Background WavePink WaveYellow Wave

ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS (SC153812)

ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS (SC153812) is an active UK company. incorporated on 24 October 1994. with registered office in Stirling. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS has been registered for 31 years. Current directors include EVA, Claire Joanne, HARVIE, Alexandra Ann, HAWKINS, Iain Kenneth and 6 others.

Company Number
SC153812
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 1994
Age
31 years
Address
3e Wallace House, Stirling, FK8 1JU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
EVA, Claire Joanne, HARVIE, Alexandra Ann, HAWKINS, Iain Kenneth, HOLLOWS, Victoria, MACDONALD, Gillian, MCMILLAN, Ross, NIXON, Paul, RUBIE, Pete, SCHOFIELD, Jillian
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS

ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS is an active company incorporated on 24 October 1994 with the registered office located in Stirling. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ASSOCIATION OF SCOTTISH VISITOR ATTRACTIONS was registered 31 years ago.(SIC: 94120)

Status

active

Active since 31 years ago

Company No

SC153812

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

Age

31 Years

Incorporated 24 October 1994

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 7 October 2025 (5 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

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

3e Wallace House Maxwell Place Stirling, FK8 1JU,

Previous Addresses

3.1 Wallace House Maxwell Place Stirling FK8 1JU United Kingdom
From: 22 October 2020To: 27 June 2023
Wallace House Maxwell Place Stirling FK8 1JU United Kingdom
From: 16 September 2020To: 22 October 2020
87 High Street Tillicoultry FK13 6AA Scotland
From: 4 April 2019To: 16 September 2020
Atkinson & Co Ltd Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA
From: 24 October 1994To: 4 April 2019
Timeline

85 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
68
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

EVA, Claire Joanne

Active
Maxwell Place, StirlingFK8 1JU
Born March 1972
Director
Appointed 07 Dec 2023

HARVIE, Alexandra Ann

Active
Maxwell Place, StirlingFK8 1JU
Born September 1969
Director
Appointed 07 Dec 2023

HAWKINS, Iain Kenneth

Active
Herniston Quay, EdinburghEH11 4DF
Born October 1972
Director
Appointed 29 Nov 2022

HOLLOWS, Victoria

Active
PaisleyPA1 1NB
Born June 1971
Director
Appointed 13 Dec 2021

MACDONALD, Gillian

Active
Maxwell Place, StirlingFK8 1JU
Born September 1970
Director
Appointed 31 Jan 2021

MCMILLAN, Ross

Active
Maxwell Place, StirlingFK8 1JU
Born October 1976
Director
Appointed 07 Dec 2023

NIXON, Paul

Active
St. Edmund's House, YorkYO10 4UX
Born October 1978
Director
Appointed 17 Nov 2011

RUBIE, Pete

Active
Ocean Drive, LeithEH6 6JJ
Born July 1981
Director
Appointed 02 Dec 2020

SCHOFIELD, Jillian

Active
4 Stadium Way, FalkirkFK2 9EE
Born December 1970
Director
Appointed 13 Dec 2021

DICKSON, Carolyn

Resigned
Duart, GargunnockFK8 3BT
Secretary
Appointed 03 Dec 2002
Resigned 05 Jan 2010

GAW, Lena Stevenson

Resigned
"Camasunary", IrvineKA12 8SR
Secretary
Appointed 24 Oct 1994
Resigned 27 Oct 1995

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 27 Oct 1995
Resigned 03 Dec 2002

ADAMS, David Stephen

Resigned
19 Newton Street, BlairgowriePH10 6HT
Born May 1952
Director
Appointed 14 Nov 2008
Resigned 18 Dec 2009

ADAMS MCGILP, David Johnston

Resigned
1 Clydesdale Building, LochgilpheadPA31 8NE
Born November 1966
Director
Appointed 17 Jan 2001
Resigned 01 Aug 2008

ADAMSON, Laura

Resigned
Ancrum, JedburghTD8 6UQ
Born January 1981
Director
Appointed 12 Nov 2015
Resigned 10 Jun 2020

ALABASTER, Amanda Jane

Resigned
36 Warrender Park Terrace, EdinburghEH9 1ED
Born November 1955
Director
Appointed 03 Apr 1996
Resigned 17 Sept 2004

ARNOLD, James Edward

Resigned
10 Braxfield Row, LanarkML11 9DE
Born March 1945
Director
Appointed 10 Nov 1994
Resigned 15 Nov 2012

BALLANTYNE, Neil Wilson, Dr

Resigned
Argyle Street, GlasgowG3 8AG
Born October 1965
Director
Appointed 12 Nov 2015
Resigned 09 Nov 2017

BENNETT, Glen Duncan

Resigned
1 Claylands Road, EdinburghEH28 8LF
Born March 1963
Director
Appointed 10 Nov 2016
Resigned 28 Mar 2018

BISHOP, Mark

Resigned
Hermiston Quay, EdinburghEH11 4DF
Born March 1971
Director
Appointed 02 Dec 2020
Resigned 31 Aug 2022

