Background WavePink WaveYellow Wave

ISLE FUTURES (SC226372)

ISLE FUTURES (SC226372) is an active UK company. incorporated on 17 December 2001. with registered office in Isle Of Whithorn. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ISLE FUTURES has been registered for 24 years. Current directors include FERRIER, Caroline, FERRIER, Ronnie, HEALD, Linda and 2 others.

Company Number
SC226372
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 2001
Age
24 years
Address
Saint Ninian's Hall, Isle Of Whithorn, DG8 8LH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FERRIER, Caroline, FERRIER, Ronnie, HEALD, Linda, MANNION, Sean, WOODGATE, Sabina
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE FUTURES

ISLE FUTURES is an active company incorporated on 17 December 2001 with the registered office located in Isle Of Whithorn. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ISLE FUTURES was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

SC226372

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

Age

24 Years

Incorporated 17 December 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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Saint Ninian's Hall St Ninians Terrace Isle Of Whithorn, DG8 8LH,

Previous Addresses

37 Tonderghie Road Isle of Whithorn Newton Stewart Wigtownshire DG8 8LQ
From: 11 January 2013To: 8 May 2015
37 Tonderghie Road Isle of Whithorn Newton Stewart Wigtownshire DG8 8LQ Scotland
From: 11 January 2013To: 11 January 2013
Port Briar Croft Isle of Whithorn DG8 8JE
From: 17 December 2001To: 11 January 2013
Timeline

87 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
May 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Dec 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
May 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
May 25
Director Left
May 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
85
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FERRIER, Caroline

Active
St Ninians Terrace, Isle Of WhithornDG8 8LH
Born March 1961
Director
Appointed 08 Aug 2025

FERRIER, Ronnie

Active
St Ninians Terrace, Isle Of WhithornDG8 8LH
Born October 1956
Director
Appointed 22 Aug 2025

HEALD, Linda

Active
St Ninians Terrace, Isle Of WhithornDG8 8LH
Born April 1961
Director
Appointed 20 May 2025

MANNION, Sean

Active
St Ninians Terrace, Isle Of WhithornDG8 8LH
Born April 1957
Director
Appointed 02 Feb 2023

WOODGATE, Sabina

Active
St Ninians Terrace, Isle Of WhithornDG8 8LH
Born November 1971
Director
Appointed 10 Nov 2025

BROADFOOT, Ian

Resigned
41 Tonderghie Road, Newton StewartDG8 8LQ
Secretary
Appointed 17 Dec 2001
Resigned 11 Jan 2002

BROWN, Judith Donnan

Resigned
Port Briar Croft, WhithornDG8 8JE
Secretary
Appointed 12 Jul 2004
Resigned 23 Mar 2012

CAMERON, Sharon Frances

Resigned
St Ninians Terrace, Isle Of WhithornDG8 8LH
Secretary
Appointed 14 Apr 2015
Resigned 14 Sept 2015

FARR, Fiona Mary

Resigned
St Ninian's Tce, Newton StewartDG8 8LH
Secretary
Appointed 26 Nov 2015
Resigned 22 Jan 2016

JAQUES, Hugh

Resigned
Tonderghie Road, Newton StewartDG8 8LQ
Secretary
Appointed 23 Mar 2012
Resigned 14 Apr 2015

JAQUES, Stanley Allen

Resigned
37 Tonderghie Road, Newton StewartDG8 8LQ
Secretary
Appointed 29 Jan 2003
Resigned 09 Feb 2004

KILTIE, Thomas James

Resigned
Main Street, Newton StewartDG8 8LG
Secretary
Appointed 11 Nov 2017
Resigned 11 Nov 2019

MARSHALL, Michael Alec

Resigned
Breathing Space, Isle Of WhithornDG8 8JD
Secretary
Appointed 23 Jan 2002
Resigned 20 Dec 2004

MATIER, Kenneth Beauclerc

Resigned
St Ninians Terrace, Isle Of WhithornDG8 8LH
Secretary
Appointed 14 Sept 2015
Resigned 26 Nov 2015

PILLING, Gary

Resigned
Wedholme Cottage, KirkbamptonCA5 6JF
Secretary
Appointed 08 Feb 2016
Resigned 29 Aug 2017

ROWLEY, Robert Ian

Resigned
31 Tonderghie Row, Newton StewartDG8 8LQ
Secretary
Appointed 09 Feb 2004
Resigned 12 Jul 2004

