Background WavePink WaveYellow Wave

BEFRIENDING NETWORKS LTD (SC195896)

BEFRIENDING NETWORKS LTD (SC195896) is an active UK company. incorporated on 3 May 1999. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. BEFRIENDING NETWORKS LTD has been registered for 26 years. Current directors include BOWHAY, Bonnie, BURNETT, Jayne Kathleen Edwina, GRAY, Stuart and 6 others.

Company Number
SC195896
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 1999
Age
26 years
Address
5-7 Montgomery Street Lane, Edinburgh, EH7 5JT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOWHAY, Bonnie, BURNETT, Jayne Kathleen Edwina, GRAY, Stuart, KENWARD, Emily, NILES, Michael, PATTINSON, Nicola (Nikki), PROTHERO, Charlotte Anne Margaret, TUDOR, Andreea, WEIR, Julia
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEFRIENDING NETWORKS LTD

BEFRIENDING NETWORKS LTD is an active company incorporated on 3 May 1999 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. BEFRIENDING NETWORKS LTD was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

SC195896

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 3 May 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 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

BEFRIENDING NETWORK SCOTLAND LTD.
From: 19 June 2008To: 31 August 2011
BEFRIENDING NETWORK (SCOTLAND) LTD.
From: 3 May 1999To: 19 June 2008
Contact
Address

5-7 Montgomery Street Lane Edinburgh, EH7 5JT,

Previous Addresses

C/O Shandwick Place 63/65 Shandwick Place Edinburgh EH2 4SD
From: 16 July 2012To: 31 August 2023
45 Queensferry Street Lane Edinburgh EH2 4PF
From: 3 May 1999To: 16 July 2012
Timeline

88 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 15
Director Left
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
80
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HUNTER, Susan Elizabeth

Active
EdinburghEH7 5JT
Secretary
Appointed 27 Feb 2023

BOWHAY, Bonnie

Active
EdinburghEH7 5JT
Born September 1994
Director
Appointed 22 Jun 2023

BURNETT, Jayne Kathleen Edwina

Active
EdinburghEH7 5JT
Born November 1966
Director
Appointed 02 Nov 2022

GRAY, Stuart

Active
EdinburghEH7 5JT
Born March 1984
Director
Appointed 01 Nov 2023

KENWARD, Emily

Active
EdinburghEH7 5JT
Born March 1978
Director
Appointed 01 Sept 2021

NILES, Michael

Active
EdinburghEH7 5JT
Born November 1985
Director
Appointed 05 Sept 2023

PATTINSON, Nicola (Nikki)

Active
EdinburghEH7 5JT
Born August 1982
Director
Appointed 22 Jun 2023

PROTHERO, Charlotte Anne Margaret

Active
EdinburghEH7 5JT
Born January 1995
Director
Appointed 11 Dec 2025

TUDOR, Andreea

Active
EdinburghEH7 5JT
Born November 1985
Director
Appointed 11 Dec 2025

WEIR, Julia

Active
EdinburghEH7 5JT
Born August 1973
Director
Appointed 18 Apr 2024

NICHOLSON, Michael Charles

Resigned
45 Queensferry Street LaneEH2 4PF
Secretary
Appointed 03 May 1999
Resigned 30 Jun 2010

VANPUTTEN, Sarah Anne

Resigned
Shandwick Place, EdinburghEH2 4SD
Secretary
Appointed 03 Jul 2017
Resigned 01 Mar 2023

AITKEN, Joanne

Resigned
2/2 70 Landressy Place, GlasgowG40 1HF
Born March 1973
Director
Appointed 04 Feb 2000
Resigned 04 Oct 2001

ANDREE, Louise

Resigned
Shandwick Place, EdinburghEH2 4SD
Born March 1972
Director
Appointed 20 Nov 2019
Resigned 02 Jun 2021

ASTLEY, Gillian

Resigned
Shandwick Place, EdinburghEH2 4SD
Born November 1988
Director
Appointed 21 Feb 2017
Resigned 02 Nov 2022

BARTON, Katherine

Resigned
Shandwick Place, EdinburghEH2 4SD
Born September 1955
Director
Appointed 06 Dec 2011
Resigned 06 Nov 2015

BATES, Jeanette Elaine

Resigned
Shandwick Place, EdinburghEH2 4SD
Born June 1960
Director
Appointed 25 Apr 2017
Resigned 02 Nov 2022

BATES, Wendy Elizabeth

Resigned
45 Queensferry Street LaneEH2 4PF
Born July 1974
Director
Appointed 09 Oct 2009
Resigned 30 May 2012

BINNIE, Claire Emily

Resigned
4/6 Caledonian Crescent, EdinburghEH11 2DE
Born December 1968
Director
Appointed 02 Oct 2003
Resigned 15 Sept 2004

