Background WavePink WaveYellow Wave

THE ART DEPARTMENT, PAISLEY LTD (SC157153)

THE ART DEPARTMENT, PAISLEY LTD (SC157153) is an active UK company. incorporated on 5 April 1995. with registered office in Paisley. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 3 other business activities. THE ART DEPARTMENT, PAISLEY LTD has been registered for 30 years. Current directors include COMRIE, Rowena, MACCOLL, Denise, MACCOLL, Eoghann and 2 others.

Company Number
SC157153
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 1995
Age
30 years
Address
9-11 Causeyside Street, Paisley, PA1 1UW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
COMRIE, Rowena, MACCOLL, Denise, MACCOLL, Eoghann, RAE, David Alexander, THOMAS, Sharon
SIC Codes
90010, 90030, 90040, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ART DEPARTMENT, PAISLEY LTD

THE ART DEPARTMENT, PAISLEY LTD is an active company incorporated on 5 April 1995 with the registered office located in Paisley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 3 other business activities. THE ART DEPARTMENT, PAISLEY LTD was registered 30 years ago.(SIC: 90010, 90030, 90040, 91020)

Status

active

Active since 30 years ago

Company No

SC157153

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 5 April 1995

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 11 November 2025 (4 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

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

OUTSPOKEN ARTS SCOTLAND LTD
From: 21 August 2015To: 25 September 2024
GALA SCOTLAND LIMITED
From: 5 April 1995To: 21 August 2015
Contact
Address

9-11 Causeyside Street Paisley, PA1 1UW,

Previous Addresses

10-2 Causeyside Street Paisley PA1 1UQ Scotland
From: 29 October 2022To: 29 January 2025
Sir James Clark Building Unit 33 Abbeymill Business Centre, Seedhill Paisley Renfrewshire PA1 1TJ Scotland
From: 19 April 2018To: 29 October 2022
27-29 Trongate Glasgow Lanarkshire G1 5EZ
From: 9 August 2011To: 19 April 2018
87-89 Saltmarket Glasgow G1 5LE
From: 5 April 1995To: 9 August 2011
Timeline

60 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Feb 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
May 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

THOMSON, Steven

Active
Glenvilla Circle, PaisleyPA2 8TS
Secretary
Appointed 11 Sept 2016

COMRIE, Rowena

Active
Fulton Street, GlasgowG13 1DT
Born September 1959
Director
Appointed 24 Sept 2024

MACCOLL, Denise

Active
Stewarton Road, KilmarnockKA3 4DH
Born October 1971
Director
Appointed 24 Sept 2024

MACCOLL, Eoghann

Active
Stewarton Road, KilmarnockKA3 4DH
Born June 1970
Director
Appointed 24 Sept 2024

RAE, David Alexander

Active
Causeyside Street, PaisleyPA1 1UW
Born May 1962
Director
Appointed 11 Sept 2023

THOMAS, Sharon

Active
Causeyside Street, PaisleyPA1 1UW
Born February 1979
Director
Appointed 01 Jul 2025

COOK, Fiona Elspeth

Resigned
Afl 20 Robertson Street, GreenockPA16 8NL
Secretary
Appointed 26 Jan 1999
Resigned 07 Feb 2001

D'ANGELO, Dominic

Resigned
271 Sauchiehall Street, GlasgowG2 3HQ
Secretary
Appointed 18 Jan 1996
Resigned 12 Jun 1997

GRAHAM, Irene

Resigned
Trongate, GlasgowG1 5EZ
Secretary
Appointed 01 Aug 2012
Resigned 13 Nov 2014

HARDING, John

Resigned
Flat 3/2, 12 Laurel Street, GlasgowG11 7QR
Secretary
Appointed 03 May 2000
Resigned 06 Jun 2001

HAY, David John Paterson

Resigned
Trongate, GlasgowG1 5EZ
Secretary
Appointed 07 Apr 2004
Resigned 01 Aug 2012

HOWELL, Laura Ann

Resigned
23 Langlees Avenue, Newton MearnsG77 5ED
Secretary
Appointed 18 Jun 2002
Resigned 01 Feb 2003

ROBERTSON, Stephanie Mary

Resigned
103 Dowanhill Street, GlasgowG12 9EQ
Secretary
Appointed 05 Apr 1995
Resigned 16 Nov 1995

THOMSON, Steven

Resigned
28 Amochrie Glen, PaisleyPA2 0DY
Secretary
Appointed 02 Jul 2003
Resigned 07 Apr 2004

WILSON, Natalie Eva

Resigned
2/1 2 Hayburn Crescent, GlasgowG11 5AU
Secretary
Appointed 17 Mar 1998
Resigned 13 Nov 1998

