Background WavePink WaveYellow Wave

AN TREAS ROINN INNSE GALL OR THIRD SECTOR HEBRIDES (SC164323)

AN TREAS ROINN INNSE GALL OR THIRD SECTOR HEBRIDES (SC164323) is an active UK company. incorporated on 20 March 1996. with registered office in Western Isles. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AN TREAS ROINN INNSE GALL OR THIRD SECTOR HEBRIDES has been registered for 30 years. Current directors include EMBERSON, John Weatherley, MACLEOD, Alasdair, MACLEOD, Callum and 3 others.

Company Number
SC164323
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 March 1996
Age
30 years
Address
30 Francis Street, Stornoway, Western Isles, HS1 2ND
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EMBERSON, John Weatherley, MACLEOD, Alasdair, MACLEOD, Callum, MACLEOD, Coinneach, MACLEOD, Eric, MORRISON, Janet Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AN TREAS ROINN INNSE GALL OR THIRD SECTOR HEBRIDES

AN TREAS ROINN INNSE GALL OR THIRD SECTOR HEBRIDES is an active company incorporated on 20 March 1996 with the registered office located in Western Isles. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AN TREAS ROINN INNSE GALL OR THIRD SECTOR HEBRIDES was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

SC164323

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

Age

30 Years

Incorporated 20 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 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

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

VOLUNTARY ACTION LEWIS
From: 20 March 1996To: 23 April 2009
Contact
Address

30 Francis Street, Stornoway Isle Of Lewis Western Isles, HS1 2ND,

Timeline

75 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Oct 13
Loan Secured
Jan 14
Director Left
Feb 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Mar 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Cleared
May 18
Loan Cleared
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
Dec 20
Director Left
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Apr 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MACKAY, Melanie Jayne Kelly

Active
30 Francis Street, Stornoway, Western IslesHS1 2ND
Secretary
Appointed 17 Nov 2022

EMBERSON, John Weatherley

Active
Francis Street, StornowayHS1 2ND
Born January 1943
Director
Appointed 27 Jun 2019

MACLEOD, Alasdair

Active
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born October 1953
Director
Appointed 23 Nov 2021

MACLEOD, Callum

Active
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born October 1960
Director
Appointed 10 Mar 2022

MACLEOD, Coinneach

Active
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born February 1950
Director
Appointed 12 May 2016

MACLEOD, Eric

Active
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born January 1975
Director
Appointed 23 Nov 2021

MORRISON, Janet Ann

Active
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born April 1980
Director
Appointed 30 Apr 2024

CROSS, Natasha Samantha

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Secretary
Appointed 19 Aug 2021
Resigned 17 Nov 2022

GEDDES, Erica Katherine

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Secretary
Appointed 06 Feb 2017
Resigned 16 Jun 2021

MACLEOD, Catherine Mary

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Secretary
Appointed 19 Sept 2013
Resigned 17 Oct 2014

MACLEOD, Evelyn

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Secretary
Appointed 12 May 2016
Resigned 22 Sept 2016

MACLEOD, Hector

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Secretary
Appointed 16 Jun 2021
Resigned 19 Aug 2021

MACLEOD, Hector

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Secretary
Appointed 22 Sept 2016
Resigned 06 Feb 2017

MACLEOD, Hector

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Secretary
Appointed 17 Oct 2014
Resigned 12 May 2016

NICHOLSON, Alasdair

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Secretary
Appointed 20 Mar 1996
Resigned 19 Jun 2013

BEVIS, Trevor Donald

Resigned
11a, Isle Of LewisHS2 0LS
Born December 1936
Director
Appointed 30 Sept 1997
Resigned 01 Mar 2002

CAMPBELL, Ada Hiley

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born February 1943
Director
Appointed 24 Nov 2009
Resigned 12 May 2016

CAMPBELL, Angus

Resigned
8 Bulnacraig Street, StornowayHS1 2RY
Born May 1956
Director
Appointed 30 May 2000
Resigned 01 Jul 2003

CAMPBELL, Neil

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born November 1959
Director
Appointed 29 Mar 2018
Resigned 12 Aug 2021

CAMPBELL, Neil

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born November 1959
Director
Appointed 03 Oct 2017
Resigned 29 Mar 2018

CAMPBELL, Neil

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born November 1959
Director
Appointed 01 Jul 2003
Resigned 09 Dec 2015

CAMPBELL, Sarah

Resigned
Kenneth Street, StornowayHS1 2DR
Born February 1974
Director
Appointed 26 Feb 2013
Resigned 13 Aug 2013

CHAPLIN, Brian

Resigned
Corner House, Isle Of LewisHS2 0PW
Born February 1945
Director
Appointed 07 Nov 2000
Resigned 08 Mar 2005

CRICHTON, Donald Finlayson

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born March 1970
Director
Appointed 17 Oct 2008
Resigned 29 Nov 2011

CRICHTON, Lilian

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born May 1973
Director
Appointed 23 Mar 2009
Resigned 16 Sept 2014

CRICHTON, Lillian

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born April 1973
Director
Appointed 12 May 2015
Resigned 03 Oct 2017

DODSON, Keith

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born March 1939
Director
Appointed 27 Jun 2019
Resigned 23 Nov 2021

DODSON, Keith

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born March 1939
Director
Appointed 12 May 2016
Resigned 27 Jun 2019

ELLIOT, Pamela Rose

Resigned
Ivy Cottage 36, Isle Of LewisHS2 0EX
Born February 1941
Director
Appointed 02 Apr 1996
Resigned 21 May 2002

FERGUSON, John Alexander

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born September 1940
Director
Appointed 26 Feb 2013
Resigned 21 May 2014

FERGUSON, John Alexander

Resigned
24 Clachan Biorach, Isle Of LewisHS2 0JD
Born September 1940
Director
Appointed 10 Oct 2000
Resigned 21 Aug 2001

JARVIE, Nicola Jane

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born January 1964
Director
Appointed 07 Feb 2006
Resigned 21 May 2014

JOHNSTONE, Neil

Resigned
30 Francis Street, Stornoway, Western IslesHS1 2ND
Born October 1933
Director
Appointed 22 Feb 2011
Resigned 23 Jan 2012

KERR, John

Resigned
73 Seaforth Road, StornowayHS1 2SQ
Born May 1947
Director
Appointed 02 Apr 1996
Resigned 19 May 1998

KILVINGTON, Joan Maureen

Resigned
Carmel, 7a, Isle Of LewisHS2 0NB
Born May 1938
Director
Appointed 22 Aug 2006
Resigned 17 Sept 2007
Fundings
Financials
Latest Activities

Filing History

227

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Auditors Resignation Company
17 September 2020
AUDAUD
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Part
17 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Accounts With Accounts Type Group
14 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 January 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Legacy
14 September 2009
410(Scot)410(Scot)
Memorandum Articles
9 June 2009
MEM/ARTSMEM/ARTS
Legacy
13 May 2009
363aAnnual Return
Certificate Change Of Name Company
23 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 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
12 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
26 April 2007
410(Scot)410(Scot)
Legacy
20 April 2007
363aAnnual Return
Legacy
1 March 2007
410(Scot)410(Scot)
Legacy
4 October 2006
410(Scot)410(Scot)
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Legacy
12 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288cChange of Particulars
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 May 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
363aAnnual Return
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363aAnnual Return
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Legacy
3 April 1997
287Change of Registered Office
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Resolution
12 April 1996
RESOLUTIONSResolutions
Incorporation Company
20 March 1996
NEWINCIncorporation