Company NameThe Scottish Cashmere Club Limited
Company StatusDissolved
Company NumberSC228008
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameNicholas Alistair Charles Bannerman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHerons Rise Hassendeanbank
Hawick
Borders
TD9 8RX
Scotland
Director NameJames Alexander Thomson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLearig
Denholm
Hawick
Borders
Td9
Director NameArthur Leslie Rennie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleManufacturing Director
Correspondence Address32 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland
Director NameGeorge Mitchell Peden
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWesterdykes 25 Crumhaughhill Road
Hawick
Roxburghshire
TD9 0BX
Scotland
Director NameSusannah Catherine Cole
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleManager
Correspondence AddressNether Blainslie
Blainslie
Galashiels
Selkirkshire
TD1 2PR
Scotland
Director NameCharles Gray
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCo Director
Correspondence Address14 Arnprior Place
Alloway
Ayr
Ayrshire
KA7 4PT
Scotland
Director NameSenga Griffiths
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMorven
Venlaw High Road
Peebles
Peeblesshire
EH45 8RL
Scotland
Director NameThomas Mitchell Landles Hartop
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Longhope Drive
Hawick
Roxburghshire
TD9 0DU
Scotland
Director NameWilliam Robert Charters
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Hill
Hawick
Borders
TD9 8BA
Scotland
Secretary NameSenga Griffiths
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMorven
Venlaw High Road
Peebles
Peeblesshire
EH45 8RL
Scotland
Director NameJames Edward Sugden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(6 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 24 June 2010)
RoleTextile Manufacturer
Correspondence AddressGlebe House
Urquhart
Elgin
Moray
IV30 6LG
Scotland
Director NameMr David Buist Ogilvie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(6 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Cottage
Gattonside
Melrose
TD6 9NH
Scotland
Director NameMr Malcolm Thomas Grant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wilton Hill
Hawick
TD9 8BA
Scotland
Director NameMr Nicholas Alastair Charles Bannerman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Rise
Hassendean Bank
Denholm
Roxburghshire
TD9 8RX
Scotland
Director NameGraeme Craig Sands
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse
Denholm
Scottish Borders
TD9 8LZ
Scotland
Secretary NameWilliam Robert Charters
NationalityBritish
StatusResigned
Appointed12 September 2002(7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilton Hill
Hawick
Borders
TD9 8BA
Scotland
Director NameMr David Breckenridge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 4 months after company formation)
Appointment Duration8 years (resigned 01 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathleigh
Creebridge
Newton Stewart
Wigtownshire
DG8 6NR
Scotland
Director NameElizabeth Ann Rae
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressBriarwood
Frankscroft
Peebles
EH45 9DX
Scotland
Director NameJames McCardle
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2009)
RoleManaging Director
Correspondence Address13 West Scotland St Lane
Edinburgh
Midlothian
EH3 6PT
Scotland
Director NameMr John Robert Hinchliffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressToby Wood Farm
Denby Dale
Huddersfield
HD8 8XE
Director NameMr Ken Bech Pasternak
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed18 October 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEredene, 39 Melrose Road
Galashiels
Selkirkshire
TD1 2AT
Scotland
Director NameDavid Nuttall
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewlands 3 Crumelknowes
Hawick
Borders
TD9 0NL
Scotland
Director NameMr Charles David Russell Sanderson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeanysyde
Denholm
Hawick
Roxburghshire
TD9 8SB
Scotland
Director NameMr Ian McGrattan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Loch Leven Main Street
Kinnesswood
Kinross
KY13 9HN
Scotland
Director NameMr Benjamin Ian Hartop
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2010(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 September 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address4 Weensgate Drive
Hawick
Roxburghshire
TD9 9PF
Scotland
Director NameMr Iain Matheson Cormack
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Muirs
Kinross
Perth & Kinross
KY13 8AS
