Background WavePink WaveYellow Wave

NEIGHBOURHOOD NETWORKS (SC193638)

NEIGHBOURHOOD NETWORKS (SC193638) is an active UK company. incorporated on 22 February 1999. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. NEIGHBOURHOOD NETWORKS has been registered for 27 years. Current directors include AHMED, Sanya Zara, CRAWFORD, Lynne Elizabeth, LEGOWSKI, Marcel and 5 others.

Company Number
SC193638
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 February 1999
Age
27 years
Address
36-38 Washington Street Suite 421a, Glasgow, G3 8AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
AHMED, Sanya Zara, CRAWFORD, Lynne Elizabeth, LEGOWSKI, Marcel, MCGINLEY, Paul, MCKAY, Louise Elizabeth, MOHAMMED, Kalum, SMART, Steven Ronald, WATSON, Kirsty Anne
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEIGHBOURHOOD NETWORKS

NEIGHBOURHOOD NETWORKS is an active company incorporated on 22 February 1999 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. NEIGHBOURHOOD NETWORKS was registered 27 years ago.(SIC: 88100)

Status

active

Active since 27 years ago

Company No

SC193638

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

Age

27 Years

Incorporated 22 February 1999

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 11 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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

NEIGHBOURHOOD NETWORKS IN SCOTLAND LIMITED
From: 22 February 1999To: 9 March 2022
Contact
Address

36-38 Washington Street Suite 421a The Pentagon Centre Glasgow, G3 8AZ,

Previous Addresses

Pavilion 5a Moorpark Court Dava Street Govan Glasgow G51 2JA Scotland
From: 5 May 2015To: 14 March 2025
Unit F11 Festival Business Centre 150 Brand Street Glasgow G51 1DH
From: 22 February 1999To: 5 May 2015
Timeline

93 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Feb 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
May 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
92
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CALVO, Heather Wilma

Active
Suite 421a, GlasgowG3 8AZ
Secretary
Appointed 10 Mar 2025

AHMED, Sanya Zara

Active
Suite 421a, GlasgowG3 8AZ
Born January 1996
Director
Appointed 23 Jan 2025

CRAWFORD, Lynne Elizabeth

Active
Suite 421a, GlasgowG3 8AZ
Born March 1984
Director
Appointed 23 Aug 2022

LEGOWSKI, Marcel

Active
Suite 421a, GlasgowG3 8AZ
Born July 1975
Director
Appointed 04 Dec 2025

MCGINLEY, Paul

Active
Suite 421a, GlasgowG3 8AZ
Born October 1981
Director
Appointed 21 May 2020

MCKAY, Louise Elizabeth

Active
Suite 421a, GlasgowG3 8AZ
Born October 1981
Director
Appointed 21 May 2020

MOHAMMED, Kalum

Active
Suite 421a, GlasgowG3 8AZ
Born August 1994
Director
Appointed 07 Sept 2022

SMART, Steven Ronald

Active
Suite 421a, GlasgowG3 8AZ
Born February 1964
Director
Appointed 24 Aug 2023

WATSON, Kirsty Anne

Active
Suite 421a, GlasgowG3 8AZ
Born August 1975
Director
Appointed 07 Sept 2022

ALLEN, Rebecca Gabrielle

Resigned
Flat 1/1, 1306 Paisley Road West, GlasgowG52 1DB
Secretary
Appointed 18 Oct 2001
Resigned 01 Feb 2008

BENTLEY, Honor Clare

Resigned
4 2f3 Fountainhall Road, EdinburghEH9 2NN
Secretary
Appointed 22 Feb 1999
Resigned 20 Dec 2001

GILMOUR, Julie Mclean

Resigned
Dava Street, GlasgowG51 2JA
Secretary
Appointed 25 Jul 2018
Resigned 10 Mar 2025

JUNNER, Lesley Anne

Resigned
208 Gateside Road, BarrheadG78 1TT
Secretary
Appointed 16 Jan 2008
Resigned 21 Aug 2014

MURPHY, Yvette

Resigned
Dava Street, GlasgowG51 2JA
Secretary
Appointed 21 Aug 2014
Resigned 25 Jul 2018

AITKENHEAD, Colin

Resigned
Dava Street, GlasgowG51 2JA
Born August 1968
Director
Appointed 25 May 2017
Resigned 24 Aug 2023

ARTHUR, Ian

Resigned
Dava Street, GlasgowG51 2JA
Born October 1959
Director
Appointed 01 Jun 2012
Resigned 23 Aug 2018

ARTHUR, Ian John

Resigned
57 Laburnum Road, CumbernauldG67 3AA
Born October 1959
Director
Appointed 03 Mar 2006
Resigned 31 Mar 2011

