a director on 31 May 2014 (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (35 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (35 pages) |
28 April 2014 | Termination of appointment of David Midgley as a director (1 page) |
28 April 2014 | Annual return made up to 20 April 2014 no member list (11 pages) |
28 April 2014 | Termination of appointment of David Midgley as a director (1 page) |
28 April 2014 | Annual return made up to 20 April 2014 no member list (11 pages) |
20 March 2014 | Termination of appointment of Christina Sharp as a director (1 page) |
20 March 2014 | Termination of appointment of Jack Davies as a director (1 page) |
20 March 2014 | Appointment of Mr John Lilburn Duns as a director (2 pages) |
20 March 2014 | Appointment of Mr John Lilburn Duns as a director (2 pages) |
20 March 2014 | Appointment of Dr Alexander Edward Buchan as a director (2 pages) |
20 March 2014 | Termination of appointment of Christina Sharp as a director (1 page) |
20 March 2014 | Termination of appointment of Jack Davies as a director (1 page) |
20 March 2014 | Appointment of Dr Alexander Edward Buchan as a director (2 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (37 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (37 pages) |
29 April 2013 | Annual return made up to 20 April 2013 no member list (12 pages) |
29 April 2013 | Appointment of Mr David William Midgley as a director (2 pages) |
29 April 2013 | Termination of appointment of George Clements as a director (1 page) |
29 April 2013 | Termination of appointment of George Clements as a director (1 page) |
29 April 2013 | Annual return made up to 20 April 2013 no member list (12 pages) |
29 April 2013 | Appointment of Mr David William Midgley as a director (2 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (41 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (41 pages) |
30 April 2012 | Annual return made up to 20 April 2012 no member list (11 pages) |
30 April 2012 | Annual return made up to 20 April 2012 no member list (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (38 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (38 pages) |
15 May 2011 | Annual return made up to 20 April 2011 no member list (11 pages) |
15 May 2011 | Annual return made up to 20 April 2011 no member list (11 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (40 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (40 pages) |
27 July 2010 | Annual return made up to 20 April 2010 no member list (10 pages) |
27 July 2010 | Annual return made up to 20 April 2010 no member list (10 pages) |
14 June 2010 | Termination of appointment of William Bower as a director (1 page) |
14 June 2010 | Termination of appointment of Anthony Bryson as a director (1 page) |
14 June 2010 | Termination of appointment of Anthony Bryson as a director (1 page) |
14 June 2010 | Termination of appointment of William Bower as a director (1 page) |
11 June 2010 | Appointment of Mr Christopher Martin Purser as a director (2 pages) |
11 June 2010 | Appointment of Mr Christopher Martin Purser as a director (2 pages) |
10 June 2010 | Appointment of Mr Paul Gailiunas as a director (2 pages) |
10 June 2010 | Appointment of Mr Alan Andros as a director (2 pages) |
10 June 2010 | Appointment of Mr Malcolm Geoffrey Gregor as a director (2 pages) |
10 June 2010 | Appointment of Mr Richard John Taylor Carr as a director (2 pages) |
10 June 2010 | Appointment of Mr Malcolm Geoffrey Gregor as a director (2 pages) |
10 June 2010 | Appointment of Mr Paul Gailiunas as a director (2 pages) |
10 June 2010 | Appointment of Mr George Clements as a director (2 pages) |
10 June 2010 | Appointment of Mr George Clements as a director (2 pages) |
10 June 2010 | Appointment of Mr Alan Andros as a director (2 pages) |
10 June 2010 | Appointment of Mr Richard John Taylor Carr as a director (2 pages) |
16 May 2010 | Appointment of Mr William Lindsay Bower as a director (1 page) |
16 May 2010 | Director's details changed for John Richard Sharp on 20 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Mr William Frederick Noble Henderson on 20 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Hazel Elizabeth Fleming on 20 April 2010 (2 pages) |
