Background WavePink WaveYellow Wave

CRANHILL DEVELOPMENT TRUST (SC235671)

CRANHILL DEVELOPMENT TRUST (SC235671) is an active UK company. incorporated on 20 August 2002. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CRANHILL DEVELOPMENT TRUST has been registered for 23 years. Current directors include DILLON, Michael, DOYLE, Linda, FLEMING, Annemarie and 6 others.

Company Number
SC235671
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 August 2002
Age
23 years
Address
109 Bellrock Street, Glasgow, G33 3HE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DILLON, Michael, DOYLE, Linda, FLEMING, Annemarie, HASTIE, Mary Ramage, HOSSAIN, Tahrima, LINDEN, David Melvyn, MCGREECHIN, Anne, NISBET, Kenneth, YOUNG, Alan Thomas
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANHILL DEVELOPMENT TRUST

CRANHILL DEVELOPMENT TRUST is an active company incorporated on 20 August 2002 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CRANHILL DEVELOPMENT TRUST was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

SC235671

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

Age

23 Years

Incorporated 20 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 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

3 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

CRANHILL COMMUNITY PROJECT
From: 28 June 2010To: 14 July 2011
THE CRANHILL PROJECT
From: 20 August 2002To: 28 June 2010
Contact
Address

109 Bellrock Street Cranhill Glasgow, G33 3HE,

Previous Addresses

, Cranhill Parish Church, Bellrock Street, Glasgow, G33 3HE
From: 20 August 2002To: 7 September 2010
Timeline

86 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Feb 10
Director Left
May 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Jul 18
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Left
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jul 21
Owner Exit
Sept 21
New Owner
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Director Left
Oct 24
Owner Exit
Mar 25
Director Joined
Oct 25
Director Left
Feb 26
Loan Secured
Mar 26
0
Funding
77
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WARD, Marie

Active
Bellrock Street, GlasgowG33 3HE
Secretary
Appointed 15 Jun 2022

DILLON, Michael

Active
Bellrock Street, GlasgowG33 3HE
Born September 1968
Director
Appointed 30 Nov 2020

DOYLE, Linda

Active
Bellrock Street, GlasgowG33 3HE
Born April 1977
Director
Appointed 30 Nov 2020

FLEMING, Annemarie

Active
Bellrock Street, GlasgowG33 3HE
Born May 1976
Director
Appointed 25 Jan 2022

HASTIE, Mary Ramage

Active
Bellrock Street, GlasgowG33 3HE
Born April 1951
Director
Appointed 29 Oct 2018

HOSSAIN, Tahrima

Active
Bellrock Street, GlasgowG33 3HE
Born January 1989
Director
Appointed 29 Oct 2018

LINDEN, David Melvyn

Active
Bellrock Street, GlasgowG33 3HE
Born May 1990
Director
Appointed 19 Jan 2023

MCGREECHIN, Anne

Active
Bellrock Street, GlasgowG33 3HE
Born March 1963
Director
Appointed 30 Nov 2020

NISBET, Kenneth

Active
Bellrock Street, GlasgowG33 3HE
Born May 1963
Director
Appointed 25 Jan 2022

YOUNG, Alan Thomas

Active
Bellrock Street, GlasgowG33 3HE
Born September 1980
Director
Appointed 18 Mar 2024

CARROLL, Joyce

Resigned
Flat 1/1, 95 Crowlin Crescent, GlasgowG33 3PR
Secretary
Appointed 13 Jan 2003
Resigned 07 Feb 2005

MENZIES, Alister Robert

Resigned
6 First Avenue, GlasgowG44 3UB
Secretary
Appointed 20 Aug 2002
Resigned 13 Jan 2003

PEARSON, Muriel Burns, Rev

Resigned
31 Lethamhill Crescent, GlasgowG33 2SH
Secretary
Appointed 07 Feb 2005
Resigned 29 Sept 2021

ALLAN, Gordon Alexander

Resigned
Bellrock Street Cranhill Glasgow, GlasgowG33 3HE
Born December 1972
Director
Appointed 08 Apr 2013
Resigned 26 Oct 2017

ARMSTRONG, Debbie

Resigned
Bellrock Street, GlasgowG33 3HE
Born August 1974
Director
Appointed 29 Oct 2018
Resigned 09 Jun 2020

BALDWIN, Sharon

Resigned
Bellrock Street, GlasgowG33 3HE
Born April 1973
Director
Appointed 30 Aug 2016
Resigned 12 Mar 2018

BORLAND, Linda

Resigned
Bellrock Street, GlasgowG33 3HE
Born July 1962
Director
Appointed 25 Nov 2013
Resigned 09 Jun 2014