SUNDERLAND, Marion

Resigned
St Ninians Terrace, Isle Of WhithornDG8 8LH
Secretary
Appointed 15 Sept 2017
Resigned 10 Nov 2017

BARR, Kenneth William

Resigned
39 Laigh Isle, Newton StewartDG8 8LS
Born July 1953
Director
Appointed 29 Jan 2003
Resigned 23 Mar 2012

BROWN, Judith Donnan

Resigned
Isle Of Whithorn, Newton Stewart
Born October 1939
Director
Appointed 02 May 2014
Resigned 31 May 2017

BROWN, Judith Donnan

Resigned
Port Briar Croft, WhithornDG8 8JE
Born October 1939
Director
Appointed 12 Nov 2003
Resigned 23 Mar 2012

CAMPBELL, Gerri

Resigned
St Ninians Terrace, Isle Of WhithornDG8 8LH
Born April 1957
Director
Appointed 22 Jul 2022
Resigned 08 Aug 2025

CARLE, David Mclean

Resigned
14 Rosies Brae, Isle Of WhithornDG8 8LT
Born November 1936
Director
Appointed 05 Apr 2005
Resigned 12 May 2008

CHILTON, Peter Barry

Resigned
St Ninians Terrace, Isle Of WhithornDG8 8LH
Born April 1947
Director
Appointed 18 Dec 2022
Resigned 28 May 2025

COCHRANE, Lynda Ann, Dr

Resigned
St Ninians Terrace, Isle Of WhithornDG8 8LH
Born August 1952
Director
Appointed 20 Dec 2021
Resigned 20 Jan 2023

COCHRANE, Lynda Ann, Dr

Resigned
St Ninians Terrace, Isle Of WhithornDG8 8LH
Born August 1952
Director
Appointed 20 Sept 2016
Resigned 04 Jan 2017

DIAMOND, John

Resigned
St Ninians Terrace, Isle Of WhithornDG8 8LH
Born March 1971
Director
Appointed 11 Nov 2019
Resigned 05 Feb 2020

DUNCANSON, Ian Robert

Resigned
Portyerrock Mill, Newton StewartDG8 8JQ
Born April 1949
Director
Appointed 05 Apr 2005
Resigned 14 Apr 2015

DUNCANSON, Jeanette

Resigned
St Ninians Terrace, Isle Of WhithornDG8 8LH
Born July 1954
Director
Appointed 18 Mar 2011
Resigned 01 Aug 2015

FARR, Fiona Mary

Resigned
St Ninians Terrace, Isle Of WhithornDG8 8LH
Born June 1954
Director
Appointed 20 Nov 2015
Resigned 22 Jan 2016

GAMBLE, Glennis Anne

Resigned
35 Laigh Isle, Newton StewartDG8 8LS
Born July 1948
Director
Appointed 15 Mar 2006
Resigned 12 Mar 2008

GAMBLE, Hayley Elizabeth

Resigned
8 St Ninians Terrace, Isle Of WhithornDG8 8LH
Born June 1973
Director
Appointed 28 Jan 2004
Resigned 22 Mar 2007

GROVE, Anne-Marie Paule

Resigned
Tonderghie Road, Newton StewartDG8 8LQ
Born April 1953
Director
Appointed 14 Apr 2015
Resigned 12 Oct 2015

HARKNESS, Barry

Resigned
Ox Lane, HarpendenAL5 4PN
Born June 1950
Director
Appointed 14 Apr 2015
Resigned 28 Jul 2015

JACQUES, Stanley Allen

Resigned
37 Tonderghie Road, Newton StewartDG8 8LQ
Born March 1923
Director
Appointed 17 Dec 2001
Resigned 15 Mar 2006

JAQUES, Hugh

Resigned
Tonderghie Road, Newton StewartDG8 8LQ
Born October 1951
Director
Appointed 14 Nov 2011
Resigned 14 Apr 2015
Fundings
Financials
Latest Activities

Filing History

211

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Termination Director Company
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Resolution
13 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment 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 Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2011
AR01AR01
Change Person Director Company With Change Date
24 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2010
AR01AR01
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
363sAnnual Return (shuttle)
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2003
AAAnnual Accounts
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
287Change of Registered Office
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Incorporation Company
17 December 2001
NEWINCIncorporation