Background WavePink WaveYellow Wave

TENNIS SCOTLAND (SC216962)

TENNIS SCOTLAND (SC216962) is an active UK company. incorporated on 19 March 2001. with registered office in Stirling. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TENNIS SCOTLAND has been registered for 25 years. Current directors include ALSTON, Rhona Joyce, DODDS, Blane Norman, GAULT, Graeme and 8 others.

Company Number
SC216962
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 March 2001
Age
25 years
Address
Airthrey Castle Hermitage Road, Stirling, FK9 4LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ALSTON, Rhona Joyce, DODDS, Blane Norman, GAULT, Graeme, ISA, Aidah, LARKIN-CHILDS, David John, LINEEN, Sean Raymond Patrick, MAIR, Michele Lindsay Guermont, QUIRK, Derek Linton Howat, SOMERSET, Claire Sophie Westwood, VREG, Anya, WATSON, Graham Forgie
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TENNIS SCOTLAND

TENNIS SCOTLAND is an active company incorporated on 19 March 2001 with the registered office located in Stirling. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TENNIS SCOTLAND was registered 25 years ago.(SIC: 93199)

Status

active

Active since 25 years ago

Company No

SC216962

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

Age

25 Years

Incorporated 19 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Airthrey Castle Hermitage Road University Of Stirling Stirling, FK9 4LA,

Previous Addresses

177 Colinton Road Edinburgh Midlothian EH14 1BZ
From: 19 March 2001To: 18 July 2019
Timeline

61 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Aug 18
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SOUTHERN, Barbara Jane

Active
Hermitage Road, StirlingFK9 4LA
Secretary
Appointed 29 Apr 2019

ALSTON, Rhona Joyce

Active
Hermitage Road, StirlingFK9 4LA
Born August 1958
Director
Appointed 20 Apr 2023

DODDS, Blane Norman

Active
Burndale Lane, KilmacolmPA13 4DD
Born December 1966
Director
Appointed 19 Dec 2013

GAULT, Graeme

Active
Hermitage Road, StirlingFK9 4LA
Born April 1969
Director
Appointed 21 Jun 2022

ISA, Aidah

Active
Hermitage Road, StirlingFK9 4LA
Born December 1974
Director
Appointed 24 Apr 2025

LARKIN-CHILDS, David John

Active
Hermitage Road, StirlingFK9 4LA
Born December 1990
Director
Appointed 16 Jun 2025

LINEEN, Sean Raymond Patrick

Active
Hermitage Road, StirlingFK9 4LA
Born December 1961
Director
Appointed 21 Jun 2022

MAIR, Michele Lindsay Guermont

Active
Hermitage Road, StirlingFK9 4LA
Born December 1971
Director
Appointed 21 Jun 2022

QUIRK, Derek Linton Howat

Active
Hermitage Road, StirlingFK9 4LA
Born April 1975
Director
Appointed 26 Aug 2019

SOMERSET, Claire Sophie Westwood

Active
Hermitage Road, StirlingFK9 4LA
Born August 1995
Director
Appointed 16 Jun 2025

VREG, Anya

Active
Hermitage Road, StirlingFK9 4LA
Born April 1990
Director
Appointed 21 Jun 2022

WATSON, Graham Forgie

Active
Hermitage Road, StirlingFK9 4LA
Born January 1958
Director
Appointed 31 Dec 2020

CAMPBELL, James Robert

Resigned
79 Bavelaw Road, BalernoEH14 7GB
Secretary
Appointed 09 May 2005
Resigned 02 Jun 2006

DUNCAN, Gloria

Resigned
9 Moston Terrace, EdinburghEH9 2DE
Secretary
Appointed 19 Mar 2001
Resigned 09 May 2005

IRVINE, Denise

Resigned
177 Colinton Road, MidlothianEH14 1BZ
Secretary
Appointed 01 Feb 2019
Resigned 29 Apr 2019

ROBERTSON, Gordon Philip

Resigned
16 North Gyle Grove, EdinburghEH12 8JZ
Secretary
Appointed 07 Aug 2006
Resigned 31 Jan 2019

ADAMS, Muriel

Resigned
87 Abbotshall Drive, AberdeenAB15 9JJ
Born March 1937
Director
Appointed 19 Mar 2001
Resigned 18 Dec 2007

ALLAN, Baxter

Resigned
22 Selborne Road, GlasgowG13 1QG
Born August 1956
Director
Appointed 13 Dec 2001
Resigned 11 Dec 2003