16 May 2010 | Appointment of Mr William Lindsay Bower as a director (1 page) |
16 May 2010 | Director's details changed for Jack Gareth Davies on 20 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Mr William Frederick Noble Henderson on 20 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Hazel Elizabeth Fleming on 20 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Mrs Christina Mary Sharp on 20 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Mrs Christina Mary Sharp on 20 April 2010 (2 pages) |
16 May 2010 | Appointment of Mr Anthony Thomas Bryson as a director (1 page) |
16 May 2010 | Director's details changed for Jack Gareth Davies on 20 April 2010 (2 pages) |
16 May 2010 | Appointment of Mr Anthony Thomas Bryson as a director (1 page) |
16 May 2010 | Director's details changed for John Richard Sharp on 20 April 2010 (2 pages) |
31 July 2009 | Appointment terminated director howard layfield (1 page) |
31 July 2009 | Appointment terminated director alan fearon (1 page) |
31 July 2009 | Appointment terminated director sheilagh matheson (1 page) |
31 July 2009 | Appointment terminated director sheilagh matheson (1 page) |
31 July 2009 | Appointment terminated director douglas johnson (1 page) |
31 July 2009 | Appointment terminated director alan fearon (1 page) |
31 July 2009 | Appointment terminated director brian bennison (1 page) |
31 July 2009 | Appointment terminated director nicholas baumfield (1 page) |
31 July 2009 | Appointment terminated director douglas johnson (1 page) |
31 July 2009 | Appointment terminated director howard layfield (1 page) |
31 July 2009 | Appointment terminated director nicholas baumfield (1 page) |
31 July 2009 | Appointment terminated director brian bennison (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (37 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (37 pages) |
7 May 2009 | Director appointed mr howard layfield (2 pages) |
7 May 2009 | Director appointed ms sheilagh matheson (1 page) |
7 May 2009 | Director appointed mrs christina mary sharp (1 page) |
7 May 2009 | Director appointed mr william frederick noble henderson (1 page) |
7 May 2009 | Director appointed mr howard layfield (2 pages) |
7 May 2009 | Director appointed mr william frederick noble henderson (1 page) |
7 May 2009 | Annual return made up to 20/04/09 (6 pages) |
7 May 2009 | Director appointed mrs christina mary sharp (1 page) |
7 May 2009 | Annual return made up to 20/04/09 (6 pages) |
7 May 2009 | Director appointed ms sheilagh matheson (1 page) |
6 May 2009 | Appointment terminated director david jones (1 page) |
6 May 2009 | Appointment terminated director edmund smith (1 page) |
6 May 2009 | Appointment terminated director julia weatherall (1 page) |
6 May 2009 | Appointment terminated director anthony bryson (1 page) |
6 May 2009 | Appointment terminated director anthony bryson (1 page) |
6 May 2009 | Appointment terminated director william bower (1 page) |
6 May 2009 | Appointment terminated director edmund smith (1 page) |
6 May 2009 | Appointment terminated director julia weatherall (1 page) |
6 May 2009 | Appointment terminated director william bower (1 page) |
6 May 2009 | Appointment terminated director david jones (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 June 2008 | Annual return made up to 20/04/08
|
2 June 2008 | Annual return made up to 20/04/08
|
30 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
30 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
20 May 2008 | Director appointed anthony thomas bryson (2 pages) |
20 May 2008 | Director appointed julia weatherall
|
20 May 2008 | Director appointed hazel elizabeth fleming (2 pages) |
20 May 2008 | Director appointed julia weatherall (2 pages) |
20 May 2008 | Director appointed hazel elizabeth fleming (2 pages) |
20 May 2008 | Director appointed nicholas james baumfield (2 pages) |
20 May 2008 | Director appointed christopher francis calver (2 pages) |
20 May 2008 | Director appointed nicholas james baumfield (2 pages) |
20 May 2008 | Director appointed anthony thomas bryson (2 pages) |
20 May 2008 | Director appointed christopher francis calver (2 pages) |
20 April 2007 | Incorporation (44 pages) |
20 April 2007 | Incorporation (44 pages) |