Background WavePink WaveYellow Wave

EARLY YEARS SCOTLAND (SC086932)

EARLY YEARS SCOTLAND (SC086932) is an active UK company. incorporated on 1 March 1984. with registered office in Glasgow. The company operates in the Education sector, engaged in pre-primary education. EARLY YEARS SCOTLAND has been registered for 42 years. Current directors include ASHMEAD, Teresa Katherine, BRACE, Harriet, BURNS, Marion Alexander and 4 others.

Company Number
SC086932
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 1984
Age
42 years
Address
23 Granville Street, Glasgow, G3 7EE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ASHMEAD, Teresa Katherine, BRACE, Harriet, BURNS, Marion Alexander, HARKINS, Sara Neilson, MOHAMMED, Khadija, Dr, PENDER, Bethia, SUTHERLAND, Chris
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLY YEARS SCOTLAND

EARLY YEARS SCOTLAND is an active company incorporated on 1 March 1984 with the registered office located in Glasgow. The company operates in the Education sector, specifically engaged in pre-primary education. EARLY YEARS SCOTLAND was registered 42 years ago.(SIC: 85100)

Status

active

Active since 42 years ago

Company No

SC086932

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 1 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

SCOTTISH PRE-SCHOOL PLAY ASSOCIATION
From: 7 November 1988To: 11 November 2014
SCOPE IN SCOTLAND
From: 1 March 1984To: 7 November 1988
Contact
Address

23 Granville Street Glasgow, G3 7EE,

Previous Addresses

21 Granville Street Glasgow G3 7EE
From: 1 March 1984To: 12 August 2015
Timeline

65 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Aug 11
Director Left
Dec 11
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Joined
May 14
Director Left
May 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 16
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Feb 20
Owner Exit
Mar 20
Director Left
Oct 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Oct 23
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
New Owner
Aug 25
Owner Exit
Aug 25
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
49
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CARMICHAEL, Fiona

Active
Granville Street, GlasgowG3 7EE
Secretary
Appointed 11 Nov 2025

ASHMEAD, Teresa Katherine

Active
Granville Street, GlasgowG3 7EE
Born June 1972
Director
Appointed 30 Sept 2017

BRACE, Harriet

Active
Granville Street, GlasgowG3 7EE
Born July 1989
Director
Appointed 26 May 2022

BURNS, Marion Alexander

Active
Granville Street, GlasgowG3 7EE
Born September 1956
Director
Appointed 30 Sept 2017

HARKINS, Sara Neilson

Active
Granville Street, GlasgowG3 7EE
Born January 1965
Director
Appointed 01 Dec 2015

MOHAMMED, Khadija, Dr

Active
Granville Street, GlasgowG3 7EE
Born December 1969
Director
Appointed 24 Nov 2022

PENDER, Bethia

Active
Granville Street, GlasgowG3 7EE
Born October 1967
Director
Appointed 12 Aug 2025

SUTHERLAND, Chris

Active
Granville Street, GlasgowG3 7EE
Born October 1967
Director
Appointed 21 Jan 2025

BRUMPTON, Jane

Resigned
Granville Street, GlasgowG3 7EE
Secretary
Appointed 01 Mar 2020
Resigned 11 Jul 2025

CARWOOD-EDWARDS, Jean

Resigned
Granville Street, GlasgowG3 7EE
Secretary
Appointed 15 Aug 2013
Resigned 29 Feb 2020

FERGUSON, Moira Frances

Resigned
29 Elmwood Avenue, GlasgowG11 7ED
Secretary
Appointed N/A
Resigned 13 Oct 1995

MCLAUGHLAN, Ian

Resigned
14 Ben Lomond Drive, StirlingFK9 5GA
Secretary
Appointed 31 May 2001
Resigned 14 Aug 2013

MULGREW, Michelle

Resigned
Granville Street, GlasgowG3 7EE
Secretary
Appointed 11 Jul 2025
Resigned 06 Nov 2025

SULLIVAN, Ruby Young

Resigned
5 Woodhead Place, CumbernauldG68 9DA
Secretary
Appointed 16 Oct 1995
Resigned 31 May 2001

YOUNG, Susan Anne

Resigned
57 Tanzieknowe Road, GlasgowG72 8RD
Secretary
Appointed 24 Sept 1995
Resigned 24 Sept 1995

