Company NameBorder Caring Services
Company StatusDissolved
Company NumberSC164600
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 1996(28 years ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameCrossroads (Borders) Care Attendant Scheme

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Valerie Robson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(6 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 08 October 2019)
RoleVoluntary Sector Organiser
Country of ResidenceScotland
Correspondence Address11 Dhalling Park
Kirn
Dunoon
Argyll
PA23 8FB
Scotland
Director NameRobert Gordon Edgar
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(11 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 08 October 2019)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence Address4/10 Dunsdale Road
Selkirk
Selkirkshire
TD7 5EB
Scotland
Director NameMr James Pryde Thomson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2012(16 years, 6 months after company formation)
Appointment Duration7 years (closed 08 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressJedbank Lee 6 Ladylands Drive
Jedburgh
Roxburghshire
TD8 6TD
Scotland
Secretary NameAndrew Haddon & Crowe Ws (Corporation)
StatusClosed
Appointed02 September 2002(6 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 08 October 2019)
Correspondence Address3 Oliver Place
Hawick
Roxburghshire
TD9 9BG
Scotland
Director NameValerie Robson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleLocal Authority Elected Member
Country of ResidenceScotland
Correspondence AddressOvenshank
Newcastleton
Scottish Borders
TD9 0SE
Scotland
Director NameMr William Ross
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleRetired
Correspondence Address9 Station Avenue
Duns
Berwickshire
TD11 3HW
Scotland
Secretary NameMr Colin Archibald McNab
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOvenshank
Newcastleton
TD9 0SE
Scotland
Director NameMr Colin Archibald McNab
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2002)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressOvenshank
Newcastleton
TD9 0SE
Scotland
Director NameAnthony John Bennett
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2002)
RolePeripatetic Assessor Svq
Correspondence Address2 Abbey Road
Coldstream
Berwickshire
TD12 4BB
Scotland
Director NameJudith Hilary Lewis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 May 2004)
RoleRetired
Correspondence Address1 Crailing Mill Cottage
Jedburgh
Roxburghshire
TD8 6TW
Scotland
Director NameAlison Hilda Veronica Wood
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 2004)
RoleRetired
Correspondence AddressLadfield
Oxnam
Jedburgh
Scottish Borders
TD8 6RJ
Scotland
Director NameJohn Robin Wild
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 2002)
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence AddressBraehead
St Boswells
Melrose
Roxburghshire
TD6 0AZ
Scotland
Director NameAlison Lindsay Henderson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(7 years, 7 months after company formation)
Appointment Duration11 years (resigned 18 November 2014)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressDenholm Lodge
Denholm
Hawick
Scottish Borders
TD9 8LU
Scotland
Director NameJames Johnston Hynd Scott
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 2007)
RoleHousing Manager
Correspondence Address16 Park View
Hawick
Roxburghshire
TD9 7JE
Scotland
Director NameMr Colin Archibald McNab
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(8 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 January 2018)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address11 Dhalling Park
Kirn
Dunoon
Argyll
PA23 8FB
Scotland
Director NameJames Peat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 December 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address31 Weensland Road
Hawick
Roxburgh
TD9 9NW
Scotland
Director NameBrian Currie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2007)
RoleCompany Director
Correspondence AddressPirnie Oaks
Oxnam Neuk
Oxnam
Jedburgh
TD8 6RE
Scotland
Director NameMs Elisabeth Diana Inglis Findlay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2006)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Upper Huntlywood
Earlston
Berwickshire
TD4 6BB
Scotland
Director NameMargaret Simpson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Weirgate Avenue
St. Boswells
Melrose
Roxburghshire
TD6 0BY
Scotland
Director NameDr James Rodgers
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2011)
RoleRetired Consultant
Country of ResidenceScotland
Correspondence Address3 Steading Cottages
Cherrytrees, Yetholm
Kelso
Roxburghshire
TD5 8BY
Scotland
Director NameMr Peter Douglas Winchester
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21/6 Mid Steil
Edinburgh
EH10 5XB
Scotland
Director NameMr Alan Russell Cameron Hasson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address11 Kirklands
Innerleithen
Peeblesshire
EH44 6NA
Scotland
Director NameMrs Karen Louise Paterson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(17 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 January 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Westwood Gardens
Galashiels
Selkirkshire
TD1 1RD
Scotland
Director NameMs Louise Evelyn Cockburn
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(18 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Kirklands
Innerleithen
Peeblesshire
EH44 6NA
Scotland

Contact

Websitebordercaringservices.org.uk

Location

Registered Address3 Oliver Place
Hawick
TD9 9BG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage

Financials

Year2014
Turnover£696,467
Net Worth£627,470
Cash£585,379
Current Liabilities£31,231

