Background WavePink WaveYellow Wave

GLASGOW CHILDREN'S HOSPITAL CHARITY (SC222439)

GLASGOW CHILDREN'S HOSPITAL CHARITY (SC222439) is an active UK company. incorporated on 22 August 2001. with registered office in Paisley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLASGOW CHILDREN'S HOSPITAL CHARITY has been registered for 24 years. Current directors include FLEMING, Morag Barbara, GIBSON, Brenda Elizabeth Simpson, Professor, HAGGARTY, Jonathan Edward and 12 others.

Company Number
SC222439
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 August 2001
Age
24 years
Address
Ground Floor, Merrylee House, Paisley, PA3 2RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLEMING, Morag Barbara, GIBSON, Brenda Elizabeth Simpson, Professor, HAGGARTY, Jonathan Edward, HAMILTON, Kyle, HENRY, Delia Marie, HUTTON, Melanie, KENNEDY, David Frank Henry, MCKNIGHT, Graham Ellis, MILLAR, Lesley-Mari, MORGAN, Kevin, PONSONBY, Bernard Joseph, RODIE, Martina Elizabeth, Dr, STIRLING, Joanne Louise, Dr, THOMSON, Gail Helen, WILSON, Paul Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW CHILDREN'S HOSPITAL CHARITY

GLASGOW CHILDREN'S HOSPITAL CHARITY is an active company incorporated on 22 August 2001 with the registered office located in Paisley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLASGOW CHILDREN'S HOSPITAL CHARITY was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC222439

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

Age

24 Years

Incorporated 22 August 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

YORKHILL CHILDREN'S CHARITY
From: 25 February 2013To: 22 February 2016
YORKHILL CHILDREN'S FOUNDATION
From: 22 August 2001To: 25 February 2013
Contact
Address

Ground Floor, Merrylee House 8 Marchfield Drive Paisley, PA3 2RB,

Previous Addresses

100 Brand Street Glasgow G51 1DG Scotland
From: 8 April 2019To: 15 March 2022
Psp House 2nd Floor 50 High Craighall Road Glasgow G4 9UD
From: 17 June 2015To: 8 April 2019
50 2nd Floor High Craighall Road Glasgow G4 9UD Scotland
From: 17 June 2015To: 17 June 2015
Craighall House 50 High Craighall Road 2nd Floor Glasgow G4 9UD Scotland
From: 9 June 2015To: 17 June 2015
5th Floor Queen Mothers Tower the Royal Hospital for Sick Children Yorkhill Glasgow G3 8SJ
From: 15 September 2010To: 9 June 2015
the Royal Hospital for Sick, Children Yorkhill Glasgow G3 8SJ
From: 22 August 2001To: 15 September 2010
Timeline

67 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Dec 09
Director Joined
Apr 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Apr 12
Director Left
May 12
Director Left
Jun 14
Director Left
Sept 14
Director Left
May 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

WALKER, Geraldine

Active
8 Marchfield Drive, PaisleyPA3 2RB
Secretary
Appointed 01 Aug 2025

FLEMING, Morag Barbara

Active
8 Marchfield Drive, PaisleyPA3 2RB
Born February 1958
Director
Appointed 02 Feb 2023

GIBSON, Brenda Elizabeth Simpson, Professor

Active
8 Marchfield Drive, PaisleyPA3 2RB
Born November 1949
Director
Appointed 11 Dec 2023

HAGGARTY, Jonathan Edward

Active
Aldton Avenue, GlasgowG77 5UR
Born July 1985
Director
Appointed 21 Apr 2022

HAMILTON, Kyle

Active
Comely Bank Avenue, EdinburghEH4 1EL
Born March 1987
Director
Appointed 26 Oct 2021

HENRY, Delia Marie

Active
Pitmedden Road, GlasgowG64 1AB
Born December 1952
Director
Appointed 22 Apr 2022

HUTTON, Melanie

Active
8 Marchfield Drive, PaisleyPA3 2RB
Born February 1971
Director
Appointed 26 Sept 2023

KENNEDY, David Frank Henry

Active
Woodside Place, GlasgowG3 7QF
Born December 1972
Director
Appointed 24 Sept 2019

MCKNIGHT, Graham Ellis

Active
5th Floor, GlasgowG1 2LT
Born July 1972
Director
Appointed 20 Apr 2022

MILLAR, Lesley-Mari

Active
8 Marchfield Drive, PaisleyPA3 2RB
Born December 1960
Director
Appointed 01 Nov 2024

MORGAN, Kevin

Active
8 Marchfield Drive, PaisleyPA3 2RB
Born August 1989
Director
Appointed 07 Jan 2026

PONSONBY, Bernard Joseph

Active
Eastercraigs, GlasgowG31 3LJ
Born March 1963
Director
Appointed 12 May 2022

RODIE, Martina Elizabeth, Dr

Active
Royal Hospital For Children, GlasgowG51 4TF
Born July 1980
Director
Appointed 25 May 2021

STIRLING, Joanne Louise, Dr

Active
Royal Hospital For Children, GlasgowG51 4TF
Born June 1971
Director
Appointed 14 Jun 2018

THOMSON, Gail Helen

Active
8 Marchfield Drive, PaisleyPA3 2RB
Born December 1984
Director
Appointed 24 Sept 2019