ADAM, Katherine Jane

Resigned
20 Fintry Crescent, GlasgowG64 1SH
Born April 1972
Director
Appointed 01 Oct 2004
Resigned 24 Aug 2006

ADAMS, Irene Elizabeth Lydia

Resigned
43 Craiglockhart Road, EdinburghEH14 1HH
Born November 1949
Director
Appointed N/A
Resigned 06 Sept 1992

ALEXANDER, Graeme Yorkston, Dr

Resigned
Granville Street, GlasgowG3 7EE
Born October 1949
Director
Appointed 28 Jun 2013
Resigned 17 Jun 2017

ANDERSON, Jeanette

Resigned
17 Limekiln Road, StevenstonKA20 3LE
Born July 1950
Director
Appointed 30 Oct 1994
Resigned 15 Sept 1996

ARMIT, Janette Mathie

Resigned
74 Montalto Avenue, MotherwellML1 4AP
Born October 1937
Director
Appointed 07 Dec 1998
Resigned 04 Oct 2002

ASH-KURI, Safa

Resigned
Langshawbush House, MoffatDG10 9SD
Born March 1943
Director
Appointed 22 Sept 2008
Resigned 24 Oct 2012

BARRETT, Jacqueline Anne

Resigned
The Retreat 7 Garvock Street, LaurencekirkAB30 1HD
Born January 1956
Director
Appointed 06 Sept 1992
Resigned 06 Dec 1994

BLACK, Doreen Mary

Resigned
St Kessogs, CallanderFK17 8AG
Born October 1945
Director
Appointed 06 Sept 1992
Resigned 15 Sept 1996

BROWN, Cheryl-Lee

Resigned
17 Player Green, LivingstonEH54 8RZ
Born September 1964
Director
Appointed 12 Jan 2000
Resigned 28 Aug 2006

BRYAN, Doris

Resigned
16 Munro Place, DingwallIV15 9RQ
Born February 1956
Director
Appointed 06 Sept 1992
Resigned 08 Dec 1993

BURN, Gillian Stewart

Resigned
The Chateau, ArbroathDD11 1SU
Born October 1954
Director
Appointed 06 Sept 1992
Resigned 15 Sept 1996

BURTON, Diana Isabella

Resigned
Broomfield Farmhouse, SanquharDG4 6JN
Born May 1957
Director
Appointed 24 Sept 1995
Resigned 03 Dec 1999

CARWOOD-EDWARDS, Jean

Resigned
21 Granville StreetG3 7EE
Born April 1959
Director
Appointed 04 Dec 2012
Resigned 16 May 2013

CHAPMAN, Irena Suzan Kennedy

Resigned
Suilven, ObanPA34 4NL
Born June 1958
Director
Appointed 02 May 1997
Resigned 03 Dec 1999

CHARLTON, Ailsa Barbara

Resigned
84 Smithton Park, InvernessIV1 2PB
Born October 1953
Director
Appointed 06 Sept 1992
Resigned 31 Oct 1993

CLARK, Douglas Mclachlan

Resigned
Blairadam Crescent, KeltyKY4 0EZ
Born October 1976
Director
Appointed 22 Sept 2008
Resigned 11 Nov 2010

COOPER, Karen Jane

Resigned
Myrestone Cottage Lunanhead, ForfarDD8 3PA
Born October 1956
Director
Appointed 09 Jun 1997
Resigned 21 Sept 1998

COUPAR, Davina Mcdonald

Resigned
Granville Street, GlasgowG3 7EE
Born October 1957
Director
Appointed 10 Mar 2016
Resigned 24 Nov 2022

COURTNEY, Marion Margaret Helen

Resigned
Granville Street, GlasgowG3 7EE
Born November 1974
Director
Appointed 29 Nov 2018
Resigned 27 May 2025

COUSINS, Simon Myles

Resigned
Mill Of Cairnbanno, TurriffAB53 6XG
Born October 1968
Director
Appointed 12 Jan 2000
Resigned 16 Sept 2000