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (3 pages)
20 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (18 pages)
24 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
24 April 2018Termination of appointment of Colin Archibald Mcnab as a director on 2 January 2018 (1 page)
24 April 2018Termination of appointment of Colin Archibald Mcnab as a director on 2 January 2018 (1 page)
4 January 2018Accounts for a small company made up to 30 April 2017 (20 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
17 January 2017Full accounts made up to 30 April 2016 (20 pages)
17 January 2017Full accounts made up to 30 April 2016 (20 pages)
10 August 2016Termination of appointment of Louise Evelyn Cockburn as a director on 4 August 2016 (1 page)
10 August 2016Termination of appointment of Louise Evelyn Cockburn as a director on 4 August 2016 (1 page)
10 August 2016Termination of appointment of Alan Russell Cameron Hasson as a director on 1 August 2016 (1 page)
10 August 2016Termination of appointment of Alan Russell Cameron Hasson as a director on 1 August 2016 (1 page)
22 April 2016Annual return made up to 2 April 2016 no member list (8 pages)
22 April 2016Annual return made up to 2 April 2016 no member list (8 pages)
7 January 2016Full accounts made up to 30 April 2015 (18 pages)
7 January 2016Full accounts made up to 30 April 2015 (18 pages)
28 July 2015Termination of appointment of Peter Douglas Winchester as a director on 15 July 2015 (1 page)
28 July 2015Termination of appointment of Peter Douglas Winchester as a director on 15 July 2015 (1 page)
7 April 2015Annual return made up to 2 April 2015 no member list (9 pages)
7 April 2015Annual return made up to 2 April 2015 no member list (9 pages)
7 April 2015Annual return made up to 2 April 2015 no member list (9 pages)
13 February 2015Appointment of Ms Louise Evelyn Cockburn as a director on 3 February 2015 (2 pages)
13 February 2015Appointment of Ms Louise Evelyn Cockburn as a director on 3 February 2015 (2 pages)
13 February 2015Appointment of Ms Louise Evelyn Cockburn as a director on 3 February 2015 (2 pages)
31 December 2014Full accounts made up to 30 April 2014 (18 pages)
31 December 2014Full accounts made up to 30 April 2014 (18 pages)
1 December 2014Termination of appointment of Alison Lindsay Henderson as a director on 18 November 2014 (1 page)
1 December 2014Director's details changed for Valerie Robson on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Alison Lindsay Henderson as a director on 18 November 2014 (1 page)
1 December 2014Director's details changed for Mr Colin Archibald Mcnab on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Colin Archibald Mcnab on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Colin Archibald Mcnab on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Valerie Robson on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Valerie Robson on 1 December 2014 (2 pages)
17 April 2014Annual return made up to 2 April 2014 no member list (9 pages)
17 April 2014Annual return made up to 2 April 2014 no member list (9 pages)
17 April 2014Annual return made up to 2 April 2014 no member list (9 pages)
17 February 2014Termination of appointment of Karen Paterson as a director (1 page)
17 February 2014Termination of appointment of Karen Paterson as a director (1 page)
8 January 2014Full accounts made up to 30 April 2013 (19 pages)
8 January 2014Full accounts made up to 30 April 2013 (19 pages)
18 December 2013Termination of appointment of James Peat as a director (1 page)
18 December 2013Termination of appointment of James Peat as a director (1 page)
22 July 2013Appointment of Mrs Karen Louise Paterson as a director (2 pages)
22 July 2013Appointment of Mrs Karen Louise Paterson as a director (2 pages)
4 April 2013Annual return made up to 2 April 2013 no member list (10 pages)
4 April 2013Annual return made up to 2 April 2013 no member list (10 pages)
4 April 2013Annual return made up to 2 April 2013 no member list (10 pages)
28 March 2013Appointment of Mr Alan Russell Cameron Hasson as a director (2 pages)
28 March 2013Appointment of Mr Alan Russell Cameron Hasson as a director (2 pages)
8 January 2013Full accounts made up to 30 April 2012 (21 pages)
8 January 2013Full accounts made up to 30 April 2012 (21 pages)
23 November 2012Appointment of Mr James Pryde Thomson as a director (2 pages)
23 November 2012Appointment of Mr James Pryde Thomson as a director (2 pages)
27 April 2012Annual return made up to 2 April 2012 no member list (8 pages)
27 April 2012Annual return made up to 2 April 2012 no member list (8 pages)
27 April 2012Annual return made up to 2 April 2012 no member list (8 pages)
6 March 2012Appointment of Mr Peter Douglas Winchester as a director (2 pages)
6 March 2012Appointment of Mr Peter Douglas Winchester as a director (2 pages)
23 January 2012Full accounts made up to 30 April 2011 (8 pages)
23 January 2012Full accounts made up to 30 April 2011 (8 pages)
24 November 2011Termination of appointment of James Rodgers as a director (1 page)
24 November 2011Termination of appointment of James Rodgers as a director (1 page)
24 May 2011Annual return made up to 2 April 2011 no member list (8 pages)
24 May 2011Director's details changed for Mr Colin Archibald Mcnab on 20 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Colin Archibald Mcnab on 20 May 2011 (2 pages)
24 May 2011Annual return made up to 2 April 2011 no member list (8 pages)
24 May 2011Annual return made up to 2 April 2011 no member list (8 pages)
5 November 2010Full accounts made up to 30 April 2010 (19 pages)
5 November 2010Full accounts made up to 30 April 2010 (19 pages)
