Background WavePink WaveYellow Wave

PERTH AND KINROSS COUNTRYSIDE TRUST (SC173308)

PERTH AND KINROSS COUNTRYSIDE TRUST (SC173308) is an active UK company. incorporated on 4 March 1997. with registered office in Perth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PERTH AND KINROSS COUNTRYSIDE TRUST has been registered for 29 years. Current directors include BROWNE, Alfred Ralland, COPPOCK, Roger Charles, MEARNS, Anne Lesley and 5 others.

Company Number
SC173308
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 March 1997
Age
29 years
Address
Pullar House, Perth, PH1 5GD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWNE, Alfred Ralland, COPPOCK, Roger Charles, MEARNS, Anne Lesley, NEILSON-ADAMS, Jane Louise, PENNINGTON, Amanda Clare, REED, Denise Ann, TITHERINGTON, Juli Juanita, WOOLLARD, Stephen Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTH AND KINROSS COUNTRYSIDE TRUST

PERTH AND KINROSS COUNTRYSIDE TRUST is an active company incorporated on 4 March 1997 with the registered office located in Perth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PERTH AND KINROSS COUNTRYSIDE TRUST was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

SC173308

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

Age

29 Years

Incorporated 4 March 1997

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 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Pullar House 35 Kinnoull Street Perth, PH1 5GD,

Previous Addresses

4 Atholl Crescent Perth Perthshire PH1 5NG
From: 23 February 2015To: 16 February 2016
Perth & Kinross Council, 2 High Street Perth PH1 5PH
From: 4 March 1997To: 23 February 2015
Timeline

81 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Feb 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 17
Director Joined
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
80
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BROWNE, Alfred Ralland

Active
35 Kinnoull Street, PerthPH1 5GD
Born December 1962
Director
Appointed 04 Sept 2025

COPPOCK, Roger Charles

Active
35 Kinnoull Street, PerthPH1 5PH
Born July 1955
Director
Appointed 01 Apr 2020

MEARNS, Anne Lesley

Active
Duncreavie, GlenfargPH2 9PB
Born December 1965
Director
Appointed 04 Sept 2025

NEILSON-ADAMS, Jane Louise

Active
Kinnoull Street, PerthPH1 5GD
Born September 1985
Director
Appointed 01 Apr 2022

PENNINGTON, Amanda Clare

Active
Kirkton Road, BlairgowriePH12 8TS
Born May 1969
Director
Appointed 01 Jan 2023

REED, Denise Ann

Active
35 Kinnoull Street, PerthPH1 5GD
Born July 1962
Director
Appointed 01 Jan 2023

TITHERINGTON, Juli Juanita

Active
Doune Road, DunblaneFK15 9AR
Born April 1979
Director
Appointed 04 Sept 2025

WOOLLARD, Stephen Paul

Active
35 Kinnoull Street, PerthPH1 5PH
Born April 1964
Director
Appointed 01 Apr 2020

ANGUS, John Cunningham

Resigned
98 Jeanfield Road, PerthPH1 1LN
Secretary
Appointed 16 Mar 2000
Resigned 21 Jun 2003

JACKSON, Ronald William

Resigned
9 West Acres Drive, Newport On TayDD6 8NR
Secretary
Appointed 04 Mar 1997
Resigned 10 Mar 2000

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 04 Mar 1997
Resigned 04 Mar 1997

TAYLOR, Gillian Anne

Resigned
Perth & Kinross Council, 2, PerthPH1 5PH
Secretary
Appointed 03 Sept 2010
Resigned 20 Jun 2014

WILSON, Robert Andrew Scott

Resigned
Rose Cottage, CuparKY15 5QJ
Secretary
Appointed 20 Jun 2003
Resigned 31 Aug 2010

ALMOND, Michael John Branden, Dr

Resigned
The Retreat, Grange, PerthPH2 7SZ
Born September 1946
Director
Appointed 04 Mar 2005
Resigned 01 Apr 2008

ANDERSON, Hugh Duncan Dewar, Councillor

Resigned
Leetown, PerthPH2 7NP
Born September 1947
Director
Appointed 27 May 2022
Resigned 16 Mar 2026

ANDERSON, Hugh Duncan Dewar

Resigned
Factor's House, PerthPH2 6BB
Born September 1947
Director
Appointed 19 May 1999
Resigned 20 Jun 2003

ANDERSON, Jane

Resigned
Meikletombane, DunkeldPH8 0BT
Born October 1957
Director
Appointed 01 Mar 2006
Resigned 09 Sept 2011