BALL-LECHGAR, Lisa

Resigned
1/R 139 Finlay Drive, GlasgowG31 2SE
Born October 1972
Director
Appointed 08 Dec 1998
Resigned 07 Feb 2001

BINNIE, John

Resigned
79 West Graham Street, GlasgowG4 9LL
Born July 1965
Director
Appointed 24 Jul 1997
Resigned 07 Nov 1999

BRADY, Cheryl Grace

Resigned
Waverley Gardens, GlasgowG41 2DP
Born October 1975
Director
Appointed 27 Aug 2014
Resigned 16 Feb 2015

BROOKES, Lillian

Resigned
Underwood Lane, PaisleyPA1 2SL
Born January 1962
Director
Appointed 10 Sept 2023
Resigned 01 Jul 2025

CAMERON, Jean Maria

Resigned
714a Pollokshaws Road, GlasgowG41 2AD
Born January 1969
Director
Appointed 06 Oct 2004
Resigned 15 Mar 2010

CAMERON, Lorraine

Resigned
Causeyside Street, PaisleyPA1 1UW
Born January 1970
Director
Appointed 01 Jul 2025
Resigned 19 Mar 2026

CARSON, James Robert

Resigned
1 Left 10 Circus Drive, GlasgowG31 2JH
Born January 1955
Director
Appointed 08 Dec 1998
Resigned 07 Feb 2001

CHARLWOOD-GREEN, Lisa

Resigned
Holmscroft Street, GreenockPA15 4DG
Born March 1978
Director
Appointed 05 Mar 2018
Resigned 04 Mar 2025

COLLIER, Eleanor Margaret

Resigned
Causeyside Street, PaisleyPA1 1UW
Born February 1962
Director
Appointed 29 Jun 2019
Resigned 04 Mar 2025

COOK, Fiona Elspeth

Resigned
Afl 20 Robertson Street, GreenockPA16 8NL
Born January 1968
Director
Appointed 26 Jan 1999
Resigned 11 May 2000

DOHERTY, James

Resigned
Apt 3/2,11 Queen Elizabeth Gardens, GlasgowG5 0UJ
Born August 1974
Director
Appointed 08 Jun 2005
Resigned 30 Nov 2009

DONALDSON, Rory

Resigned
3/2 29 Park Road, GlasgowG46 7PH
Born April 1965
Director
Appointed 18 Jul 1996
Resigned 07 Feb 2001

FERGUSON, Wendy Ann

Resigned
Causeyside Street, PaisleyPA1 1UQ
Born January 1974
Director
Appointed 11 Sept 2023
Resigned 28 Feb 2024

FITZPATRICK, John Paul

Resigned
Flat 3/2, 8 Dixon Avenue, GlasgowG42 8ED
Born December 1974
Director
Appointed 07 Apr 2004
Resigned 13 Apr 2005

GRAHAM, Irene

Resigned
5 4/2 Trongate, GlasgowG1 5EZ
Born May 1950
Director
Appointed 06 Oct 2004
Resigned 13 Nov 2014

GROSS, Jayne

Resigned
Flat 3/3, GlasgowG1 5ES
Born January 1966
Director
Appointed 07 Apr 2004
Resigned 12 Oct 2004

GUNN, Vicky

Resigned
Ancaster Drive, GlasgowG13 1NB
Born August 1966
Director
Appointed 18 Oct 2016
Resigned 03 Feb 2021

HARDING, John

Resigned
Flat 3/2, 12 Laurel Street, GlasgowG11 7QR
Born April 1964
Director
Appointed 16 Mar 2000
Resigned 06 Jun 2001

HARVIE, Patrick

Resigned
3/L, 13 Tassie Street, GlasgowG41 3QB
Born March 1973
Director
Appointed 02 Jun 2004
Resigned 01 Mar 2017

HAY, David John Paterson

Resigned
Cecil Street, GlasgowG12 8RH
Born February 1980
Director
Appointed 04 Jul 2002
Resigned 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Memorandum Articles
27 February 2025
MAMA
Resolution
27 February 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Resolution
21 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Certificate Change Of Name Company
21 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
17 April 2006
288cChange of Particulars
Legacy
17 April 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
353353
Legacy
27 April 2005
287Change of Registered Office
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
353353
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
287Change of Registered Office
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288cChange of Particulars
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
21 April 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
363b363b
Legacy
11 May 1998
288cChange of Particulars
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
363b363b
Legacy
22 January 1996
288288
Legacy
11 January 1996
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
224224
Legacy
8 August 1995
288288
Incorporation Company
5 April 1995
NEWINCIncorporation