Background WavePink WaveYellow Wave

AN LOCHRAN (SC214916)

AN LOCHRAN (SC214916) is an active UK company. incorporated on 19 January 2001. with registered office in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. AN LOCHRAN has been registered for 25 years. Current directors include ANGELL, Jonathan Joseph, BECK, Andrew, DORAN, David and 1 others.

Company Number
SC214916
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 2001
Age
25 years
Address
Unit 1 22 Mansfield Street, Glasgow, G11 5QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
ANGELL, Jonathan Joseph, BECK, Andrew, DORAN, David, FRY, Maxwell Christopher
SIC Codes
90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AN LOCHRAN

AN LOCHRAN is an active company incorporated on 19 January 2001 with the registered office located in Glasgow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. AN LOCHRAN was registered 25 years ago.(SIC: 90020, 90030)

Status

active

Active since 25 years ago

Company No

SC214916

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

Age

25 Years

Incorporated 19 January 2001

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 23 December 2025 (4 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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

IONAD GHAIDHLIG GHLASCHU
From: 19 January 2001To: 11 July 2003
Contact
Address

Unit 1 22 Mansfield Street Glasgow, G11 5QP,

Previous Addresses

22 Mansfield Street Glasgow Lanarkshire G11 5QP
From: 19 January 2001To: 28 January 2016
Timeline

80 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Dec 13
Director Joined
May 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 17
New Owner
Mar 18
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Feb 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jun 24
Director Left
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Mar 26
0
Funding
77
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANGELL, Jonathan Joseph

Active
22 Mansfield Street, GlasgowG11 5QP
Born July 2000
Director
Appointed 06 Aug 2025

BECK, Andrew

Active
22 Mansfield Street, GlasgowG11 5QP
Born December 1986
Director
Appointed 01 Apr 2023

DORAN, David

Active
22 Mansfield Street, GlasgowG11 5QP
Born February 1991
Director
Appointed 01 Jun 2024

FRY, Maxwell Christopher

Active
Murieston Crescent, EdinburghEH11 2LG
Born October 1996
Director
Appointed 23 Oct 2025

MAC A'BHÀILLIDH, Màrtainn

Resigned
22 Mansfield Street, GlasgowG11 5QP
Secretary
Appointed 16 May 2019
Resigned 31 Dec 2022

MACINNES, Maria

Resigned
46 Partick Bridge Street, GlasgowG11 6PQ
Secretary
Appointed 06 Feb 2013
Resigned 07 Dec 2015

MACLEAN, Sheena Theresa

Resigned
4 Orcades Drive, GlasgowG44 5DP
Secretary
Appointed 21 Jun 2005
Resigned 12 Dec 2012

MARTIN, Donald

Resigned
71-77 Cromwell Street, StornowayHS1 2DG
Secretary
Appointed 19 Jan 2001
Resigned 21 Jun 2005

MCROBERT, Fraser

Resigned
22 Mansfield Street, GlasgowG11 5QP
Secretary
Appointed 27 Nov 2024
Resigned 29 Aug 2025

ROBERTSON, John

Resigned
22 Mansfield Street, GlasgowG11 5QP
Secretary
Appointed 07 Dec 2015
Resigned 16 May 2019

ROSS, Calum

Resigned
22 Mansfield Street, GlasgowG11 5QP
Secretary
Appointed 31 Dec 2022
Resigned 29 May 2024

ALIM, Ilse

Resigned
22 Mansfield Street, GlasgowG11 5QP
Born August 1978
Director
Appointed 27 Jun 2023
Resigned 29 Jul 2024

BEATON, James

Resigned
Fergus Drive, GlasgowG20 6AT
Born June 1962
Director
Appointed 21 Jul 2021
Resigned 14 Jun 2022

BELL, Mairi

Resigned
Flat 3/1, 464 Crow Road, GlasgowG11 7DR
Born June 1962
Director
Appointed 19 Jan 2001
Resigned 12 Dec 2012

BLACK, Jenny

Resigned
22 Mansfield Street, GlasgowG11 5QP
Born May 1987
Director
Appointed 12 Apr 2023
Resigned 29 Aug 2025

