Background WavePink WaveYellow Wave

VOLUNTEER CENTRE EDINBURGH (SC202631)

VOLUNTEER CENTRE EDINBURGH (SC202631) is an active UK company. incorporated on 23 December 1999. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. VOLUNTEER CENTRE EDINBURGH has been registered for 26 years. Current directors include BACIGALUPO, John Joseph, BIGGAR, Bethany, GOLDBLATT, Joe Jeff, Emeritus Professor and 7 others.

Company Number
SC202631
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 1999
Age
26 years
Address
222 Leith Walk, Edinburgh, EH6 5EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BACIGALUPO, John Joseph, BIGGAR, Bethany, GOLDBLATT, Joe Jeff, Emeritus Professor, GRIMA, Myles Odysseus, HENDERSON, Louise, HIBBERT, Edward David William, HOWDEN, Tanya, KLAUS-CARTER, Sabine, MORRISON, Laura Louise, REID, Michael Alexander
SIC Codes
74990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLUNTEER CENTRE EDINBURGH

VOLUNTEER CENTRE EDINBURGH is an active company incorporated on 23 December 1999 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. VOLUNTEER CENTRE EDINBURGH was registered 26 years ago.(SIC: 74990, 94990)

Status

active

Active since 26 years ago

Company No

SC202631

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

Age

26 Years

Incorporated 23 December 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 17 September 2025 (7 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

EDINBURGH VOLUNTEER EXCHANGE
From: 23 December 1999To: 11 September 2002
Contact
Address

222 Leith Walk Edinburgh, EH6 5EQ,

Previous Addresses

222 Leith Walk Leith Walk Edinburgh EH6 5EQ Scotland
From: 15 May 2015To: 5 January 2016
24 3rd Floor Torphichen Street Edinburgh EH3 8JB
From: 6 January 2014To: 15 May 2015
24 3Rd Floor Torphichen Street Edinburgh City of Edinburgh EH3 8JP Scotland
From: 4 October 2012To: 6 January 2014
45 Queensferry Street Lane Edinburgh EH2 4PF
From: 23 December 1999To: 4 October 2012
Timeline

67 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Aug 17
Director Left
Dec 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Left
Feb 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Oct 25
Director Left
Dec 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

PHILPOT, Rhea Anne

Active
Leith Walk, EdinburghEH6 5EQ
Secretary
Appointed 02 Sept 2025

BACIGALUPO, John Joseph

Active
Leith Walk, EdinburghEH6 5EQ
Born July 1976
Director
Appointed 08 Oct 2024

BIGGAR, Bethany

Active
Leith Walk, EdinburghEH6 5EQ
Born June 1992
Director
Appointed 30 Aug 2022

GOLDBLATT, Joe Jeff, Emeritus Professor

Active
Leith Walk, EdinburghEH6 5EQ
Born June 1952
Director
Appointed 29 Aug 2023

GRIMA, Myles Odysseus

Active
Leith Walk, EdinburghEH6 5EQ
Born May 1988
Director
Appointed 30 Aug 2022

HENDERSON, Louise

Active
Leith Walk, EdinburghEH6 5EQ
Born May 1984
Director
Appointed 30 Aug 2022

HIBBERT, Edward David William

Active
Leith Walk, EdinburghEH6 5EQ
Born December 1969
Director
Appointed 20 Sept 2010

HOWDEN, Tanya

Active
Leith Walk, EdinburghEH6 5EQ
Born September 1995
Director
Appointed 19 Nov 2019

KLAUS-CARTER, Sabine

Active
Leith Walk, EdinburghEH6 5EQ
Born July 1981
Director
Appointed 19 Nov 2024

MORRISON, Laura Louise

Active
Leith Walk, EdinburghEH6 5EQ
Born January 1979
Director
Appointed 17 Nov 2015

REID, Michael Alexander

Active
Leith Walk, EdinburghEH6 5EQ
Born February 1965
Director
Appointed 23 Dec 1999

CAPLAN, Yvonne

Resigned
Leith Walk, EdinburghEH6 5EQ
Secretary
Appointed 01 Apr 2016
Resigned 11 Sept 2025

EADIE, Harriet Isabel

Resigned
Leith Walk, EdinburghEH6 5EQ
Secretary
Appointed 01 Apr 2002
Resigned 24 Mar 2016

MCKENNA, Agnes

Resigned
19 Craigcrook Avenue, EdinburghEH4 3QA
Secretary
Appointed 23 Dec 1999
Resigned 01 Apr 2002

ASHING, Martin

Resigned
8 Glencairn Crescent, EdinburghEH12 5BS
Born July 1969
Director
Appointed 30 Oct 2007
Resigned 04 Nov 2008