BROCK, Tom

Resigned
8 Newbyth Steading, East LintonEH40 3DU
Born September 1960
Director
Appointed 04 Apr 2000
Resigned 13 Nov 2009

BROGAN, Kathleen Anne

Resigned
28 Blair Street, EdinburghEH1 1QR
Born March 1980
Director
Appointed 14 Nov 2015
Resigned 13 Dec 2021

BROWN, Derek Alexander Boyd

Resigned
Coral House, PerthPH1 4AD
Born February 1960
Director
Appointed 04 Apr 2000
Resigned 03 Nov 2004

CALVERT, Christopher John

Resigned
24 Glen Aray View, InverarayPA32 8TW
Born January 1962
Director
Appointed 04 Nov 1999
Resigned 04 Apr 2000

CARROLL, David

Resigned
Gallowhill Road, KirkintillochG66 4AP
Born March 1966
Director
Appointed 12 Nov 2010
Resigned 09 Nov 2017

CHEYNE, Laura Michelle

Resigned
5 Cultins Road, EdinburghEH11 4DF
Born October 1979
Director
Appointed 15 Nov 2012
Resigned 02 Dec 2020

CROMBIE, Ian Fleetwood

Resigned
"West Hall", CuparKY15 4NA
Born November 1943
Director
Appointed 24 Oct 1994
Resigned 18 Jan 1996

DENERLEY, John David

Resigned
Lochfergus Plantation, KirkcudbrightDG6 4XX
Born February 1968
Director
Appointed 08 Nov 2005
Resigned 23 Apr 2007

DUNCAN, Stephen Alexander

Resigned
An Cala, InschAB52 6JJ
Born May 1962
Director
Appointed 10 Nov 1994
Resigned 17 Jan 2001

FERGUSON, Jane

Resigned
4 Riverside Esplanade, DundeeDD1 4EZ
Born June 1966
Director
Appointed 08 Nov 2018
Resigned 10 Jun 2020

FLETT, Alistair Murray, Dr

Resigned
Easter Crichie Cottage, InverurieAB51 8ST
Born September 1937
Director
Appointed 10 Nov 1994
Resigned 07 Nov 2002

FLETT, Erin

Resigned
179 Constitution Street, AberdeenAB24 5TU
Born April 1994
Director
Appointed 29 Nov 2022
Resigned 08 Jul 2025

FULLERTON, Daniel Francis

Resigned
Birchwood, CarrbridgePH23 3AD
Born December 1956
Director
Appointed 10 Nov 1994
Resigned 17 Jan 2001

GARDNER, Ian Selkirk

Resigned
134 Gilberstoun, EdinburghEH15 2QZ
Born October 1969
Director
Appointed 04 Nov 1998
Resigned 19 Sept 2012

GARRY, Fiona Gaith Hanton

Resigned
Main Street, BuchlyvieFK8 3LA
Born January 1961
Director
Appointed 07 Nov 2007
Resigned 10 Nov 2016

Persons with significant control

14

0 Active
14 Ceased

Mrs Laura Adamson

Ceased
North BerwickEH39 4SS
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Dr Neil Wilson Ballantyne

Ceased
GlasgowG3 8AG
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Miss Kathleen Brogan

Ceased
EdinburghEH1 1QR
Born March 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mr David Carroll

Ceased
Heritage Way, CoatbridgeML5 1QD
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Miss Laura Michelle Cheyne

Ceased
EdinburghEH11 4DF
Born October 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Ms Fiona Gaith Hanton Garry

Ceased
BuchlyvieFK8 3LA
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mr Richard Law Gourlay

Ceased
DundeeDD1 4QB
Born October 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mr Andrew Urvine Johnson

Ceased
Castlehill, EdinburghEH1 2ND
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mrs Anne Kinnes

Ceased
Hay Street, PerthPH1 5HR
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Miss Susan Loch

Ceased
EdinburghEH8 8ED
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Ms Susan Morrison

Ceased
354 Castlehill, EdinbrughEH1 2NE
Born April 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mr Paul Nixon

Ceased
TranentEH34 5AT
Born October 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mr Alasdair Gordon Smart

Ceased
Atrium Court, GlasgowG2 6HQ
Born January 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mr Douglas Walker

Ceased
112/116 Holyrood Road, EdinburghEH8 5AS
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

274

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Resolution
21 October 2016
RESOLUTIONSResolutions
Resolution
29 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Memorandum Articles
11 June 2008
MEM/ARTSMEM/ARTS
Resolution
11 June 2008
RESOLUTIONSResolutions
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
13 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
18 November 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
18 September 1996
288288
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
2 August 1996
288288
Legacy
18 April 1996
288288
Legacy
18 April 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
8 February 1996
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
287Change of Registered Office
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
7 November 1995
288288
Legacy
15 June 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Legacy
17 March 1995
224224
Incorporation Company
24 October 1994
NEWINCIncorporation