BAILLIE, Stephen

Resigned
Greenmarket, DundeeDD2 1RE
Born January 1959
Director
Appointed 30 May 2008
Resigned 06 Dec 2013

BAIRD, Carolyn

Resigned
West Carsehead Cottage, PerthshirePH7 3PB
Born October 1952
Director
Appointed 14 Mar 2003
Resigned 30 Apr 2005

BALE, David Walter Cowen, Dr

Resigned
35 Kinnoull Street, PerthPH1 5GD
Born January 1956
Director
Appointed 06 Dec 2013
Resigned 04 Mar 2016

BALLANTYNE, Hamish

Resigned
35 Kinnoull Street, PerthPH1 5GD
Born October 1942
Director
Appointed 03 Dec 2015
Resigned 11 Dec 2017

BARNACLE, Michael Anthony

Resigned
35 Kinnoull Street, PerthPH1 5GD
Born November 1946
Director
Appointed 10 Nov 2014
Resigned 11 Dec 2017

BEAN, Roland Aubery

Resigned
35 Kinnoull Street, PerthPH1 5GD
Born May 1953
Director
Appointed 10 Nov 2014
Resigned 06 Aug 2017

BURTON, Catherine

Resigned
35 Kinnoull Street, PerthPH1 5GD
Born February 1985
Director
Appointed 06 Apr 2020
Resigned 28 Sept 2021

CAIRNCROSS, Alexandra Margaret

Resigned
Methven, PerthPH1 3SU
Born October 1965
Director
Appointed 03 Dec 2021
Resigned 07 Mar 2024

COWAN, Ann, Councillor

Resigned
The Old Inn, CrieffPH7 3NL
Born June 1940
Director
Appointed 20 Jun 2003
Resigned 16 May 2007

DAVISON, Richard William

Resigned
35 Kinnoull Street, PerthPH1 5GD
Born October 1959
Director
Appointed 02 Sept 2022
Resigned 04 Sept 2025

DEASLEY, Carolyn

Resigned
Redgorton, PerthPH1 3GW
Born July 1967
Director
Appointed 12 Apr 2011
Resigned 11 Apr 2014

DONALDSON, Andrew George

Resigned
Ballaig, CrieffPH7 4JY
Born March 1976
Director
Appointed 30 Jan 2008
Resigned 05 Jun 2009

DONALDSON, Stewart, Councillor

Resigned
35 Kinnoull Street, PerthPH1 5GD
Born December 1953
Director
Appointed 21 Aug 2017
Resigned 25 May 2022

DORWARD, Alastair Gilmour

Resigned
35 Kinnoull Street, PerthPH1 5GD
Born May 1948
Director
Appointed 11 Dec 2017
Resigned 02 Sept 2022

DORWARD, Alastair Gilmour

Resigned
Atholl Crescent, PerthPH1 5NG
Born May 1948
Director
Appointed 15 Jun 2012
Resigned 20 Sept 2014

ELLIS, Robert Scott

Resigned
Achanalt 15 Ann Street, BlairgowriePH10 6EF
Born March 1949
Director
Appointed 20 Jun 2003
Resigned 03 May 2017

ELLIS, Robert Scott

Resigned
Achanalt 15 Ann Street, BlairgowriePH10 6EF
Born March 1949
Director
Appointed 22 Sept 1998
Resigned 19 May 1999

FLYNN, John Mcmahon

Resigned
58 Feus Road, PerthPH1 2BA
Born January 1940
Director
Appointed 19 May 1999
Resigned 21 Sept 2001
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Memorandum Articles
11 June 2020
MAMA
Resolution
11 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Memorandum Articles
31 August 2018
MAMA
Resolution
31 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Resolution
11 August 2017
RESOLUTIONSResolutions
Memorandum Articles
24 July 2017
MAMA
Resolution
24 July 2017
RESOLUTIONSResolutions
Memorandum Articles
5 July 2017
MAMA
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Resolution
22 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date
10 March 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
16 April 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date
20 March 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
11 April 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
8 April 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Legacy
22 April 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363sAnnual Return (shuttle)
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 December 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Resolution
21 March 2003
RESOLUTIONSResolutions
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
30 March 2002
288bResignation of Director or Secretary
Legacy
30 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288cChange of Particulars
Legacy
13 May 1998
363b363b
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Incorporation Company
4 March 1997
NEWINCIncorporation