28 April 2010Director's details changed for Doctor James Rodgers on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Alison Lindsay Henderson on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Doctor James Rodgers on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Colin Archibald Mcnab on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Valerie Robson on 2 April 2010 (2 pages)
28 April 2010Director's details changed for James Peat on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Colin Archibald Mcnab on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Alison Lindsay Henderson on 2 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
28 April 2010Secretary's details changed for Andrew Haddon & Crowe Ws on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Valerie Robson on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Alison Lindsay Henderson on 2 April 2010 (2 pages)
28 April 2010Secretary's details changed for Andrew Haddon & Crowe Ws on 1 October 2009 (2 pages)
28 April 2010Director's details changed for James Peat on 2 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
28 April 2010Director's details changed for Doctor James Rodgers on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Valerie Robson on 2 April 2010 (2 pages)
28 April 2010Director's details changed for James Peat on 2 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 no member list (6 pages)
28 April 2010Secretary's details changed for Andrew Haddon & Crowe Ws on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Colin Archibald Mcnab on 2 April 2010 (2 pages)
11 January 2010Full accounts made up to 30 April 2009 (17 pages)
11 January 2010Full accounts made up to 30 April 2009 (17 pages)
16 April 2009Annual return made up to 02/04/09 (4 pages)
16 April 2009Annual return made up to 02/04/09 (4 pages)
19 February 2009Full accounts made up to 30 April 2008 (14 pages)
19 February 2009Full accounts made up to 30 April 2008 (14 pages)
23 April 2008Annual return made up to 02/04/08 (4 pages)
23 April 2008Annual return made up to 02/04/08 (4 pages)
23 April 2008Appointment terminated director james scott (1 page)
23 April 2008Appointment terminated director james scott (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
28 December 2007Full accounts made up to 30 April 2007 (14 pages)
28 December 2007Full accounts made up to 30 April 2007 (14 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
25 April 2007Annual return made up to 02/04/07
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2007Annual return made up to 02/04/07
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2007Full accounts made up to 30 April 2006 (14 pages)
15 January 2007Full accounts made up to 30 April 2006 (14 pages)
4 December 2006Company name changed crossroads (borders) care attend ant scheme\certificate issued on 04/12/06 (6 pages)
4 December 2006Company name changed crossroads (borders) care attend ant scheme\certificate issued on 04/12/06 (6 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
6 April 2006Annual return made up to 02/04/06 (7 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Annual return made up to 02/04/06 (7 pages)
6 April 2006New director appointed (2 pages)
13 January 2006Full accounts made up to 30 April 2005 (14 pages)
13 January 2006Full accounts made up to 30 April 2005 (14 pages)
12 April 2005Annual return made up to 02/04/05
  • 363(288) ‐ Director resigned
(8 pages)
12 April 2005Annual return made up to 02/04/05
  • 363(288) ‐ Director resigned
(8 pages)
23 December 2004Full accounts made up to 30 April 2004 (12 pages)
23 December 2004Full accounts made up to 30 April 2004 (12 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Annual return made up to 02/04/04 (5 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Annual return made up to 02/04/04 (5 pages)
30 January 2004Full accounts made up to 30 April 2003 (12 pages)
30 January 2004Full accounts made up to 30 April 2003 (12 pages)
5 May 2003Annual return made up to 02/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 May 2003Annual return made up to 02/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
21 January 2003Full accounts made up to 30 April 2002 (12 pages)
21 January 2003Full accounts made up to 30 April 2002 (12 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
12 April 2002Annual return made up to 02/04/02 (5 pages)
12 April 2002Annual return made up to 02/04/02 (5 pages)
21 January 2002Full accounts made up to 30 April 2001 (14 pages)
21 January 2002Full accounts made up to 30 April 2001 (14 pages)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
10 April 2001Annual return made up to 02/04/01 (3 pages)
10 April 2001Annual return made up to 02/04/01 (3 pages)
16 January 2001Full accounts made up to 30 April 2000 (13 pages)
16 January 2001Full accounts made up to 30 April 2000 (13 pages)
27 April 2000Annual return made up to 02/04/00 (3 pages)
27 April 2000Annual return made up to 02/04/00 (3 pages)
3 February 2000Full accounts made up to 30 April 1999 (13 pages)
3 February 2000Full accounts made up to 30 April 1999 (13 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Annual return made up to 02/04/99
  • 363(288) ‐ Director resigned
(4 pages)
5 May 1999Annual return made up to 02/04/99
  • 363(288) ‐ Director resigned
(4 pages)
5 May 1999New director appointed (2 pages)
19 January 1999Full accounts made up to 30 April 1998 (13 pages)
19 January 1999Full accounts made up to 30 April 1998 (13 pages)
1 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 May 1998Annual return made up to 02/04/98 (4 pages)
1 May 1998Annual return made up to 02/04/98 (4 pages)
14 April 1998Auditor's resignation (1 page)
14 April 1998Auditor's resignation (1 page)
30 April 1997Annual return made up to 02/04/97 (4 pages)
30 April 1997Annual return made up to 02/04/97 (4 pages)
2 April 1996Incorporation (31 pages)
2 April 1996Incorporation (31 pages)