Background WavePink WaveYellow Wave

COSCA (COUNSELLING & PSYCHOTHERAPY IN SCOTLAND) (SC142360)

COSCA (COUNSELLING & PSYCHOTHERAPY IN SCOTLAND) (SC142360) is an active UK company. incorporated on 29 January 1993. with registered office in Stirlingshire. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COSCA (COUNSELLING & PSYCHOTHERAPY IN SCOTLAND) has been registered for 33 years. Current directors include HENDERSON, Claire Alexandra, KERR, Jan, MCGILVRAY, Lisa and 5 others.

Company Number
SC142360
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 January 1993
Age
33 years
Address
16 Melville Terrace, Stirlingshire, FK8 2NE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HENDERSON, Claire Alexandra, KERR, Jan, MCGILVRAY, Lisa, MCLACHLAN, Linda Grace, MCVEY, Ashlie Catherine, POLLARD, Martha Carolyn, Dr, SMART, Carol Alexandra, VALENTINE, Stuart James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSCA (COUNSELLING & PSYCHOTHERAPY IN SCOTLAND)

COSCA (COUNSELLING & PSYCHOTHERAPY IN SCOTLAND) is an active company incorporated on 29 January 1993 with the registered office located in Stirlingshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COSCA (COUNSELLING & PSYCHOTHERAPY IN SCOTLAND) was registered 33 years ago.(SIC: 86900)

Status

active

Active since 33 years ago

Company No

SC142360

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

Age

33 Years

Incorporated 29 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

COSCA
From: 10 December 1997To: 31 October 2008
CONFEDERATION OF SCOTTISH COUNSELLING AGENCIES
From: 29 January 1993To: 10 December 1997
Contact
Address

16 Melville Terrace Stirling Stirlingshire, FK8 2NE,

Timeline

68 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jan 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Jan 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Feb 19
Director Left
Apr 19
Director Joined
Oct 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MAGEE, Brian

Active
16 Melville Terrace, StirlingshireFK8 2NE
Secretary
Appointed 01 Feb 2002

HENDERSON, Claire Alexandra

Active
16 Melville Terrace, StirlingshireFK8 2NE
Born October 1982
Director
Appointed 03 Sept 2025

KERR, Jan

Active
16 Melville Terrace, StirlingshireFK8 2NE
Born September 1954
Director
Appointed 16 Sept 2020

MCGILVRAY, Lisa

Active
16 Melville Terrace, StirlingshireFK8 2NE
Born September 1969
Director
Appointed 22 Aug 2023

MCLACHLAN, Linda Grace

Active
16 Melville Terrace, StirlingshireFK8 2NE
Born May 1963
Director
Appointed 16 Sept 2020

MCVEY, Ashlie Catherine

Active
16 Melville Terrace, StirlingshireFK8 2NE
Born March 1981
Director
Appointed 26 Sept 2024

POLLARD, Martha Carolyn, Dr

Active
16 Melville Terrace, StirlingshireFK8 2NE
Born June 1968
Director
Appointed 22 Aug 2023

SMART, Carol Alexandra

Active
16 Melville Terrace, StirlingshireFK8 2NE
Born November 1965
Director
Appointed 03 Sept 2025

VALENTINE, Stuart James

Active
16 Melville Terrace, StirlingshireFK8 2NE
Born May 1967
Director
Appointed 16 Sept 2020

BROWN, Robert Iain Froude

Resigned
13 Kirklee Terrace, GlasgowG12 0TH
Secretary
Appointed 15 Oct 1997
Resigned 16 Feb 1998

CARUS, Roger

Resigned
14 Grosvenor Crescent, EdinburghEH12 5EL
Secretary
Appointed 01 May 1995
Resigned 18 Sept 1995

MCFADZEAN, Douglas Mcleod, Dr

Resigned
38 Pelstream Avenue, StirlingFK7 0BE
Secretary
Appointed 18 Sept 1995
Resigned 15 Oct 1997

MCGEEVER, Kevin

Resigned
25 Quendale Drive, GlasgowG32 8PW
Secretary
Appointed N/A
Resigned 01 May 1995

WILSON, Joseph Stewart

Resigned
49 Summerside Place, EdinburghEH6 4NY
Secretary
Appointed 16 Feb 1998
Resigned 31 Jan 2002

ARTHUE, David Sloan Coullie

Resigned
Inverallan,26 West Argylle Street, DunbartonshireG84 8DB
Born February 1930
Director
Appointed 19 Oct 1993
Resigned 19 Oct 1993

ATWELL, Brian Harvey, Treasurer

Resigned
Latimer House, DalbeattieDG5 4EW
Born September 1939
Director
Appointed 28 Jun 1994
Resigned 09 Nov 2000

BAKER, Nicola Grace, Dr

Resigned
Melville Terrace, StirlingFK8 2NE
Born December 1948
Director
Appointed 05 Oct 2005
Resigned 28 Sept 2011

BONDI, Liz, Professor

Resigned
Wester Gormyre Cottage, BathgateEH48 4NA
Born June 1955
Director
Appointed 21 Jan 2002
Resigned 22 Nov 2004

BROOKE, Hazel

Resigned
9 Campbell Drive, GlasgowG61 4NF
Born July 1945
Director
Appointed 20 Mar 1995
Resigned 12 Apr 1996