BAKER, Gordon James

Resigned
Flat O/2 3 Queens Gardens, GlasgowG12 9DG
Born January 1957
Director
Appointed 18 Dec 2007
Resigned 17 Dec 2015

BEELEY, John Gervans

Resigned
42 Montrose Drive, GlasgowG61 3LG
Born March 1940
Director
Appointed 19 Mar 2001
Resigned 14 Dec 2006

BELL, Gordon

Resigned
177 Colinton Road, MidlothianEH14 1BZ
Born June 1968
Director
Appointed 18 Aug 2017
Resigned 26 Feb 2019

BLACKWELL, Ross

Resigned
8 Ventnor Place, EdinburghEH9 2BP
Born August 1960
Director
Appointed 19 Mar 2001
Resigned 13 Dec 2001

BRINDLE, Patricia Elizabeth

Resigned
97 Trinity Road, EdinburghEH5 3JX
Born May 1941
Director
Appointed 19 Mar 2001
Resigned 15 Dec 2005

BROWN, Douglas

Resigned
The Bungalow, LochwinnochPA12 4EH
Born December 1969
Director
Appointed 14 Dec 2006
Resigned 18 Dec 2007

CHRISTIE, Alan George

Resigned
5 Dunster Road, StirlingFK9 5JJ
Born September 1945
Director
Appointed 19 Mar 2001
Resigned 18 Dec 2007

CONWAY, Ian

Resigned
Duke Of Edinburgh Drive, PitlochryPH16 5LU
Born February 1948
Director
Appointed 15 Dec 2011
Resigned 28 Sept 2014

CONWAY, Ian

Resigned
7 Needless Road, PerthPH2 0LE
Born February 1948
Director
Appointed 19 Mar 2001
Resigned 18 Dec 2007

CURLEY, Jonathon

Resigned
177 Colinton Road, MidlothianEH14 1BZ
Born November 1973
Director
Appointed 18 Aug 2017
Resigned 10 Aug 2018

DRUMMOND, Duncan Hugh

Resigned
27 Thorn Road, GlasgowG61 4BS
Born May 1955
Director
Appointed 09 Dec 2004
Resigned 14 Dec 2006

DUNCAN, Jacqueline

Resigned
Cramond Road South, EdinburghEH4 6AA
Born April 1963
Director
Appointed 19 Dec 2013
Resigned 28 Sept 2014

FAIRLEY, Douglas

Resigned
Blacket Place, EdinburghEH9 1RJ
Born February 1968
Director
Appointed 19 Dec 2013
Resigned 15 Dec 2016

FRAME, John Galloway

Resigned
Hermitage Road, StirlingFK9 4LA
Born January 1955
Director
Appointed 18 Dec 2014
Resigned 22 Apr 2021

GARDNER, Rick

Resigned
Hermitage Road, StirlingFK9 4LA
Born April 1944
Director
Appointed 13 Apr 2017
Resigned 22 Apr 2021

GIBSON, Douglas Duncan

Resigned
27 Douglas Road, PerthPH2 6NF
Born August 1944
Director
Appointed 19 Mar 2001
Resigned 18 Dec 2007

GRIFFIN, Brian

Resigned
16 Thomas Baird Gardens, KilmarnockKA3 1LH
Born November 1964
Director
Appointed 14 Dec 2006
Resigned 18 Dec 2007
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Memorandum Articles
26 April 2022
MAMA
Resolution
26 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Resolution
19 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Resolution
1 June 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Resolution
24 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Statement Of Companys Objects
15 July 2013
CC04CC04
Resolution
15 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 April 2013
AR01AR01
Accounts With Accounts Type Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Resolution
30 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Resolution
6 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Memorandum Articles
17 January 2011
MEM/ARTSMEM/ARTS
Resolution
17 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2009
AAAnnual Accounts
Memorandum Articles
15 April 2009
MEM/ARTSMEM/ARTS
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 December 2007
AAAnnual Accounts
Memorandum Articles
13 November 2007
MEM/ARTSMEM/ARTS
Resolution
13 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 June 2007
AAAnnual Accounts
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
24 January 2007
MEM/ARTSMEM/ARTS
Resolution
24 January 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 April 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
4 March 2002
225Change of Accounting Reference Date
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Incorporation Company
19 March 2001
NEWINCIncorporation