Background WavePink WaveYellow Wave

SPARK OF GENIUS (TRAINING) LTD. (SC196146)

SPARK OF GENIUS (TRAINING) LTD. (SC196146) is an active UK company. incorporated on 12 May 1999. with registered office in Paisley. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SPARK OF GENIUS (TRAINING) LTD. has been registered for 26 years. Current directors include DICKINSON, Christopher Keith, WILES, Jeremy David.

Company Number
SC196146
Status
active
Type
ltd
Incorporated
12 May 1999
Age
26 years
Address
Trojan House Pegasus Avenue, Paisley, PA1 2BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DICKINSON, Christopher Keith, WILES, Jeremy David
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARK OF GENIUS (TRAINING) LTD.

SPARK OF GENIUS (TRAINING) LTD. is an active company incorporated on 12 May 1999 with the registered office located in Paisley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SPARK OF GENIUS (TRAINING) LTD. was registered 26 years ago.(SIC: 87900)

Status

active

Active since 26 years ago

Company No

SC196146

LTD Company

Age

26 Years

Incorporated 12 May 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Trojan House Pegasus Avenue Phoenix Business Park Paisley, PA1 2BH,

Timeline

68 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Share Issue
Nov 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Aug 12
Loan Cleared
Aug 13
Director Joined
Mar 14
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Jan 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Aug 16
Loan Secured
Oct 18
Loan Secured
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

DICKINSON, Christopher Keith

Active
Darkes Lane, Potters BarEN6 1AG
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
Darkes Lane, Potters BarEN6 1AG
Born November 1978
Director
Appointed 13 Jan 2020

WILES, Jeremy David

Active
Pegasus Avenue, PaisleyPA1 2BH
Born April 1962
Director
Appointed 11 Aug 2021

CAMERON, Ian

Resigned
Pegasus Avenue, PaisleyPA1 2BH
Secretary
Appointed 04 Apr 2013
Resigned 28 Jul 2015

DUFTON, Gareth

Resigned
Pegasus Avenue, PaisleyPA1 2BH
Secretary
Appointed 23 Jan 2019
Resigned 13 Jan 2020

MCCANN, Rebecca

Resigned
Pegasus Avenue, PaisleyPA1 2BH
Secretary
Appointed 26 Jun 1999
Resigned 04 Apr 2013

FIRST SCOTTISH SECRETARIES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee secretary
Appointed 12 May 1999
Resigned 12 May 1999

BATTLES, Laura Marie

Resigned
Trojan House, Pegasus Avenue, PaisleyPA1 2BH
Born June 1968
Director
Appointed 01 Jun 2011
Resigned 10 Aug 2012

BLAIR, Jacqueline

Resigned
Trojan House, Pegasus Avenue, PaisleyPA1 2BH
Born September 1973
Director
Appointed 01 Jun 2011
Resigned 28 Jul 2015

CASSIDY, James Bartholomew

Resigned
Trojan House, Pegasus Avenue, PaisleyPA1 2BH
Born March 1950
Director
Appointed 01 Jun 2011
Resigned 20 Mar 2012

DEMPSTER, Harriet Logan

Resigned
Trojan House, Pegasus Avenue, PaisleyPA1 2BH
Born March 1952
Director
Appointed 01 Jun 2011
Resigned 20 Mar 2012

DUFTON, Gareth Norman

Resigned
Pegasus Avenue, PaisleyPA1 2BH
Born January 1976
Director
Appointed 23 Jan 2019
Resigned 13 Jan 2020

FOREMAN, Ronnie

Resigned
Trojan House, Pegasus Avenue, PaisleyPA1 2BH
Born October 1944
Director
Appointed 01 Jun 2011
Resigned 12 Mar 2012

HILL, Michael Gerard

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born June 1951
Director
Appointed 28 Jul 2015
Resigned 23 Jan 2019

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 28 Jul 2015
Resigned 11 Aug 2021

MCGHEE, Stephen Thomas

Resigned
Pegasus Avenue, PaisleyPA1 2BH
Born June 1984
Director
Appointed 26 Feb 2014
Resigned 28 Jul 2015

MCGHEE, Thomas David

Resigned
Pegasus Avenue, PaisleyPA1 2BH
Born March 1955
Director
Appointed 26 Jun 1999
Resigned 27 Sept 2019

MCILHARGEY, Zak John

Resigned
Trojan House, Pegasus Avenue, PaisleyPA1 2BH
Born July 1969
Director
Appointed 01 Jun 2011
Resigned 28 Jul 2015

