Background WavePink WaveYellow Wave

CRUSE SCOTLAND (SC218026)

CRUSE SCOTLAND (SC218026) is an active UK company. incorporated on 11 April 2001. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CRUSE SCOTLAND has been registered for 25 years. Current directors include BELLAMY, George Henry, BROWN, Hazel, CREIGHTON, Douglas and 10 others.

Company Number
SC218026
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 April 2001
Age
25 years
Address
14 Links Place, Edinburgh, EH6 7EZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BELLAMY, George Henry, BROWN, Hazel, CREIGHTON, Douglas, DOWDALL, Chris, FRY, Elena Marie, FYFE, John, Dr, HAGGIS, Matthew John Irving, HARROWER, Pamela Jane, HUSSAIN, Munwar, LAFFERTY, Karen, MCGLINCHEY, Michael, RHAZALI, Vanessa, THOMSON, Fiona
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUSE SCOTLAND

CRUSE SCOTLAND is an active company incorporated on 11 April 2001 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CRUSE SCOTLAND was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

SC218026

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

Age

25 Years

Incorporated 11 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 May 2025 (1 year ago)
Submitted on 4 June 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

CRUSE BEREAVEMENT CARE SCOTLAND
From: 11 April 2001To: 21 September 2022
Contact
Address

14 Links Place Suite 4/2 Great Michael House Edinburgh, EH6 7EZ,

Previous Addresses

Suite a Riverview House Friarton Road Perth PH2 8DF
From: 18 August 2014To: 29 June 2017
8 Charlotte Street Perth Perthshire PH1 5LL
From: 11 April 2001To: 18 August 2014
Timeline

94 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
May 19
Owner Exit
May 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Jun 20
Director Left
Oct 20
Director Left
Nov 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
88
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

ARNOTT-BARRON, Fiona Heather

Active
Links Place, EdinburghEH6 7EZ
Secretary
Appointed 26 Aug 2022

BELLAMY, George Henry

Active
Links Place, EdinburghEH6 7EZ
Born September 1997
Director
Appointed 20 Jun 2023

BROWN, Hazel

Active
Links Place, EdinburghEH6 7EZ
Born September 1967
Director
Appointed 19 May 2023

CREIGHTON, Douglas

Active
Links Place, EdinburghEH6 7EZ
Born April 1985
Director
Appointed 05 Sept 2025

DOWDALL, Chris

Active
Links Place, EdinburghEH6 7EZ
Born November 1981
Director
Appointed 19 May 2023

FRY, Elena Marie

Active
Links Place, EdinburghEH6 7EZ
Born July 1971
Director
Appointed 29 Nov 2024

FYFE, John, Dr

Active
Links Place, EdinburghEH6 7EZ
Born December 1993
Director
Appointed 19 May 2023

HAGGIS, Matthew John Irving

Active
Links Place, EdinburghEH6 7EZ
Born May 1961
Director
Appointed 29 Nov 2018

HARROWER, Pamela Jane

Active
Links Place, EdinburghEH6 7EZ
Born January 1967
Director
Appointed 31 May 2024

HUSSAIN, Munwar

Active
Links Place, EdinburghEH6 7EZ
Born August 1981
Director
Appointed 29 Nov 2024

LAFFERTY, Karen

Active
Links Place, EdinburghEH6 7EZ
Born September 1985
Director
Appointed 06 Jun 2025

MCGLINCHEY, Michael

Active
Links Place, EdinburghEH6 7EZ
Born October 1967
Director
Appointed 06 Dec 2017

RHAZALI, Vanessa

Active
Links Place, EdinburghEH6 7EZ
Born October 1969
Director
Appointed 29 Nov 2024

THOMSON, Fiona

Active
Links Place, EdinburghEH6 7EZ
Born September 1991
Director
Appointed 19 May 2023

COPLETON, Robert Boyd

Resigned
24 Hawkhead Road, PaisleyPA1 3NA
Secretary
Appointed 11 Apr 2001
Resigned 20 Sept 2001

ROBERTSON, Keith Thomas

Resigned
Links Place, EdinburghEH6 7EZ
Secretary
Appointed 13 Aug 2018
Resigned 26 Aug 2022

WILSON, Stewart

Resigned
Friarton Road, PerthPH2 8DF
Secretary
Appointed 24 Jul 2014
Resigned 27 Jul 2018

ELLIOT & COMPANY WS

Resigned
8 Charlotte Street, PerthPH1 5LL
Corporate secretary
Appointed 20 Sept 2001
Resigned 31 Mar 2014