BOYLE, Kathleen Tracie

Resigned
7 Quarrybrae Avenue, GlasgowG76 7QR
Born April 1979
Director
Appointed 19 May 2001
Resigned 22 Mar 2005

BROWN, Donald Iain

Resigned
13 Correen Gardens, GlasgowG61 4RG
Born November 1968
Director
Appointed 15 Mar 2002
Resigned 13 Nov 2008

CAMPBELL, Mairi, Dr

Resigned
51 Earlbank Avenue, GlasgowG14 9HA
Born January 1973
Director
Appointed 21 Jun 2005
Resigned 14 Jun 2007

CULLEN, Allison

Resigned
Melfort Quadrant, MotherwellML1 5DE
Born December 1965
Director
Appointed 13 Nov 2008
Resigned 30 Jun 2010

CUNNINGHAM, Maggie

Resigned
27 Milner Road, GlasgowG13 1QL
Born July 1955
Director
Appointed 08 May 2001
Resigned 24 Aug 2004

DANSON, Eilidh

Resigned
22 Mansfield Street, GlasgowG11 5QP
Born July 1989
Director
Appointed 12 Apr 2023
Resigned 15 Jan 2025

DUNLOP, Stephen

Resigned
22 Mansfield Street, GlasgowG11 5QP
Born June 1983
Director
Appointed 29 Jul 2024
Resigned 03 Mar 2025

DUNN, Fiona

Resigned
564 Dumbarton Road, GlasgowG11 6RH
Born June 1982
Director
Appointed 13 Nov 2008
Resigned 31 Dec 2015

FISHER, Catriona Mary

Resigned
93 Oban Drive, GlasgowG20 6AA
Born March 1976
Director
Appointed 22 Aug 2001
Resigned 20 Oct 2010

GALLAGHER, Sean Patrick

Resigned
21 Allanton Avenue, PaisleyPA1 3BJ
Born January 1959
Director
Appointed 22 Aug 2001
Resigned 12 Dec 2012

GRAHAM, Ruairidh Neil

Resigned
22 Mansfield Street, GlasgowG11 5QP
Born February 1989
Director
Appointed 29 Mar 2023
Resigned 22 Nov 2024

KENNEDY, Kennethina Macleod

Resigned
4 Boleyn Road, GlasgowG41 4NF
Born July 1937
Director
Appointed 08 May 2001
Resigned 15 Nov 2019

MAC A' BHÀILLIDH, Màrtainn

Resigned
22 Mansfield Street, GlasgowG11 5QP
Born March 1984
Director
Appointed 16 May 2019
Resigned 31 Dec 2022

MACARTHUR, Malcolm

Resigned
14 Durness Avenue, GlasgowG61 2AJ
Born March 1940
Director
Appointed 08 May 2001
Resigned 23 Aug 2007

MACDONALD, Kathleen Joan

Resigned
6 Victoria Circus, GlasgowG12 9LD
Born January 1950
Director
Appointed 15 Mar 2002
Resigned 22 Jun 2006

MACINNES, Maria

Resigned
46 Partick Bridge Street, GlasgowG11 6PQ
Born June 1989
Director
Appointed 12 Dec 2012
Resigned 07 Dec 2015

MACINTYRE, Jamie

Resigned
22 Mansfield Street, GlasgowG11 5QP
Born June 1988
Director
Appointed 09 Jul 2018
Resigned 03 Mar 2025

MACINTYRE, Ruaraidh Francis

Resigned
22 Mansfield Street, GlasgowG11 5QP
Born September 1987
Director
Appointed 12 Nov 2020
Resigned 30 Nov 2021

MACLEOD, Angus

Resigned
22 Mansfield Street, GlasgowG11 5QP
Born June 1988
Director
Appointed 26 Jul 2021
Resigned 31 Dec 2022

MACLEOD, Angus George

Resigned
29 Woodbank Crescent, GlasgowG76 7DS
Born December 1974
Director
Appointed 16 Feb 2006
Resigned 09 Dec 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Donald Alexander Macleod

Ceased
22 Mansfield Street, GlasgowG11 5QP
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
16 May 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Termination Director Company With Name
10 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
225Change of Accounting Reference Date
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288cChange of Particulars
Incorporation Company
19 January 2001
NEWINCIncorporation