Background WavePink WaveYellow Wave

OCEAN YOUTH TRUST (SCOTLAND) (SC193204)

OCEAN YOUTH TRUST (SCOTLAND) (SC193204) is an active UK company. incorporated on 5 February 1999. with registered office in Greenock. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 2 other business activities. OCEAN YOUTH TRUST (SCOTLAND) has been registered for 27 years. Current directors include AITKENHEAD, Lucie Jean, BADDELEY, Ann Elizabeth, CARTER, Alistair Edward and 4 others.

Company Number
SC193204
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1999
Age
27 years
Address
Victoria House, Greenock, PA15 1HD
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
AITKENHEAD, Lucie Jean, BADDELEY, Ann Elizabeth, CARTER, Alistair Edward, DOBIE, Paul John, Dr, GRIFFIN, Jane, JONES, Martin Christopher, MCNEILL, Malcolm Alexander Cunningham
SIC Codes
50100, 85590, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN YOUTH TRUST (SCOTLAND)

OCEAN YOUTH TRUST (SCOTLAND) is an active company incorporated on 5 February 1999 with the registered office located in Greenock. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 2 other business activities. OCEAN YOUTH TRUST (SCOTLAND) was registered 27 years ago.(SIC: 50100, 85590, 87900)

Status

active

Active since 27 years ago

Company No

SC193204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 5 February 1999

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 6 January 2026 (2 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

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

CIVICGRAND LIMITED
From: 5 February 1999To: 8 November 1999
Contact
Address

Victoria House 5 East Blackhall Street Greenock, PA15 1HD,

Previous Addresses

, 3rd Floor 191 West George Street, Glasgow, G2 2LJ
From: 5 February 1999To: 20 January 2011
Timeline

97 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
May 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
96
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

AITKENHEAD, Lucie Jean

Active
5 East Blackhall Street, GreenockPA15 1HD
Born January 1958
Director
Appointed 13 Jan 2022

BADDELEY, Ann Elizabeth

Active
5 East Blackhall Street, GreenockPA15 1HD
Born May 1968
Director
Appointed 12 Nov 2022

CARTER, Alistair Edward

Active
5 East Blackhall Street, GreenockPA15 1HD
Born October 1988
Director
Appointed 12 Nov 2022

DOBIE, Paul John, Dr

Active
5 East Blackhall Street, GreenockPA15 1HD
Born December 1963
Director
Appointed 12 Nov 2022

GRIFFIN, Jane

Active
5 East Blackhall Street, GreenockPA15 1HD
Born April 1975
Director
Appointed 08 Nov 2025

JONES, Martin Christopher

Active
5 East Blackhall Street, GreenockPA15 1HD
Born October 1969
Director
Appointed 13 Dec 2024

MCNEILL, Malcolm Alexander Cunningham

Active
5 East Blackhall Street, GreenockPA15 1HD
Born May 1957
Director
Appointed 19 Nov 2014

MACCORMICK, Mary Macintyre

Resigned
3rd Floor 191 West George StreetG2 2LJ
Secretary
Appointed 28 Feb 2010
Resigned 27 Oct 2010

MILLS, Lionel William

Resigned
5 Seafield View, BurntislandKY3 9TG
Secretary
Appointed 18 Oct 1999
Resigned 29 Jan 2000

THOMPSON, Paul

Resigned
5 East Blackhall Street, GreenockPA15 1HD
Secretary
Appointed 25 Feb 2014
Resigned 06 May 2015

WILSON, Stuart Mcnicol

Resigned
43 Greystone Avenue, GlasgowG73 3SN
Secretary
Appointed 06 Nov 1999
Resigned 28 Feb 2010

WISHART, Robbie Alexander

Resigned
5 East Blackhall Street, GreenockPA15 1HD
Secretary
Appointed 26 Mar 2011
Resigned 30 May 2012

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 05 Feb 1999
Resigned 18 Oct 1999

AITKENHEAD, Lucie Jean

Resigned
5 East Blackhall Street, GreenockPA15 1HD
Born January 1958
Director
Appointed 04 Nov 2017
Resigned 12 Jun 2018

ANDERSON, David John

Resigned
5 East Blackhall Street, GreenockPA15 1HD
Born September 1957
Director
Appointed 15 Dec 2015
Resigned 05 Jul 2022