BATEMAN, Janet Moira

Resigned
3rd Floor, EdinburghEH3 8JP
Born October 1958
Director
Appointed 31 Oct 2006
Resigned 30 Oct 2012

BLACK, Rebecca Elizabeth Parry

Resigned
Leith Walk, EdinburghEH6 5EQ
Born November 1988
Director
Appointed 30 Oct 2012
Resigned 26 Sept 2017

BLAKE, Sandra Marjory

Resigned
4a John Street, EdinburghEH15 2EE
Born August 1943
Director
Appointed 29 Sept 2004
Resigned 30 Oct 2007

CONNOR, Vincent Joseph

Resigned
Leith Walk, EdinburghEH6 5EQ
Born February 1963
Director
Appointed 30 Oct 2012
Resigned 02 Oct 2018

CRAIG, Norman Graham

Resigned
Leith Walk, EdinburghEH6 5EQ
Born March 1942
Director
Appointed 03 Nov 2009
Resigned 04 Oct 2016

FILSELL, Karen Jayne

Resigned
Leith Walk, EdinburghEH6 5EQ
Born February 1964
Director
Appointed 01 Oct 2019
Resigned 07 Oct 2025

GREENACRE, Jane Alison

Resigned
Leith Walk, EdinburghEH6 5EQ
Born March 1976
Director
Appointed 27 Mar 2018
Resigned 30 Jul 2019

HAMILTON, Gillian Elizabeth

Resigned
22 Clerwood Way, EdinburghEH12 8QA
Born July 1940
Director
Appointed 05 Nov 2002
Resigned 04 Aug 2005

HAMILTON, Linda

Resigned
Leith Walk, EdinburghEH6 5EQ
Born February 1955
Director
Appointed 04 Oct 2016
Resigned 19 Nov 2019

HAMILTON, Linda

Resigned
3rd Floor, EdinburghEH3 8JB
Born February 1955
Director
Appointed 04 Nov 2008
Resigned 16 Sept 2014

JOHNSTON, Elizabeth

Resigned
45 Queensferry Street LaneEH2 4PF
Born December 1951
Director
Appointed 04 Nov 2008
Resigned 18 May 2010

KILLE, Jane Elizabeth

Resigned
Leith Walk, EdinburghEH6 5EQ
Born August 1951
Director
Appointed 04 Nov 2008
Resigned 31 Mar 2017

KING, Melville Douglas

Resigned
2 Laverockbank Terrace, EdinburghEH5 3BJ
Born July 1944
Director
Appointed 22 May 2001
Resigned 30 Oct 2007

KINGHORN, Elise Jean

Resigned
Leith Walk, EdinburghEH6 5EQ
Born January 1987
Director
Appointed 01 Oct 2013
Resigned 17 Nov 2015

LAWN-THOMAS, Anna Mary

Resigned
34/4 Royal Terrace, EdinburghEH7 5AH
Born February 1977
Director
Appointed 01 Apr 2003
Resigned 30 Oct 2007

LAWRIE, John Francis

Resigned
Leith Walk, EdinburghEH6 5EQ
Born October 1942
Director
Appointed 31 Jan 2017
Resigned 10 Oct 2023

LENNON, Elaine Mcalpine

Resigned
30/1 Craighall Crescent, EdinburghEH6 4RZ
Born October 1963
Director
Appointed 22 May 2001
Resigned 01 Nov 2002

MACDOUGALL, Edith Agnese

Resigned
Leith Walk, EdinburghEH6 5EQ
Born January 1996
Director
Appointed 01 Oct 2019
Resigned 24 Aug 2021

MARRYAT, Jane Margaret

Resigned
125 Hillhouse Road, EdinburghEH4 7AF
Born June 1957
Director
Appointed 01 Apr 2003
Resigned 04 Nov 2008

MARWICK, Steven Nicholas

Resigned
45 Queensferry Street LaneEH2 4PF
Born May 1970
Director
Appointed 01 Feb 2005
Resigned 20 Sept 2010
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Memorandum Articles
13 August 2021
MAMA
Resolution
13 August 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
29 April 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Miscellaneous
20 January 2015
MISCMISC
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288cChange of Particulars
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
363sAnnual Return (shuttle)
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2006
AAAnnual Accounts
Legacy
3 October 2006
288cChange of Particulars
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Memorandum Articles
12 January 2005
MEM/ARTSMEM/ARTS
Resolution
12 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
287Change of Registered Office
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
23 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
225Change of Accounting Reference Date
Incorporation Company
23 December 1999
NEWINCIncorporation