Background WavePink WaveYellow Wave

CENTRED (SCOTLAND) (SC105400)

CENTRED (SCOTLAND) (SC105400) is an active UK company. incorporated on 25 June 1987. with registered office in Inverness. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CENTRED (SCOTLAND) has been registered for 38 years. Current directors include FINNIE, Phyllis, LARK, Luthien, RODDICK, Emma and 1 others.

Company Number
SC105400
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 June 1987
Age
38 years
Address
Unit 38 Eastgate Shopping Centre, Inverness, IV2 3PP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FINNIE, Phyllis, LARK, Luthien, RODDICK, Emma, ROSS, John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRED (SCOTLAND)

CENTRED (SCOTLAND) is an active company incorporated on 25 June 1987 with the registered office located in Inverness. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CENTRED (SCOTLAND) was registered 38 years ago.(SIC: 86900)

Status

active

Active since 38 years ago

Company No

SC105400

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

38 Years

Incorporated 25 June 1987

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

BIRCHWOOD HIGHLAND
From: 1 September 1995To: 5 July 2022
BIRCHWOOD (INVERNESS)
From: 25 June 1987To: 1 September 1995
Contact
Address

Unit 38 Eastgate Shopping Centre Inverness, IV2 3PP,

Previous Addresses

59 Tomnahurich Street Inverness IV3 5DT Scotland
From: 20 March 2019To: 9 January 2025
36 Huntly Street Inverness IV3 5PR Scotland
From: 2 August 2016To: 20 March 2019
27 Huntly Street Inverness IV3 5PR
From: 25 June 1987To: 2 August 2016
Timeline

96 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Mar 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Jun 17
Owner Exit
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
May 19
Loan Cleared
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
93
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROOKFIELD, David

Active
Eastgate Shopping Centre, InvernessIV2 3PP
Secretary
Appointed 03 Oct 2022

FINNIE, Phyllis

Active
Eastgate Shopping Centre, InvernessIV2 3PP
Born December 1949
Director
Appointed 08 Aug 2024

LARK, Luthien

Active
Eastgate Shopping Centre, InvernessIV2 3PP
Born September 1974
Director
Appointed 21 Apr 2025

RODDICK, Emma

Active
Eastgate Shopping Centre, InvernessIV2 3PP
Born July 1997
Director
Appointed 30 Sept 2024

ROSS, John

Active
Eastgate Shopping Centre, InvernessIV2 3PP
Born March 1960
Director
Appointed 21 Apr 2025

BROOKFIELD, David

Resigned
59 Tomnahurich Street, InvernessIV3 5DT
Secretary
Appointed 04 Sept 2018
Resigned 28 Feb 2020

CAMERON, Catherine

Resigned
3 High Street, InvernessIV3 6RB
Secretary
Appointed 22 Feb 1996
Resigned 05 Aug 1996

CHISHOLM, Alastair Robert Ross

Resigned
13 Strathmore Avenue, KirriemuirDD8 4DJ
Secretary
Appointed 25 Sept 2003
Resigned 18 Aug 2005

COWAN-MARTIN, Antony Pierre Dewhurst Fortescue

Resigned
Huntly Street, InvernessIV3 5PR
Secretary
Appointed 03 Oct 2011
Resigned 08 Jun 2017

DOCHERTY, James Alexander

Resigned
11 Fairways, NairnIV12 5NB
Secretary
Appointed 30 Mar 2002
Resigned 25 Sept 2003

EVANS, Ann Margaret

Resigned
27 Huntly StreetIV3 5PR
Secretary
Appointed 05 Oct 2010
Resigned 14 Mar 2011

KAY, John F

Resigned
30 Woodlands Court, InvernessIV1 1FP
Secretary
Appointed N/A
Resigned 22 Feb 1996

MACLEOD, Malcolm

Resigned
Camelia Cottage 5 Gillies Court, LevenKY8 6HA
Secretary
Appointed 27 Oct 1998
Resigned 29 Mar 2002

ROBERTSON, Joseph Robert

Resigned
23 Moray Park Gardens, InvernessIV2 7FY
Secretary
Appointed 18 Aug 2005
Resigned 17 Oct 2008

WELLS, Alexander Mackenzie

Resigned
68 Nevis Park, InvernessIV3 8PP
Secretary
Appointed 05 Aug 1996
Resigned 27 Oct 1998

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 28 Feb 2020
Resigned 03 Oct 2022

AGNEW, Timothy Ivan Scott

Resigned
MunlochyIV8 8PL
Born September 1975
Director
Appointed 14 Jul 2020
Resigned 27 Aug 2020

ALI, Nasir

Resigned
Balmachree, InvernessIV1 2JQ
Born August 1939
Director
Appointed N/A
Resigned 21 Mar 1998

ANDROULIDAKIS, Lisa Georgina

Resigned
Centred(Scotland), InvernessIV3 5TD
Born July 1986
Director
Appointed 19 Jun 2023
Resigned 20 Oct 2025