BARBOUR, Iain Rae

Resigned
Greenock Avenue, GlasgowG44 5TS
Born December 1966
Director
Appointed 26 Oct 2010
Resigned 07 Apr 2014

BEDI, Amrit Kaur

Resigned
5 East Blackhall Street, GreenockPA15 1HD
Born July 1976
Director
Appointed 13 Dec 2024
Resigned 08 Nov 2025

BENNETT, Olivia Caroline

Resigned
5 East Blackhall Street, GreenockPA15 1HD
Born November 1981
Director
Appointed 02 Nov 2018
Resigned 12 Apr 2021

BRUCE, Iona Mckenzie

Resigned
62 Woodside Road, BanchoryAB31 4EN
Born October 1991
Director
Appointed 07 Oct 2008
Resigned 22 Oct 2010

CAMPBELL, Niall Iain

Resigned
Millfield Crescent, ErskinePA8 6JE
Born March 1984
Director
Appointed 29 Jul 2008
Resigned 22 Oct 2010

CLUNAS, Lesley

Resigned
3rd Floor 191 West George StreetG2 2LJ
Born April 1955
Director
Appointed 28 Feb 2010
Resigned 22 Oct 2010

COLLINS, Paul

Resigned
1 Linwood Avenue, GlasgowG76 8BZ
Born April 1946
Director
Appointed 29 Jul 2008
Resigned 22 Oct 2010

CORNWALLIS, Pamela

Resigned
Southwood, InverurieAB51 8TL
Born March 1967
Director
Appointed 17 Apr 2004
Resigned 24 Feb 2007

CROW, Robert

Resigned
5 East Blackhall Street, GreenockPA15 1HD
Born July 1991
Director
Appointed 19 Feb 2012
Resigned 07 Mar 2016

DOBSON, Dominic Stephen

Resigned
38 Park Road, NottinghamNG7 1JG
Born April 1959
Director
Appointed 11 Apr 2003
Resigned 22 Apr 2006

EVANS, Christopher John Arthur

Resigned
Brisbane Glen Road, LargsKA30 8SL
Born September 1953
Director
Appointed 20 Apr 2002
Resigned 16 Apr 2005

FARRAR, Trevor Anthony

Resigned
5 East Blackhall Street, GreenockPA15 1HD
Born August 1964
Director
Appointed 26 Apr 2014
Resigned 07 Mar 2016

FISHER, George Barry

Resigned
5 East Blackhall Street, GreenockPA15 1HD
Born June 1973
Director
Appointed 25 Apr 2015
Resigned 11 Jun 2022

FISHER, George Barry

Resigned
Old Abbey Road, North BerwickEH39 5AP
Born June 1973
Director
Appointed 16 Apr 2005
Resigned 28 Feb 2010

FLEMING, Nicholas Spencer

Resigned
East Blackhall Street, GreenockPA15 1HD
Born November 1968
Director
Appointed 22 Oct 2010
Resigned 02 Oct 2020

FORBES, Katie Anne

Resigned
5 Donview Gardens, KemnayAB51 5EG
Born February 1985
Director
Appointed 16 Apr 2005
Resigned 28 Feb 2010

FRASER, Simon John

Resigned
West Brimmondside, AberdeenAB15 8SJ
Born July 1972
Director
Appointed 05 Dec 2007
Resigned 22 Oct 2010

GRIFFIN, Jane

Resigned
5 East Blackhall Street, GreenockPA15 1HD
Born April 1975
Director
Appointed 13 Dec 2024
Resigned 23 May 2025

HAMILTON, Anita

Resigned
130 Kings Gate, AberdeenAB15 4EQ
Born August 1956
Director
Appointed 06 Nov 1999
Resigned 17 Apr 2004

HAMILTON, Steven John Currie, Dr

Resigned
3rd Floor 191 West George StreetG2 2LJ
Born June 1955
Director
Appointed 28 Feb 2010
Resigned 22 Oct 2010
Fundings
Financials
Latest Activities

Filing History

250

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
10 February 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
10 April 2014
RP04RP04
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Move Registers To Sail Company
15 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Legacy
9 February 2009
353353
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
353353
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
287Change of Registered Office
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
353353
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
287Change of Registered Office
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
15 November 2001
225Change of Accounting Reference Date
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
2 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Memorandum Articles
30 November 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
8 November 1999
MEM/ARTSMEM/ARTS
Resolution
8 November 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
287Change of Registered Office
Incorporation Company
5 February 1999
NEWINCIncorporation