Background WavePink WaveYellow Wave

WEST LOTHIAN CHAMBER OF COMMERCE LIMITED (SC181673)

WEST LOTHIAN CHAMBER OF COMMERCE LIMITED (SC181673) is an active UK company. incorporated on 19 December 1997. with registered office in Livingston. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. WEST LOTHIAN CHAMBER OF COMMERCE LIMITED has been registered for 28 years. Current directors include COCHRANE, Yvonne, FARR, Veronica Anne.

Company Number
SC181673
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 1997
Age
28 years
Address
Alba Innovation Centre Suite 0.13, Livingston, EH54 7GA
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
COCHRANE, Yvonne, FARR, Veronica Anne
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LOTHIAN CHAMBER OF COMMERCE LIMITED

WEST LOTHIAN CHAMBER OF COMMERCE LIMITED is an active company incorporated on 19 December 1997 with the registered office located in Livingston. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. WEST LOTHIAN CHAMBER OF COMMERCE LIMITED was registered 28 years ago.(SIC: 94110)

Status

active

Active since 28 years ago

Company No

SC181673

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 19 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

W.L.C.C. LIMITED
From: 19 December 1997To: 10 December 2002
Contact
Address

Alba Innovation Centre Suite 0.13 Alba Campus Livingston, EH54 7GA,

Previous Addresses

Alba Business Centre Alba Business Park Rosebank Livingston EH54 7EG Scotland
From: 31 January 2022To: 30 May 2023
Systems House Rosebank Livingston EH54 7EG Scotland
From: 7 March 2019To: 31 January 2022
Alba Centre the Alba Campus, Rosebank Livingston West Lothian EH54 7EG
From: 26 August 2011To: 7 March 2019
the Enterprise Centre Almondvale Boulevard Livingston West Lothian EH54 6QP
From: 19 December 1997To: 26 August 2011
Timeline

84 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Dec 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Left
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jun 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Jan 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Dec 25
0
Funding
83
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SCOTT, Nicole

Active
Suite 0.13, LivingstonEH54 7GA
Secretary
Appointed 20 Jan 2026

COCHRANE, Yvonne

Active
Suite 0.13, LivingstonEH54 7GA
Born August 1983
Director
Appointed 10 Jan 2025

FARR, Veronica Anne

Active
Suite 0.13, LivingstonEH54 7GA
Born August 1968
Director
Appointed 17 Nov 2024

CAMPBELL, Helen Mary

Resigned
Southpark House 28 Station Road, BathgateEH48 3LH
Secretary
Appointed 27 Mar 2000
Resigned 19 Apr 2002

CUMMING, Brenda

Resigned
42 Main Street, DechmontEH52 6LE
Secretary
Appointed 06 Dec 2004
Resigned 20 Jan 2026

DUFFIN, Stuart James Aidan, Dr

Resigned
Kirkhill House, BroxburnEH52 6GA
Secretary
Appointed 12 Dec 2003
Resigned 01 Oct 2004

MCFARLANE, Peter

Resigned
34 Bellhouse Road, BurntislandKY3 0TL
Secretary
Appointed 19 Dec 1997
Resigned 28 Mar 2000

ARMSTRONG, Alistair Cameron

Resigned
Rosebank, LivingstonEH54 7EG
Born May 1953
Director
Appointed 27 Sept 2017
Resigned 17 Jun 2019

AYRE, Rodney

Resigned
Nettlehill Road, LivingstonEH54 5EQ
Born December 1966
Director
Appointed 05 Sept 2013
Resigned 07 Oct 2014

BARR, Fiona Elizabeth

Resigned
Philip Avenue, BathgateEH48 1LP
Born April 1959
Director
Appointed 08 Dec 2008
Resigned 20 Jun 2011

BAYLEY, Paul Romney

Resigned
36 Braid Green, LivingstonEH54 8PN
Born December 1953
Director
Appointed 07 Feb 2006
Resigned 21 Sept 2011

BENZIE, Ian Alexander

Resigned
50 The Wynd, DunfermlineKY11 5SJ
Born July 1944
Director
Appointed 17 Apr 1998
Resigned 01 Jan 1999

BURDON, Guy

Resigned
Rosebank, LivingstonEH54 7EG
Born December 1973
Director
Appointed 09 Mar 2016
Resigned 20 Sept 2021

CALDER, David William

Resigned
8 Cypress Glade, LivingstonEH54 9JH
Born April 1966
Director
Appointed 28 Mar 2002
Resigned 23 Jun 2009