Scotland
Director NameMr Ian Andrew Laird
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex Begg & Co 17 Viewfield
Ayr
KA8 8HA
Scotland
Director NameMr Daniel Kim
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth Korean
StatusResigned
Appointed29 August 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPeter Scott 11 Buccleuch Street
Hawick
Roxburghshire
TD9 0HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameDeans Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2007(5 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2016)
Correspondence Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Forfeited Shares
9.43%
Associate
4 at £1Forfeited Shares
7.55%
Ordinary A
3 at £1Alex Begg LTD
5.66%
Ordinary B
3 at £1Hawick Knitwear LTD
5.66%
Ordinary B
3 at £1James Johnston Of Elgin LTD
5.66%
Ordinary B
3 at £1John Buchan LTD
5.66%
Ordinary B
3 at £1Scott & Charters Hawick LTD
5.66%
Ordinary B
3 at £1Todd & Duncan LTD
5.66%
Ordinary B
3 at £1William Lockie & Co LTD
5.66%
Ordinary B
3 at £1Z Hinchliffe & Sons LTD
5.66%
Ordinary B
12 at £1Forfeited Shares
22.64%
Ordinary B
1 at £1Alex Begg LTD
1.89%
Ordinary A
1 at £1Hawick Knitwear LTD
1.89%
Ordinary A
1 at £1James Johnston Of Elgin LTD
1.89%
Ordinary A
1 at £1John Buchan LTD
1.89%
Ordinary A
1 at £1Scott & Charters Hawick LTD
1.89%
Ordinary A
1 at £1Todd & Duncan LTD
1.89%
Ordinary A
1 at £1William Lockie & Co LTD
1.89%
Ordinary A
1 at £1Z Hinchliffe & Sons LTD
1.89%
Ordinary A

Financials

Year2014
Net Worth£4,253
Cash£5,171
Current Liabilities£1,104

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
7 November 2016Termination of appointment of Ian Andrew Laird as a director on 6 September 2016 (1 page)
7 November 2016Termination of appointment of Benjamin Ian Hartop as a director on 6 September 2016 (1 page)
7 November 2016Termination of appointment of David Nuttal as a director on 6 September 2016 (1 page)
7 November 2016Termination of appointment of William Robert Charters as a director on 6 September 2016 (1 page)
7 November 2016Termination of appointment of Iain Matheson Cormack as a director on 6 September 2016 (1 page)
7 November 2016Termination of appointment of Deans Secretaries Limited as a secretary on 6 September 2016 (1 page)
7 November 2016Termination of appointment of Benjamin Ian Hartop as a director on 6 September 2016 (1 page)
7 November 2016Termination of appointment of John Robert Hinchliffe as a director on 6 September 2016 (1 page)
7 November 2016Termination of appointment of David Nuttal as a director on 6 September 2016 (1 page)
7 November 2016Termination of appointment of Iain Matheson Cormack as a director on 6 September 2016 (1 page)
7 November 2016Termination of appointment of Ian Andrew Laird as a director on 6 September 2016 (1 page)
7 November 2016Termination of appointment of Deans Secretaries Limited as a secretary on 6 September 2016 (1 page)
7 November 2016Termination of appointment of William Robert Charters as a director on 6 September 2016 (1 page)
7 November 2016Termination of appointment of John Robert Hinchliffe as a director on 6 September 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
12 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 53
(12 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 53
(12 pages)
17 December 2015Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 1 Melgund Place Hawick TD9 9HY to 27 North Bridge Street Hawick Borders TD9 9BD on 17 December 2015 (1 page)
17 December 2015Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page)
17 December 2015Secretary's details changed for Deans Secretaries Limited on 14 December 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 53
(12 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 53
(12 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2014Termination of appointment of Charles Sanderson as a director (1 page)
27 March 2014Termination of appointment of Charles Sanderson as a director (1 page)
8 March 2014Termination of appointment of Daniel Kim as a director (1 page)
8 March 2014Termination of appointment of Daniel Kim as a director (1 page)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 53
(14 pages)
14 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 53
(14 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 (24 pages)
22 July 2013Second filing of AR01 previously delivered to Companies House made up to 12 February 2013 (24 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/07/2013.
(15 pages)
20 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/07/2013.