BROWN, Robert Iain Froude

Resigned
13 Kirklee Terrace, GlasgowG12 0TH
Born January 1935
Director
Appointed N/A
Resigned 09 Nov 2000

BURLEY, Elayne Mary

Resigned
9 Balfour Street, North BerwickEH39 4JY
Born October 1944
Director
Appointed 16 Nov 1993
Resigned 31 Mar 1998

CAMPBELL, Hilary Clare

Resigned
116 Newhaven Road, EdinburghEH6 4BR
Born July 1952
Director
Appointed 02 Jul 2002
Resigned 09 Nov 2007

CANNING, Mhairi

Resigned
16 Melville Terrace, StirlingshireFK8 2NE
Born April 1960
Director
Appointed 24 Sept 2014
Resigned 15 Apr 2019

CARMICHAEL, Rosamund Mary, Dr

Resigned
16 Melville Terrace, StirlingshireFK8 2NE
Born February 1945
Director
Appointed 26 Sept 2012
Resigned 19 Sept 2018

CARUS, Roger

Resigned
14 Grosvenor Crescent, EdinburghEH12 5EL
Born April 1934
Director
Appointed 01 May 1995
Resigned 18 Sept 1995

CHILTON, Anne Louise

Resigned
16 Melville Terrace, StirlingshireFK8 2NE
Born March 1955
Director
Appointed 24 Sept 2014
Resigned 16 Sept 2020

CONROY, Kathleen

Resigned
Melville Terrace, StirlingFK8 2NE
Born September 1953
Director
Appointed 24 Aug 2007
Resigned 24 Sept 2014

COOKSEY, Elizabeth Jean, Dr

Resigned
13 Fountainhall Road, EdinburghEH9 2LN
Born December 1946
Director
Appointed 24 Aug 1996
Resigned 03 Apr 2003

CUTHBERT, Jean Patricia

Resigned
28 Hollybank Terrace, EdinburghEH11 1SP
Born September 1956
Director
Appointed 29 Jan 1993
Resigned 19 Oct 1993

DURKIN, Roisin

Resigned
63 St Ninians Road, PrestwickKA9 1SL
Born October 1934
Director
Appointed N/A
Resigned 18 Jan 1995

ELLMERS, Mary

Resigned
Melville Terrace, StirlingFK8 2NE
Born December 1961
Director
Appointed 03 Oct 2007
Resigned 18 Jun 2012

EMELEUS, Martha Ann

Resigned
Melville Terrace, StirlingFK8 2NE
Born March 1950
Director
Appointed 05 Oct 2005
Resigned 24 Sept 2014

FEWELL, Judith Lesley

Resigned
33a Colinton Road, EdinburghEH10 5DU
Born May 1949
Director
Appointed 12 Aug 1996
Resigned 25 Aug 1999

FISHER-BOWMAN, Marion

Resigned
Kohala House Duchal Road, KilmacolmPA13 4AY
Born December 1947
Director
Appointed 27 Jul 1993
Resigned 06 Mar 1998

FLYNN, Colin

Resigned
6 The Loaning, CrawfordML12 6TN
Born August 1960
Director
Appointed 19 Jun 2000
Resigned 04 Sept 2002
Fundings
Financials
Latest Activities

Filing History

301

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Memorandum Articles
15 March 2024
MAMA
Resolution
15 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Memorandum Articles
5 October 2016
MAMA
Resolution
5 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Legacy
6 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 October 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288cChange of Particulars
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 September 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 September 2007
AAAnnual Accounts
Legacy
12 April 2007
288cChange of Particulars
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 September 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Resolution
15 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
7 October 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2003
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Memorandum Articles
22 August 2001
MEM/ARTSMEM/ARTS
Resolution
22 August 2001
RESOLUTIONSResolutions
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
363sAnnual Return (shuttle)
Memorandum Articles
26 November 1998
MEM/ARTSMEM/ARTS
Resolution
26 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
26 August 1998
287Change of Registered Office
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288cChange of Particulars
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 December 1997
MEM/ARTSMEM/ARTS
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
363sAnnual Return (shuttle)
Legacy
22 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
30 August 1996
288288
Legacy
21 August 1996
288288
Legacy
31 July 1996
288288
Legacy
24 July 1996
288288
Legacy
27 June 1996
288288
Memorandum Articles
17 May 1996
MEM/ARTSMEM/ARTS
Resolution
17 May 1996
RESOLUTIONSResolutions
Legacy
3 May 1996
288288
Legacy
25 April 1996
288288
Legacy
18 April 1996
288288
Legacy
22 February 1996
288288
Legacy
19 February 1996
363sAnnual Return (shuttle)
Legacy
15 February 1996
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Accounts With Accounts Type Full
6 November 1995
AAAnnual Accounts
Resolution
1 November 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
288288
Legacy
13 July 1995
288288
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 November 1994
AAAnnual Accounts
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
28 April 1994
288288
Legacy
8 February 1994
363b363b
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Resolution
27 January 1994
RESOLUTIONSResolutions
Legacy
17 January 1994
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
2 December 1993
288288
Legacy
24 September 1993
224224
Incorporation Company
29 January 1993
NEWINCIncorporation