BRIDGER, Angela

Resigned
Bellrock View, GlasgowG33 3HX
Born December 1971
Director
Appointed 16 Aug 2010
Resigned 25 Jun 2012

BROWN, William

Resigned
Bellrock Street, GlasgowG33 3HE
Born September 1963
Director
Appointed 24 Apr 2017
Resigned 12 Mar 2018

CARROLL, Joyce

Resigned
Flat 1/1, 95 Crowlin Crescent, GlasgowG33 3PR
Born September 1946
Director
Appointed 20 Aug 2002
Resigned 07 Feb 2005

CLARK, Denis

Resigned
Bellrock Street, GlasgowG33 3HE
Born February 1948
Director
Appointed 16 Aug 2010
Resigned 09 May 2013

COLLARD, John Kynoch, Rev

Resigned
1 Nelson Terrace, East KilbrideG74 2EY
Born March 1957
Director
Appointed 29 Nov 2006
Resigned 23 Mar 2009

CURRAN, Stephanie Mary

Resigned
Bellrock Street, GlasgowG33 3HE
Born July 1965
Director
Appointed 25 Jun 2012
Resigned 09 May 2013

DILLON, Michael

Resigned
Lamlash Crescent, GlasgowG33 3XJ
Born September 1968
Director
Appointed 03 Aug 2009
Resigned 29 Jun 2010

DOODY, Gillian Karen Jean

Resigned
Bellrock Street, GlasgowG33 3HE
Born August 1982
Director
Appointed 25 Nov 2013
Resigned 09 Jan 2023

DOWNES, Ellen Russell

Resigned
Bellrock Street, GlasgowG33 3HE
Born May 1969
Director
Appointed 20 Oct 2014
Resigned 24 Jan 2022

FAIRLEY, Rose

Resigned
Bellrock Street, GlasgowG33 3HE
Born June 1961
Director
Appointed 01 Feb 2016
Resigned 29 Oct 2018

GEAR, Brian

Resigned
Bellrock Street, GlasgowG33 3HE
Born December 1957
Director
Appointed 29 Jun 2010
Resigned 25 Nov 2013

GEAR, Leeann

Resigned
Bellrock View, GlasgowG33 3HX
Born January 1982
Director
Appointed 08 Oct 2007
Resigned 29 Jun 2010

GRAY, Margaret Brown

Resigned
Bellrock Street, GlasgowG33 3HE
Born November 1966
Director
Appointed 25 Nov 2013
Resigned 26 Aug 2014

HAMILTON, Janice

Resigned
Bellrock Street, CranhillG33 3EQ
Born May 1971
Director
Appointed 23 May 2008
Resigned 29 Mar 2010

JOHNSTONE, Harry Martin John

Resigned
3 Herries Road, GlasgowG41 4DE
Born May 1963
Director
Appointed 20 Aug 2002
Resigned 01 Jun 2006

KENNEDY, Alana

Resigned
Bellrock Street, GlasgowG33 3HE
Born September 2002
Director
Appointed 30 Oct 2020
Resigned 24 Jan 2022

KERR, John

Resigned
67 Longstone Road, GlasgowG33 3JU
Born December 1937
Director
Appointed 20 Aug 2002
Resigned 23 Apr 2008

KERR, Patricia Mary

Resigned
308 Warriston Street, GlasgowG33 3AU
Born January 1965
Director
Appointed 20 Aug 2002
Resigned 25 Jun 2007

Persons with significant control

4

0 Active
4 Ceased

Ms Anne Mcgreechin

Ceased
Bellrock Street, GlasgowG33 3HE
Born March 1964

Nature of Control

Significant influence or control
Notified 09 Jan 2023
Ceased 13 Mar 2025

Ms Gillian Karen Doody

Ceased
Bellrock Street, GlasgowG33 3HE
Born August 1982

Nature of Control

Significant influence or control
Notified 13 Oct 2021
Ceased 09 Jan 2023

Rev Muriel Burns Pearson

Ceased
Bellrock Street, GlasgowG33 3HE
Born April 1960

Nature of Control

Significant influence or control
Notified 18 Oct 2018
Ceased 29 Sept 2021

Ms Arlene Sweeney

Ceased
Bellrock Street, GlasgowG33 3HE
Born October 1983

Nature of Control

Significant influence or control as trust
Notified 15 Aug 2016
Ceased 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

194

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Statement Of Companys Objects
13 December 2020
CC04CC04
Memorandum Articles
10 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Certificate Change Of Name Company
14 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Resolution
28 June 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
288cChange of Particulars
Legacy
2 October 2006
288cChange of Particulars
Legacy
2 October 2006
190190
Legacy
2 October 2006
353353
Legacy
2 October 2006
287Change of Registered Office
Legacy
18 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Incorporation Company
20 August 2002
NEWINCIncorporation