Persons with significant control

15

3 Active
12 Ceased

Mrs Fiona Carmichael

Active
Granville Street, GlasgowG3 7EE
Born March 1976

Nature of Control

Significant influence or control
Notified 11 Nov 2025

Miss Michelle Mulgrew

Ceased
Granville Street, GlasgowG3 7EE
Born October 1978

Nature of Control

Significant influence or control as firm
Notified 11 Jul 2025
Ceased 06 Nov 2025

Mrs Marion Margaret Helen Courtney

Ceased
Granville Street, GlasgowG3 7EE
Born November 1974

Nature of Control

Significant influence or control as trust
Notified 24 Nov 2022
Ceased 27 May 2025

Mrs Marion Alexander Burns

Active
Granville Street, GlasgowG3 7EE
Born September 1956

Nature of Control

Significant influence or control as trust
Notified 24 Nov 2022

Mrs Jane Brumpton

Ceased
Granville Street, GlasgowG3 7EE
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2025

Mr Fraser Sanderson

Ceased
Granville Street, GlasgowG3 7EE
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Feb 2024

Ms Beverly Jane Malcolm

Ceased
Granville Street, GlasgowG3 7EE
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Nov 2022

Ms Davina Mcdonald Coupar

Ceased
Granville Street, GlasgowG3 7EE
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Nov 2022

Ms Marion Samson

Ceased
Granville Street, GlasgowG3 7EE
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Aug 2022

Ms Margaret Barbara Dale

Ceased
Granville Street, GlasgowG3 7EE
Born July 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Aug 2021

Ms Jean Carwood-Edwards

Ceased
Granville Street, GlasgowG3 7EE
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Feb 2020

Ms Marion Margaret Flett

Ceased
Granville Street, GlasgowG3 7EE
Born October 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Feb 2020

Ms Annette Elizabeth Macpherson

Ceased
Granville Street, GlasgowG3 7EE
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2018

Dr Graeme Yorkston Alexander

Ceased
Granville Street, GlasgowG3 7EE
Born October 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jun 2017

Mrs Sara Neilson Harkins

Active
Granville Street, GlasgowG3 7EE
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

328

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Memorandum Articles
19 November 2020
MAMA
Resolution
19 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 March 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2017
AAAnnual Accounts
Memorandum Articles
18 October 2017
MAMA
Resolution
18 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Resolution
11 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Statement Of Companys Objects
3 November 2015
CC04CC04
Resolution
3 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 October 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Resolution
11 November 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
11 November 2014
NE01NE01
Resolution
11 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 December 2010
AAAnnual Accounts
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Accounts With Accounts Type Group
20 July 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288cChange of Particulars
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288cChange of Particulars
Legacy
18 January 2008
287Change of Registered Office
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
288cChange of Particulars
Legacy
6 October 2005
288cChange of Particulars
Legacy
6 October 2005
288cChange of Particulars
Legacy
28 September 2005
288cChange of Particulars
Legacy
28 September 2005
288cChange of Particulars
Legacy
24 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
19 October 2004
MEM/ARTSMEM/ARTS
Resolution
19 October 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
9 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Memorandum Articles
4 November 2003
MEM/ARTSMEM/ARTS
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Memorandum Articles
19 October 1999
MEM/ARTSMEM/ARTS
Resolution
19 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
363sAnnual Return (shuttle)
Memorandum Articles
9 May 1996
MEM/ARTSMEM/ARTS
Resolution
9 May 1996
RESOLUTIONSResolutions
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
16 June 1995
288288
Legacy
4 April 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Legacy
5 October 1994
288288
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Memorandum Articles
9 November 1992
MEM/ARTSMEM/ARTS
Resolution
9 November 1992
RESOLUTIONSResolutions
Resolution
9 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
288288
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
16 January 1992
288288
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
8 October 1991
288288
Legacy
30 May 1991
288288
Legacy
11 March 1991
288288
Legacy
10 October 1990
363363
Legacy
1 October 1990
288288
Accounts With Accounts Type Full
1 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
288288
Legacy
10 October 1989
363363
Legacy
15 December 1988
363363
Legacy
9 December 1988
288288
Certificate Change Of Name Company
4 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 November 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 November 1988
RESOLUTIONSResolutions
Legacy
23 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
19 September 1988
AAAnnual Accounts
Legacy
23 December 1987
363363
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Legacy
2 December 1987
288288
Legacy
13 July 1987
288288
Legacy
13 July 1987
288288
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Legacy
20 November 1986
288288
Legacy
20 November 1986
288288
Legacy
20 November 1986
288288
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Miscellaneous
1 March 1984
MISCMISC