Background WavePink WaveYellow Wave

FIFE SOCIETY FOR THE BLIND (SC164278)

FIFE SOCIETY FOR THE BLIND (SC164278) is an active UK company. incorporated on 19 March 1996. with registered office in Glenrothes. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. FIFE SOCIETY FOR THE BLIND has been registered for 30 years. Current directors include ALLISON, Douglas Ramsay, BIRKHEAD, Tracey Anne, BUCHAN, William Taylor and 4 others.

Company Number
SC164278
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 1996
Age
30 years
Address
Unit H, Glenrothes, KY7 4NT
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ALLISON, Douglas Ramsay, BIRKHEAD, Tracey Anne, BUCHAN, William Taylor, MCDONALD, Jennifer Louise, MONTGOMERY, Pauline Ann, SCOTT BROWN, Kenneth Colin, Dr, STEWART, Iain Robert
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFE SOCIETY FOR THE BLIND

FIFE SOCIETY FOR THE BLIND is an active company incorporated on 19 March 1996 with the registered office located in Glenrothes. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. FIFE SOCIETY FOR THE BLIND was registered 30 years ago.(SIC: 88100)

Status

active

Active since 30 years ago

Company No

SC164278

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

Age

30 Years

Incorporated 19 March 1996

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Unit H Newark Road North Glenrothes, KY7 4NT,

Previous Addresses

Fife Sensory Impairment Centre Wilson Avenue Kirkcaldy Fife KY2 5EF
From: 19 March 1996To: 29 August 2022
Timeline

61 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Nov 09
Director Left
Jun 10
Director Left
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
Sept 13
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALLISON, Douglas Ramsay

Active
Newark Road North, GlenrothesKY7 4NT
Born August 1991
Director
Appointed 10 Apr 2024

BIRKHEAD, Tracey Anne

Active
Newark Road North, GlenrothesKY7 4NT
Born April 1976
Director
Appointed 31 Jul 2025

BUCHAN, William Taylor

Active
Newark Road North, GlenrothesKY7 4NT
Born April 1963
Director
Appointed 31 Jul 2025

MCDONALD, Jennifer Louise

Active
Newark Road North, GlenrothesKY7 4NT
Born May 1988
Director
Appointed 25 Jul 2024

MONTGOMERY, Pauline Ann

Active
Newark Road North, GlenrothesKY7 4NT
Born February 1974
Director
Appointed 22 Mar 2023

SCOTT BROWN, Kenneth Colin, Dr

Active
Newark Road North, GlenrothesKY7 4NT
Born July 1970
Director
Appointed 20 Jan 2021

STEWART, Iain Robert

Active
Newark Road North, GlenrothesKY7 4NT
Born April 1962
Director
Appointed 31 Jul 2025

CARCARY, Lesley

Resigned
Newark Road North, GlenrothesKY7 4NT
Secretary
Appointed 13 May 2022
Resigned 10 Oct 2025

CHAPPELL, Sheila Margaret

Resigned
Fife Sensory Impairment Centre, KirkcaldyKY2 5EF
Secretary
Appointed 31 Jul 2017
Resigned 12 May 2022

DUNCAN, John

Resigned
5 Balmashanner Rise, ForfarDD8 1PD
Secretary
Appointed 12 Feb 2004
Resigned 05 Sept 2005

FRANCIS, Brenda

Resigned
Fife Sensory Impairment Centre, KirkcaldyKY2 5EF
Secretary
Appointed 16 Sept 2013
Resigned 30 Jul 2017

SUTTIE, Alan John

Resigned
New Hadapsar, CuparKY15 7ES
Secretary
Appointed 21 Jan 2002
Resigned 08 Apr 2002

TAYLOR, Iain Harvey

Resigned
17 Dunvegan Avenue, KirkcaldyKY2 5SG
Secretary
Appointed 05 Sept 2005
Resigned 16 Sept 2013

WEIR, David Charles Jarvis

Resigned
9 Kirk Road, Newport On TayDD6 8JD
Secretary
Appointed 19 Mar 1996
Resigned 21 Jan 2002

WIGHTMAN, Alison Jennifer

Resigned
6 Cowiefaulds Cottages, CuparKY14 7ST
Secretary
Appointed 08 Apr 2002
Resigned 27 Nov 2003

AUSTIN, Margaret Ann

Resigned
12 Memorial Road, MethilKY8 3DA
Born March 1944
Director
Appointed 14 Jan 1998
Resigned 22 Jan 1999

BELL, Carol Isabella

Resigned
14 Den Walk, LevenKY8 1DF
Born October 1949
Director
Appointed 19 May 2003
Resigned 28 Sept 2009