CAMPBELL, Helen Mary

Resigned
Southpark House 28 Station Road, BathgateEH48 3LH
Born July 1931
Director
Appointed 16 Jun 1999
Resigned 19 Apr 2002

CAMPBELL, William

Resigned
132 Bailielands, LinlithgowEH49 7TF
Born October 1951
Director
Appointed 27 Apr 1998
Resigned 12 Feb 2004

CATTERALL, Iain Campbell

Resigned
The Alba Campus, Rosebank, LivingstonEH54 7EG
Born October 1954
Director
Appointed 09 Jul 2012
Resigned 04 Jan 2016

CHARNLEY, Alister Mcalister

Resigned
Almondvale Crescent, LivingstonEH54 7EP
Born July 1964
Director
Appointed 09 Jul 2012
Resigned 04 Jan 2016

COCHRANE, John Colton

Resigned
71 Palmer Rise, LivingstonEH54 6NR
Born July 1941
Director
Appointed 15 May 2007
Resigned 24 Sept 2014

COOK, Sue

Resigned
22 Albyn Drive, LivingstonEH54 9JN
Born February 1968
Director
Appointed 14 Jan 2008
Resigned 23 Jun 2009

CUNNINGHAM, John

Resigned
Rosedene 27 Station Road, KirknewtonEH27 8BJ
Born March 1947
Director
Appointed 16 Jun 1999
Resigned 31 May 2002

DAVIES, Emma Jayne

Resigned
Suite 0.13, LivingstonEH54 7GA
Born January 1985
Director
Appointed 13 Dec 2022
Resigned 14 Aug 2024

DAY, Martyn, Councillor

Resigned
Deanburn Road, LinlithgowEH49 6EY
Born March 1971
Director
Appointed 26 Jun 2007
Resigned 18 May 2012

DICKSON, Dawn

Resigned
The Alba Campus, Rosebank, LivingstonEH54 7EG
Born April 1976
Director
Appointed 09 Jul 2012
Resigned 07 Mar 2018

DUFFY, Paul

Resigned
Bankton Brae, LivingstonEH54 9LB
Born October 1986
Director
Appointed 05 Sept 2013
Resigned 07 Jun 2016

ELLISON, Mark Anthony Laughlin

Resigned
131 Harburn Avenue, LivingstonEH54 8NL
Born August 1970
Director
Appointed 13 Mar 2006
Resigned 23 Feb 2009

FINDLAY, Derrick

Resigned
- 10, BathgateEH48 2AA
Born September 1980
Director
Appointed 22 Aug 2012
Resigned 03 Mar 2014

FINDLEY, Derrick

Resigned
- 10 Glasgow Road, BathgateEH48 2AA
Born September 1980
Director
Appointed 05 Sept 2013
Resigned 16 Jan 2014

FLYNN, Austin

Resigned
5th Floor Quartermile Two, EdinburghEH3 9GL
Born October 1967
Director
Appointed 13 Sept 2018
Resigned 11 May 2022

GALLACHER, James

Resigned
Manor Wynd, FalkirkFK2 0AP
Born July 1949
Director
Appointed 04 Aug 2009
Resigned 21 Dec 2010

GEOGHEGAN, Paul James Thomas

Resigned
Suite 0.13, LivingstonEH54 7GA
Born June 1983
Director
Appointed 28 Sept 2022
Resigned 29 Apr 2024

GONNELLA, John Joseph

Resigned
7 Burnbrae Road, ShottsML7 5ED
Born December 1953
Director
Appointed 30 Apr 1999
Resigned 06 Sept 2000

GRANT, William Thomas

Resigned
29 Balmoral Gardens, LivingstonEH54 9EX
Born August 1963
Director
Appointed 05 Aug 1998
Resigned 12 Jan 2005

GUTHRIE, Cynthia Florence

Resigned
The Alba Campus, Rosebank, LivingstonEH54 7EG
Born January 1954
Director
Appointed 03 Dec 2014
Resigned 04 Jan 2016

HODGE, David Alexander

Resigned
Systems House, LivingstonEH54 7EG
Born April 1966
Director
Appointed 13 Sept 2018
Resigned 09 Dec 2019

Persons with significant control

1

Brenda Cumming

Active
Suite 0.13, LivingstonEH54 7GA
Born June 1959

Nature of Control

Significant influence or control
Notified 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

235

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