SHEIKH, Haroon Rashid, Sheikh

Resigned
Darkes Lane, Potters BarEN6 1AG
Born March 1956
Director
Appointed 28 Jul 2015
Resigned 03 Aug 2016

SLOAN, Margaret

Resigned
Trojan House, Pegasus Avenue, PaisleyPA1 2BH
Born October 1956
Director
Appointed 01 Jun 2011
Resigned 30 Jun 2015

FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED

Resigned
St Davids House, Dalgety BayKY11 9NB
Corporate nominee director
Appointed 12 May 1999
Resigned 12 May 1999

Persons with significant control

1

Phoenix Business Park, PaisleyPA1 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
9 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 December 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2024
AAAnnual Accounts
Legacy
8 July 2024
PARENT_ACCPARENT_ACC
Legacy
8 July 2024
GUARANTEE2GUARANTEE2
Legacy
8 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
2 March 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
28 February 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 January 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 December 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2021
AAAnnual Accounts
Legacy
8 June 2021
PARENT_ACCPARENT_ACC
Legacy
8 June 2021
AGREEMENT2AGREEMENT2
Legacy
8 June 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
31 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2020
AAAnnual Accounts
Legacy
11 September 2020
PARENT_ACCPARENT_ACC
Legacy
11 September 2020
AGREEMENT2AGREEMENT2
Legacy
11 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2019
AAAnnual Accounts
Legacy
27 June 2019
PARENT_ACCPARENT_ACC
Legacy
27 June 2019
AGREEMENT2AGREEMENT2
Legacy
27 June 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2018
AAAnnual Accounts
Legacy
30 May 2018
PARENT_ACCPARENT_ACC
Legacy
30 May 2018
AGREEMENT2AGREEMENT2
Legacy
30 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2017
AAAnnual Accounts
Legacy
23 June 2017
PARENT_ACCPARENT_ACC
Legacy
23 June 2017
AGREEMENT2AGREEMENT2
Legacy
23 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Memorandum Articles
14 March 2016
MAMA
Resolution
14 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Medium
22 September 2014
AAAnnual Accounts
Resolution
10 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Capital Name Of Class Of Shares
18 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
29 May 2014
AA01Change of Accounting Reference Date
Resolution
5 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Accounts With Accounts Type Medium
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2012
CH03Change of Secretary Details
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Capital Alter Shares Subdivision
5 November 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
2 September 2010
MG01sMG01s
Accounts With Accounts Type Medium
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
21 October 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Legacy
11 December 2008
410(Scot)410(Scot)
Memorandum Articles
1 September 2008
MEM/ARTSMEM/ARTS
Resolution
1 September 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
9 July 2008
419a(Scot)419a(Scot)
Legacy
9 July 2008
419a(Scot)419a(Scot)
Legacy
9 July 2008
419a(Scot)419a(Scot)
Legacy
9 July 2008
419a(Scot)419a(Scot)
Legacy
8 July 2008
410(Scot)410(Scot)
Legacy
8 July 2008
410(Scot)410(Scot)
Legacy
8 July 2008
410(Scot)410(Scot)
Legacy
8 July 2008
410(Scot)410(Scot)
Legacy
20 June 2008
410(Scot)410(Scot)
Legacy
14 June 2008
410(Scot)410(Scot)
Legacy
11 March 2008
419a(Scot)419a(Scot)
Legacy
5 March 2008
410(Scot)410(Scot)
Legacy
3 March 2008
410(Scot)410(Scot)
Legacy
15 September 2007
419a(Scot)419a(Scot)
Legacy
8 September 2007
410(Scot)410(Scot)
Legacy
5 September 2007
410(Scot)410(Scot)
Legacy
14 August 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
2 July 2007
288cChange of Particulars
Legacy
2 July 2007
363aAnnual Return
Legacy
28 June 2007
410(Scot)410(Scot)
Legacy
7 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Memorandum Articles
15 October 2003
MEM/ARTSMEM/ARTS
Resolution
15 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Resolution
15 July 2003
RESOLUTIONSResolutions
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
88(2)R88(2)R
Resolution
2 July 2003
RESOLUTIONSResolutions
Resolution
2 July 2003
RESOLUTIONSResolutions
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
13 March 2001
225Change of Accounting Reference Date
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Incorporation Company
12 May 1999
NEWINCIncorporation