(15 pages)
16 October 2012Appointment of Mr Daniel Kim as a director (3 pages)
16 October 2012Appointment of Mr Daniel Kim as a director (3 pages)
19 July 2012Appointment of Ian Andrew Laird as a director (3 pages)
19 July 2012Appointment of Mr Iain Matheson Cormack as a director (3 pages)
19 July 2012Appointment of Mr Iain Matheson Cormack as a director (3 pages)
19 July 2012Appointment of Ian Andrew Laird as a director (3 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Termination of appointment of Ian Mcgrattan as a director (2 pages)
11 June 2012Termination of appointment of Ian Mcgrattan as a director (2 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (12 pages)
20 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (12 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Termination of appointment of David Breckenridge as a director (2 pages)
5 July 2011Termination of appointment of David Breckenridge as a director (2 pages)
5 July 2011Termination of appointment of David Ogilvie as a director (2 pages)
5 July 2011Termination of appointment of David Ogilvie as a director (2 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (14 pages)
19 August 2010Appointment of Benjamin Hartop as a director (3 pages)
19 August 2010Appointment of Benjamin Hartop as a director (3 pages)
23 July 2010Appointment of Ian Mcgrattan as a director (3 pages)
23 July 2010Appointment of Ian Mcgrattan as a director (3 pages)
9 July 2010Termination of appointment of James Sugden as a director (2 pages)
9 July 2010Appointment of Nicholas Alistair Charles Bannerman as a director (3 pages)
9 July 2010Termination of appointment of Ken Pasternak as a director (2 pages)
9 July 2010Termination of appointment of James Sugden as a director (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 July 2010Appointment of Nicholas Alistair Charles Bannerman as a director (3 pages)
9 July 2010Termination of appointment of Ken Pasternak as a director (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Termination of appointment of James Mccardle as a director (2 pages)
17 March 2010Termination of appointment of James Mccardle as a director (2 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (18 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (18 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
22 July 2009Appointment terminated director james thomson (1 page)
22 July 2009Director appointed charles david russell sanderson (2 pages)
22 July 2009Appointment terminated director james thomson (1 page)
22 July 2009Director appointed charles david russell sanderson (2 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 February 2009Return made up to 12/02/09; full list of members (15 pages)
26 February 2009Return made up to 12/02/09; full list of members (15 pages)
23 June 2008Director appointed david nuttal (1 page)
23 June 2008Director appointed david nuttal (1 page)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Director appointed ken bech pasternak (1 page)
4 June 2008Director appointed ken bech pasternak (1 page)
7 February 2008Return made up to 12/02/08; full list of members (9 pages)
7 February 2008Return made up to 12/02/08; full list of members (9 pages)
24 August 2007New director appointed (3 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007New director appointed (3 pages)
24 August 2007Secretary resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
17 August 2007New secretary appointed (3 pages)
17 August 2007New secretary appointed (3 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (3 pages)
17 April 2007New director appointed (3 pages)
17 April 2007Director resigned (1 page)
12 February 2007Return made up to 12/02/07; full list of members (10 pages)
12 February 2007Return made up to 12/02/07; full list of members (10 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 April 2006Ad 01/09/05--------- £ si 1@1 (3 pages)
18 April 2006Ad 01/09/05--------- £ si 1@1 (3 pages)
5 April 2006Return made up to 12/02/06; no change of members (3 pages)
5 April 2006Return made up to 12/02/06; no change of members (3 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 July 2005Ad 06/05/05-06/05/05 £ si 1@1=1 £ ic 51/52 (2 pages)
15 July 2005Ad 06/05/05-06/05/05 £ si 1@1=1 £ ic 51/52 (2 pages)
17 February 2005Return made up to 12/02/05; full list of members (15 pages)
17 February 2005Return made up to 12/02/05; full list of members (15 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 July 2004Memorandum and Articles of Association (17 pages)
8 July 2004Memorandum and Articles of Association (17 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004Ad 01/12/03--------- £ si 4@1 (2 pages)
1 April 2004Return made up to 12/02/04; full list of members (14 pages)
1 April 2004Ad 01/12/03--------- £ si 4@1 (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Return made up to 12/02/04; full list of members (14 pages)
1 April 2004Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
17 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(15 pages)
5 February 2003Ad 09/12/02--------- £ si 2@1=2 £ ic 47/49 (2 pages)
5 February 2003Ad 28/08/02--------- £ si 45@1=45 £ ic 2/47 (4 pages)
5 February 2003Ad 09/12/02--------- £ si 2@1=2 £ ic 47/49 (2 pages)
5 February 2003Ad 28/08/02--------- £ si 45@1=45 £ ic 2/47 (4 pages)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (3 pages)
24 September 2002Director resigned (1 page)
24 September 2002New secretary appointed (3 pages)
24 September 2002New secretary appointed (3 pages)
24 September 2002Director resigned (1 page)
23 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
23 September 2002New director appointed (3 pages)
20 September 2002Nc inc already adjusted 28/08/02 (2 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 September 2002Nc inc already adjusted 28/08/02 (2 pages)
13 September 2002New director appointed (3 pages)
13 September 2002New director appointed (3 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002New director appointed (3 pages)
13 September 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
8 April 2002New director appointed (3 pages)
8 April 2002New director appointed (3 pages)
8 April 2002New director appointed (3 pages)
8 April 2002New director appointed (3 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
12 February 2002Incorporation (17 pages)
12 February 2002Incorporation (17 pages)