BAILEY, Jonathon G

Resigned
3 Hillview Terrace, EdinburghEH12 8RA
Director
Appointed N/A
Resigned 24 Aug 1990

BARKE, Gertrude Anne

Resigned
45 Cradlehall Park, InvernessIV2 5DA
Born July 1955
Director
Appointed 08 Jun 2005
Resigned 21 Apr 2007

BARRIE, John Sinclair

Resigned
InvernessIV2 3QQ
Born September 1963
Director
Appointed 06 Oct 2020
Resigned 27 Jul 2021

BETTS-BROWN, Helen Elizabeth

Resigned
Ness Cottage, FortroseIV10 8SD
Born March 1947
Director
Appointed N/A
Resigned 30 Mar 2006

BIGG, Derek Charles

Resigned
Ronas 16 Crown Drive, InvernessIV2 3NL
Born August 1923
Director
Appointed N/A
Resigned 28 Mar 2002

BROWN, Derek, Reverend Doctor

Resigned
Eastgate Shopping Centre, InvernessIV2 3PP
Born September 1959
Director
Appointed 12 May 2020
Resigned 20 Oct 2025

BRUCE, John Gordon

Resigned
Tomnahurich Street, InvernessIV3 5DT
Born January 1957
Director
Appointed 20 Mar 2009
Resigned 17 Apr 2023

BURTON, Sarah Kate

Resigned
Tomnahurich Street, InvernessIV3 5DT
Born August 1966
Director
Appointed 09 Jun 2016
Resigned 03 Sept 2019

CADDELL, Stuart Robert Forrester

Resigned
Huntly Street, InvernessIV3 5PR
Born January 1983
Director
Appointed 10 May 2016
Resigned 30 May 2017

CAMERON, Valerie

Resigned
CromartyIV11 8YY
Born December 1978
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2020

CASEY, Elizabeth Burness

Resigned
Coastguard Cottage 11 Seaview Terrace, MontroseDD10 0HF
Born September 1955
Director
Appointed 15 Aug 1991
Resigned 28 Jul 1995

CATTANACH, Peter Heywood

Resigned
6 Riverside Gardens, InvernessIV3 5TB
Born October 1949
Director
Appointed 01 Apr 2004
Resigned 20 Mar 2009

CHISHOLM, Alastair Robert Ross

Resigned
13 Strathmore Avenue, KirriemuirDD8 4DJ
Born February 1939
Director
Appointed 01 Dec 2002
Resigned 30 Sept 2005

COLBOURNE, Trevor Graham

Resigned
Huntly Street, InvernessIV3 5PR
Born January 1955
Director
Appointed 21 Sept 2015
Resigned 05 Dec 2016

COWAN-MARTIN, Antony Pierre Dewhurst Fortescue

Resigned
Huntly Street, InvernessIV3 5PR
Born February 1945
Director
Appointed 05 Oct 2010
Resigned 12 Sept 2017

DINGWALL, Pauline Anne

Resigned
Daviot, InvernessIV2 5XQ
Born November 1950
Director
Appointed 25 Sept 2013
Resigned 30 Sept 2014

Persons with significant control

1

0 Active
1 Ceased

Mr John William Palmer

Ceased
Huntly Street, InvernessIV3 5PR
Born January 1952

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

295

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
5 July 2022
NE01NE01
Resolution
5 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Second Filing Of Director Appointment With Name
19 May 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 May 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 March 2020
AP04Appointment of Corporate Secretary
Resolution
12 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
23 August 2011
AR01AR01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Legacy
7 June 2011
MG02sMG02s
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
30 October 2009
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
410(Scot)410(Scot)
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
12 June 2006
AAMDAAMD
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
2 November 2005
MEM/ARTSMEM/ARTS
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1999
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288aAppointment of Director or Secretary
Resolution
27 November 1998
RESOLUTIONSResolutions
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288cChange of Particulars
Legacy
10 August 1998
288cChange of Particulars
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
26 February 1996
288288
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 August 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
410(Scot)410(Scot)
Mortgage Alter Floating Charge
24 November 1994
466(Scot)466(Scot)
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
410(Scot)410(Scot)
Legacy
30 March 1994
410(Scot)410(Scot)
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
26 August 1992
288288
Accounts With Accounts Type Small
26 August 1992
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
20 September 1991
288288
Legacy
17 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
10 September 1991
363b363b
Legacy
10 September 1991
288288
Legacy
10 September 1991
287Change of Registered Office
Accounts With Accounts Type Small
2 September 1991
AAAnnual Accounts
Legacy
8 April 1991
288288
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Legacy
12 February 1991
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
363363
Accounts With Accounts Type Small
28 August 1990
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Small
14 November 1989
AAAnnual Accounts
Legacy
26 September 1988
288288
Legacy
22 September 1988
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
28 July 1988
288288
Legacy
2 February 1988
288288
Legacy
8 October 1987
288288
Legacy
24 September 1987
288288
Incorporation Company
25 June 1987
NEWINCIncorporation
Certificate Incorporation
22 June 1987
CERTINCCertificate of Incorporation