BENNETT, Isabella Christina

Resigned
Drumbrae, KinrossKY13 0UN
Born January 1942
Director
Appointed 09 Mar 2009
Resigned 26 Sept 2011

BINNIE, James Wilson

Resigned
61 Blacklaw Road, DunfermlineKY11 4AS
Born June 1943
Director
Appointed 03 Sept 1996
Resigned 16 Sept 1997

BISHOP, Reginald Alfred William

Resigned
25 Overhaven, FifeKY11 3JH
Born September 1921
Director
Appointed 27 Aug 2001
Resigned 04 Sept 2003

BLYTH, Henrietta Hatley

Resigned
18 Masterton Road, DunfermlineKY11 8RB
Born November 1928
Director
Appointed 29 Oct 1997
Resigned 11 Nov 2007

BOWMAN, James Mccue

Resigned
18 Carseggie Crescent, GlenrothesKY7 5DJ
Born December 1951
Director
Appointed 26 Mar 1999
Resigned 17 May 1999

BRERETON, Janet

Resigned
Newark Road North, GlenrothesKY7 4NT
Born February 1955
Director
Appointed 25 Jan 2024
Resigned 24 Oct 2025

BRERETON, Janet

Resigned
19 Ollerton Court, KirkcaldyKY1 1DZ
Born February 1955
Director
Appointed 06 Nov 2001
Resigned 27 Dec 2003

BROWN, Mervyn James

Resigned
Fife Sensory Impairment Centre, KirkcaldyKY2 5EF
Born October 1950
Director
Appointed 26 Sept 2011
Resigned 02 Aug 2017

BURNIE, Josephine Isabella

Resigned
12 Bilsland Road, GlenrothesKY6 2DX
Born January 1938
Director
Appointed 03 Sept 2001
Resigned 04 Sept 2003

CAIRNS, Jacqueline Ann

Resigned
23 Raeburn Crescent, KirkcaldyKY2 5QQ
Born February 1962
Director
Appointed 04 Sept 2003
Resigned 02 Feb 2004

CAIRNS, Jacqueline Ann

Resigned
23 Raeburn Crescent, KirkcaldyKY2 5QQ
Born February 1962
Director
Appointed 11 May 1999
Resigned 23 Feb 2000

CLARK, Cameron Mccallum

Resigned
Prinlaws House, GlenrothesKY6 3BT
Born April 1950
Director
Appointed 31 Oct 2005
Resigned 22 Sept 2008

CLARK, Deborah

Resigned
Wardlaw Crescent, DunfermlineKY12 9QW
Born February 1981
Director
Appointed 03 Mar 2008
Resigned 26 Sept 2011

COTTER, Geoffrey Thomas

Resigned
34 Ramsay Place, FifeKY11 2YQ
Born September 1935
Director
Appointed 26 Mar 1999
Resigned 23 Oct 2003

CUNNINGHAM, Robert

Resigned
2 Hopetoun Place, KirkcaldyKY2 6TY
Born February 1940
Director
Appointed 12 May 1997
Resigned 25 Apr 2003

CUTHBERTSON, Alexander

Resigned
Fife Sensory Impairment Centre, KirkcaldyKY2 5EF
Born May 1952
Director
Appointed 25 Nov 2020
Resigned 22 Sept 2021

CUTHBERTSON, Irene

Resigned
Fife Sensory Impairment Centre, KirkcaldyKY2 5EF
Born June 1956
Director
Appointed 07 Apr 2014
Resigned 23 Sept 2020

DEWAR, Fiona Anne

Resigned
Newark Road North, GlenrothesKY7 4NT
Born February 1971
Director
Appointed 18 Sept 2019
Resigned 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

280

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 November 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 December 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Memorandum Articles
13 July 2018
MAMA
Resolution
13 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Resolution
10 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
27 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Group
10 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Resolution
30 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 March 2011
AR01AR01
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
19 February 2010
MG02sMG02s
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Memorandum Articles
2 October 2009
MEM/ARTSMEM/ARTS
Resolution
2 October 2009
RESOLUTIONSResolutions
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288cChange of Particulars
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288cChange of Particulars
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
14 October 2004
MEM/ARTSMEM/ARTS
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2004
AAAnnual Accounts
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288cChange of Particulars
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
26 May 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288cChange of Particulars
Legacy
2 October 2001
288cChange of Particulars
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
410(Scot)410(Scot)
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Auditors Resignation Company
25 June 1997
AUDAUD
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
288288
Legacy
20 September 1996
288288
Legacy
12 September 1996
288288
Legacy
21 August 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
224224
Incorporation Company
19 March 1996
NEWINCIncorporation