BOGLE, Mary

Resigned
8 Manse Court, CarlukeML8 5EE
Born November 1967
Director
Appointed 03 May 1999
Resigned 04 Oct 2001

BRENNAN, Jane Patricia

Resigned
18/3 Johns Place, EdinburghEH6 7EN
Born April 1967
Director
Appointed 04 Feb 2000
Resigned 05 Oct 2000

BROWN, Sandra Mcleod

Resigned
45 Queensferry Street LaneEH2 4PF
Born November 1968
Director
Appointed 09 Oct 2009
Resigned 04 Jul 2011

CAMERON, Rosemary

Resigned
67 Erskine Hill, FalkirkFK2 0UH
Born February 1947
Director
Appointed 02 Oct 2003
Resigned 09 Oct 2008

CAMPBELL, Sheila

Resigned
Broomhill, TarbertPA29 6TX
Born February 1946
Director
Appointed 02 Oct 2003
Resigned 09 Oct 2008

CHADHA, Rita

Resigned
EdinburghEH7 5JT
Born September 1972
Director
Appointed 18 Apr 2024
Resigned 28 Jan 2026

COUPER, Fiona Margaret

Resigned
Shandwick Place, EdinburghEH2 4SD
Born February 1985
Director
Appointed 28 May 2013
Resigned 04 Jan 2018

COYNE, Scott

Resigned
EdinburghEH7 5JT
Born March 1979
Director
Appointed 02 Nov 2018
Resigned 01 Nov 2023

DEAN, Jo

Resigned
15 Fortingall Avenue, GlasgowG12 0LR
Born June 1973
Director
Appointed 03 May 1999
Resigned 20 Dec 2002

DUFFIN, Kerryanne

Resigned
Shandwick Place, EdinburghEH2 4SD
Born March 1979
Director
Appointed 28 Jan 2021
Resigned 21 Feb 2023

FINDLAY, Andrew Hamilton

Resigned
Shandwick Place, EdinburghEH2 4SD
Born May 1965
Director
Appointed 08 Nov 2013
Resigned 02 Nov 2018

FINDLAY, Andrew Hamilton

Resigned
Fawside Lodge, GordonTD3 6JZ
Born May 1965
Director
Appointed 07 Oct 2004
Resigned 09 Oct 2009

FRAME, Gillian Marie

Resigned
Shandwick Place, EdinburghEH2 4SD
Born August 1968
Director
Appointed 18 Apr 2018
Resigned 26 Apr 2023

FUMMEY, Paula Abla

Resigned
85b Dunkeld Road, PerthPH1 5RJ
Born May 1963
Director
Appointed 03 May 1999
Resigned 11 Sept 2000

GALLAGHER, Colette

Resigned
66 Letham Oval, BishopbriggsG64 1XX
Born December 1973
Director
Appointed 03 Oct 2002
Resigned 17 Aug 2007

GOURDIE, Angela Lyall

Resigned
Sutherland Way, LivingstonEH54 8HY
Born January 1969
Director
Appointed 09 Oct 2008
Resigned 09 Nov 2010

Persons with significant control

4

0 Active
4 Ceased

Mr Glenn Francis Liddall

Ceased
EdinburghEH7 5JT
Born June 1967

Nature of Control

Significant influence or control as trust
Notified 02 Nov 2022
Ceased 01 Nov 2023

Mrs Jeanette Elaine Bates

Ceased
Shandwick Place, EdinburghEH2 4SD
Born June 1960

Nature of Control

Significant influence or control
Notified 24 Mar 2021
Ceased 02 Nov 2022

Mrs Gillian Marie Frame

Ceased
Shandwick Place, EdinburghEH2 4SD
Born August 1968

Nature of Control

Significant influence or control as trust
Notified 18 Apr 2018
Ceased 24 Mar 2021

Mr Paul Okroj

Ceased
Shandwick Place, EdinburghEH2 4SD
Born December 1970

Nature of Control

Significant influence or control
Notified 04 Nov 2016
Ceased 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

238

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Memorandum Articles
20 November 2025
MAMA
Statement Of Companys Objects
20 November 2025
CC04CC04
Resolution
20 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 November 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288cChange of Particulars
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 January 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288cChange of Particulars
Legacy
5 August 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
5 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
4 February 2003
MEM/ARTSMEM/ARTS
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288cChange of Particulars
Legacy
3 April 2002
288cChange of Particulars
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288cChange of Particulars
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
288cChange of Particulars
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288cChange of Particulars
Legacy
7 June 2000
288cChange of Particulars
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288cChange of Particulars
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288cChange of Particulars
Legacy
28 July 1999
225Change of Accounting Reference Date
Legacy
28 July 1999
288cChange of Particulars
Incorporation Company
3 May 1999
NEWINCIncorporation