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 11 Apr 2001
Resigned 11 Apr 2001

BIRRELL, John Maxwell

Resigned
Hiddlehame, 5 Hewat Place, PerthPH1 2UD
Born April 1946
Director
Appointed 11 Apr 2001
Resigned 18 Oct 2008

BLACK, Lorna

Resigned
Whyte Street, LochgellyKY5 9DA
Born October 1958
Director
Appointed 18 Oct 2008
Resigned 22 Sept 2012

BOWES, Peter John

Resigned
Friarton Road, PerthPH2 8DF
Born December 1937
Director
Appointed 03 Oct 2009
Resigned 26 Jul 2014

BROWN, Michael

Resigned
Links Place, EdinburghEH6 7EZ
Born April 1990
Director
Appointed 27 Oct 2016
Resigned 06 Sept 2024

BROWN, Robert

Resigned
6 Maple Road, PerthPH1 1EX
Born August 1953
Director
Appointed 03 Feb 2005
Resigned 03 Oct 2009

CARD, Isobel Rintoul, Doctor

Resigned
Drumnoth, RhynieAB54 4HG
Born August 1936
Director
Appointed 11 Apr 2001
Resigned 01 Nov 2003

CHERRY, Robert

Resigned
Kildonan, ForresIV36 1EL
Born September 1932
Director
Appointed 14 Oct 2001
Resigned 19 Nov 2005

CHISHOLM, Rosemary Jane

Resigned
Links Place, EdinburghEH6 7EZ
Born May 1948
Director
Appointed 27 Oct 2016
Resigned 01 Mar 2024

CHISHOLM, Rosemary Jane

Resigned
Powderhall Brae, EdinburghEH7 4GD
Born May 1948
Director
Appointed 18 Oct 2008
Resigned 31 Oct 2014

COPLETON, Robert Boyd

Resigned
24 Hawkhead Road, PaisleyPA1 3NA
Born July 1936
Director
Appointed 11 Apr 2001
Resigned 20 Sept 2001

CORMACK, David, Dr

Resigned
King's Gate, BirnamPH8 0BJ
Born June 1944
Director
Appointed 01 Nov 2003
Resigned 23 Feb 2006

DICKSON, Donna Teresa

Resigned
Castle Court, GlasgowG66 1LL
Born January 1970
Director
Appointed 18 Oct 2008
Resigned 19 May 2011

DUNDAS, Sarah

Resigned
Friarton Road, PerthPH2 8DF
Born May 1948
Director
Appointed 31 Oct 2014
Resigned 14 Jul 2016

FEWELL, Judith Lesley

Resigned
Links Place, EdinburghEH6 7EZ
Born May 1949
Director
Appointed 05 Nov 2011
Resigned 14 May 2018

FLEMING, Donald

Resigned
Links Place, EdinburghEH6 7EZ
Born July 1962
Director
Appointed 29 Nov 2018
Resigned 06 Sept 2024

FRASER, Alan William

Resigned
10 Laverockbank Terrace, EdinburghEH5 3BJ
Born December 1951
Director
Appointed 30 Sept 2006
Resigned 21 Sept 2013

Persons with significant control

1

0 Active
1 Ceased

Mrs Christine Ann Mclintock

Ceased
Links Place, EdinburghEH6 7EZ
Born May 1963

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 31 Oct 2016
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

230

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts Amended With Accounts Type Small
25 October 2023
AAMDAAMD
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
21 September 2022
NE01NE01
Resolution
21 September 2022
RESOLUTIONSResolutions
Change Of Name Exemption
14 September 2022
NE01NE01
Resolution
14 September 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Memorandum Articles
30 November 2020
MAMA
Resolution
30 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Memorandum Articles
28 August 2019
MAMA
Resolution
28 August 2019
RESOLUTIONSResolutions
Resolution
28 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 May 2016
AR01AR01
Appoint Person Director Company With Name Date
30 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Made Up Date
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Made Up Date
7 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 February 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 December 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
9 June 2005
410(Scot)410(Scot)
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 January 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288cChange of Particulars
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 2003
AAAnnual Accounts
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
6 February 2002
MEM/ARTSMEM/ARTS
Resolution
23 January 2002
RESOLUTIONSResolutions
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
1 October 2001
287Change of Registered Office
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
287Change of Registered Office
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Incorporation Company
11 April 2001
NEWINCIncorporation