BARKER, Rebecca

Resigned
Dava Street, GlasgowG51 2JA
Born July 1970
Director
Appointed 25 May 2017
Resigned 25 Nov 2021

BARR, Timothy

Resigned
Dava Street, GlasgowG51 2JA
Born December 1960
Director
Appointed 16 Feb 2012
Resigned 22 Aug 2019

BLACK, Patricia Ann

Resigned
32 Balgreen Avenue, EdinburghEH12 5SU
Born May 1954
Director
Appointed 22 Feb 1999
Resigned 31 Mar 2011

BOYD, Evelyn Mackay

Resigned
Dava Street, GlasgowG51 2JA
Born December 1964
Director
Appointed 24 Nov 2015
Resigned 27 Aug 2021

BREMNER, Graeme

Resigned
Neighbourhood Networks, Pavilion 5a,Moorpark Court, GlasgowG51 2JA
Born February 1997
Director
Appointed 22 Aug 2018
Resigned 02 May 2019

BUTCHER, John

Resigned
Dava Street, GlasgowG51 2JA
Born November 1962
Director
Appointed 16 Feb 2012
Resigned 25 May 2017

CUSICK, Maureen

Resigned
Dava Street, GlasgowG51 2JA
Born April 1966
Director
Appointed 25 May 2017
Resigned 25 Nov 2018

DALY, Jacqui

Resigned
Dava Street, GlasgowG51 2JA
Born February 1968
Director
Appointed 25 May 2017
Resigned 22 Dec 2022

DOCHERTY, Charles

Resigned
Dava Street, GlasgowG51 2JA
Born May 1952
Director
Appointed 16 Feb 2012
Resigned 23 Aug 2018

FORSYTH, Leslie James

Resigned
Festival Business Centre, GlasgowG51 1DH
Born September 1958
Director
Appointed 16 Feb 2012
Resigned 21 Aug 2014

GREY, Patricia

Resigned
Dava Street, GlasgowG51 2JA
Born March 1950
Director
Appointed 01 Apr 2011
Resigned 24 Aug 2017

HAGGART, Neil

Resigned
Dava Street, GlasgowG51 2JA
Born August 1959
Director
Appointed 25 Nov 2021
Resigned 23 Nov 2023

HALDANE, Scott

Resigned
Dava Street, GlasgowG51 2JA
Born August 1991
Director
Appointed 21 May 2020
Resigned 05 Dec 2024

HAYDEN, Anne-Louise

Resigned
Suite 421a, GlasgowG3 8AZ
Born August 1977
Director
Appointed 06 Jun 2024
Resigned 10 Feb 2026

HENDERSON, Elizabeth

Resigned
Dava Street, GlasgowG51 2JA
Born December 1950
Director
Appointed 22 May 2014
Resigned 27 Aug 2021

HENDERSON, Steven John

Resigned
123 Woodstock Avenue, GlasgowG41 3QZ
Born May 1978
Director
Appointed 02 Mar 2005
Resigned 31 Mar 2011

HUMPHRY, Sarah

Resigned
Dava Street, GlasgowG51 2JA
Born June 1967
Director
Appointed 01 Apr 2013
Resigned 22 Aug 2019

HUNTER, Pamela Jill

Resigned
Deanbrae Street, GlasgowG71 7JS
Born October 1966
Director
Appointed 14 Feb 2019
Resigned 21 Aug 2024
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Statement Of Companys Objects
28 March 2025
CC04CC04
Resolution
28 March 2025
RESOLUTIONSResolutions
Memorandum Articles
28 March 2025
MAMA
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
22 August 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
9 March 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 March 2022
MAMA
Change Of Name Exemption
9 March 2022
NE01NE01
Resolution
9 March 2022
RESOLUTIONSResolutions
Resolution
9 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Resolution
6 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Memorandum Articles
7 September 2018
MAMA
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Resolution
9 August 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Resolution
21 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
287Change of Registered Office
Legacy
20 April 2009
190190
Legacy
20 April 2009
353353
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Legacy
28 February 2008
288cChange of Particulars
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288cChange of Particulars
Legacy
19 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
7 November 2007
288cChange of Particulars
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2006
AAAnnual Accounts
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
287Change of Registered Office
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288cChange of Particulars
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2002
AAAnnual Accounts
Legacy
8 November 2002
288cChange of Particulars
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
3 July 2001
287Change of Registered Office
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2000
AAAnnual Accounts
Resolution
7 December 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
363sAnnual Return (shuttle)
Incorporation Company
22 February 1999
NEWINCIncorporation