WILSON, Paul Charles

Active
8 Marchfield Drive, PaisleyPA3 2RB
Born November 1969
Director
Appointed 01 Nov 2024

ANDERSON, Stuart Menzies

Resigned
Chapelton Gardens, GlasgowG61 2DH
Secretary
Appointed 22 Aug 2001
Resigned 24 Sept 2019

GARDNER, Alison

Resigned
8 Marchfield Drive, PaisleyPA3 2RB
Secretary
Appointed 24 Sept 2019
Resigned 01 Aug 2025

AHMED, Syed Faisal, Professor

Resigned
Queen Elizabeth University Hospital Campus, GlasgowG51 4TF
Born September 1964
Director
Appointed 30 Mar 2011
Resigned 03 Dec 2020

ANDERSON, Stuart Menzies

Resigned
Chapelton Gardens, GlasgowG61 2DH
Born February 1947
Director
Appointed 22 Aug 2001
Resigned 24 Sept 2019

BAIN, Martin Edward

Resigned
The Royal Hospital For Sick Children, GlasgowG3 8SJ
Born July 1968
Director
Appointed 26 Jul 2011
Resigned 16 Sept 2014

BELL, Graham Thomas, Dr

Resigned
1345 Govan Road, GlasgowG51 4TF
Born April 1966
Director
Appointed 24 Nov 2009
Resigned 09 Feb 2018

BORLAND, Hazel Ann

Resigned
Nhs Ayrshire & Arran, AyrKA6 6AB
Born February 1966
Director
Appointed 24 Sept 2019
Resigned 29 Mar 2022

BROADFOOT, Frame Alexander

Resigned
St. Vincent Street, GlasgowG2 5SG
Born May 1956
Director
Appointed 26 Jul 2011
Resigned 23 Aug 2016

BRYDEN, Jonathan James

Resigned
58 Laxton Drive, GlasgowG66 5LY
Born May 1963
Director
Appointed 22 Aug 2001
Resigned 24 Sept 2019

COCKBURN, Forrester

Resigned
53 Hamilton Drive, GlasgowG12 8DP
Born October 1934
Director
Appointed 22 Aug 2001
Resigned 29 Sept 2009

CUNNING, Ellen

Resigned
15 Gordon Terrace, GlasgowG72 9NA
Born May 1947
Director
Appointed 28 Nov 2001
Resigned 29 Feb 2008

DILLON, Natalie

Resigned
8 Marchfield Drive, PaisleyPA3 2RB
Born February 1980
Director
Appointed 25 May 2021
Resigned 25 Jan 2023

DRYSDALE, Victoria

Resigned
Brand Street, GlasgowG51 1DG
Born May 1977
Director
Appointed 23 Aug 2016
Resigned 31 Aug 2021

FAQIR, Abid, Dr

Resigned
Middlesex Street, GlasgowG41 1EE
Born June 1976
Director
Appointed 15 Feb 2017
Resigned 10 Nov 2020

FARRELLY, Rory

Resigned
Mccoll Avenue, BallochG83 0JA
Born October 1968
Director
Appointed 29 Feb 2008
Resigned 20 May 2014

HART, Susan Jane, Professor

Resigned
199 Cathedral Street, GlasgowG4 0QU
Born July 1960
Director
Appointed 26 Jul 2011
Resigned 31 May 2016

HOLLAND, Barbara Mary, Doctor

Resigned
4 Atholl Gardens, GlasgowG61 3JT
Born October 1945
Director
Appointed 25 Oct 2001
Resigned 27 Feb 2002

HUGHAN, John

Resigned
35 Penzance Way, GlasgowG69 0PD
Born November 1951
Director
Appointed 22 Aug 2001
Resigned 09 Apr 2012

LIVINGSTON, Clare

Resigned
Main Road, KilmarnockKA3 6DY
Born February 1971
Director
Appointed 20 Apr 2022
Resigned 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

199

Resolution
4 March 2026
RESOLUTIONSResolutions
Memorandum Articles
3 March 2026
MAMA
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
22 January 2026
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 November 2024
AAAnnual Accounts
Memorandum Articles
4 November 2024
MAMA
Resolution
4 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Statement Of Companys Objects
18 April 2023
CC04CC04
Resolution
18 April 2023
RESOLUTIONSResolutions
Memorandum Articles
11 April 2023
MAMA
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Resolution
8 April 2022
RESOLUTIONSResolutions
Memorandum Articles
8 April 2022
MAMA
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Resolution
17 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
17 August 2018
CC04CC04
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Memorandum Articles
19 May 2016
MAMA
Memorandum Articles
16 March 2016
MAMA
Resolution
16 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
22 February 2016
NM06NM06
Resolution
22 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
2 June 2015
CC04CC04
Memorandum Articles
2 June 2015
MAMA
Resolution
2 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
18 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Change Person Secretary Company With Change Date
18 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2013
AAAnnual Accounts
Memorandum Articles
8 April 2013
MEM/ARTSMEM/ARTS
Resolution
8 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
8 April 2013
CC04CC04
Certificate Change Of Name Company
25 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Resolution
7 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Auditors Resignation Company
20 March 2009
AUDAUD
Miscellaneous
20 March 2009
MISCMISC
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Memorandum Articles
10 January 2003
MEM/ARTSMEM/ARTS
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Incorporation Company
22 August 2001
NEWINCIncorporation