Background WavePink WaveYellow Wave

ABERDEEN PERFORMING ARTS (SC238959)

ABERDEEN PERFORMING ARTS (SC238959) is an active UK company. incorporated on 31 October 2002. with registered office in Aberdeen. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. ABERDEEN PERFORMING ARTS has been registered for 23 years. Current directors include COLLINS, Christopher Guy, Professor, DODDS, Christine Claire, EFFENDI, Azraai and 10 others.

Company Number
SC238959
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2002
Age
23 years
Address
His Majesty's Theatre, Aberdeen, AB25 1GL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
COLLINS, Christopher Guy, Professor, DODDS, Christine Claire, EFFENDI, Azraai, FAIRFULL, Melissa Lee, GIBSON, Margaret Macrae, GREIG, Martin, HARRIS, Edel Bridget, HENRICKSON, Dell, Councillor, MASSON, Gareth Anthony, MUTCH, Watson, O'NEILL, Tom, PHAHLE, Yolisa Sandra, STEWART, Jennifer Anne
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERDEEN PERFORMING ARTS

ABERDEEN PERFORMING ARTS is an active company incorporated on 31 October 2002 with the registered office located in Aberdeen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. ABERDEEN PERFORMING ARTS was registered 23 years ago.(SIC: 90040)

Status

active

Active since 23 years ago

Company No

SC238959

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

Age

23 Years

Incorporated 31 October 2002

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 23 December 2025 (3 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

His Majesty's Theatre Rosemount Viaduct Aberdeen, AB25 1GL,

Previous Addresses

34 Albyn Place Aberdeen AB10 1FW
From: 31 October 2002To: 6 October 2015
Timeline

91 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jan 17
Director Left
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Owner Exit
Aug 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 21
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
86
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

GODFREY, Matthew George

Active
Rosemount Viaduct, AberdeenAB25 1GL
Secretary
Appointed 05 Jul 2024

COLLINS, Christopher Guy, Professor

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born October 1974
Director
Appointed 19 Feb 2024

DODDS, Christine Claire

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born January 1981
Director
Appointed 19 Feb 2024

EFFENDI, Azraai

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born January 1977
Director
Appointed 19 Feb 2020

FAIRFULL, Melissa Lee

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born April 1994
Director
Appointed 01 Nov 2022

GIBSON, Margaret Macrae

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born June 1965
Director
Appointed 27 Nov 2022

GREIG, Martin

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born January 1963
Director
Appointed 01 Nov 2022

HARRIS, Edel Bridget

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born August 1964
Director
Appointed 19 Feb 2024

HENRICKSON, Dell, Councillor

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born April 1961
Director
Appointed 01 Nov 2022

MASSON, Gareth Anthony

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born January 1970
Director
Appointed 19 Feb 2024

MUTCH, Watson

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born August 1963
Director
Appointed 19 Feb 2020

O'NEILL, Tom

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born January 1992
Director
Appointed 26 Nov 2024

PHAHLE, Yolisa Sandra

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born January 1966
Director
Appointed 19 Feb 2024

STEWART, Jennifer Anne

Active
Rosemount Viaduct, AberdeenAB25 1GL
Born November 1963
Director
Appointed 01 Nov 2022

BARRON, Faye Amelia

Resigned
Rosemount Viaduct, AberdeenAB25 1GL
Secretary
Appointed 05 Jul 2022
Resigned 05 Jul 2024

MACFARLAN, Lynne Margaret

Resigned
Rosemount Viaduct, AberdeenAB25 1GL
Secretary
Appointed 24 Jul 2015
Resigned 18 Nov 2019

SIMPSON, Christopher

Resigned
Rosemount Viaduct, AberdeenAB25 1GL
Secretary
Appointed 18 Nov 2019
Resigned 20 May 2020

SPIERS, Jane

Resigned
Rosemount Viaduct, AberdeenAB25 1GL
Secretary
Appointed 20 May 2020
Resigned 04 Jul 2022

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 31 Oct 2002
Resigned 14 Jan 2003

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 14 Jan 2003
Resigned 14 May 2008

STRONACHS SECRETARIES LIMITED

Resigned
Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 14 May 2008
Resigned 24 Jul 2015

ADAM, George

Resigned
4 Hilton Road, AberdeenAB24 4HS
Born January 1957
Director
Appointed 31 Oct 2002
Resigned 25 Jun 2012

ADAMS, Jennifer Helena

Resigned
Rosemount Viaduct, AberdeenAB25 1GL
Born November 1983
Director
Appointed 10 Nov 2014
Resigned 22 Feb 2016

ALLAN, James

Resigned
Rosemount Viaduct, AberdeenAB25 1GL
Born September 1979
Director
Appointed 14 Nov 2016
Resigned 19 Nov 2018

ALLAN, Yvonne, Councillor

Resigned
Rosemount Viaduct, AberdeenAB25 1GL
Born November 1946
Director
Appointed 05 Aug 2021
Resigned 04 May 2022

ALLARD, Christian Guy, Councillor

Resigned
Rosemount Viaduct, AberdeenAB25 1GL
Born March 1964
Director
Appointed 01 Jul 2020
Resigned 01 Nov 2022

BARCLAY, Linda

Resigned
Donvegan, AberdeenAB24 2TP
Born July 1953
Director
Appointed 01 May 2006
Resigned 10 Nov 2008

BEGG, Anne, Dame

Resigned
Rosemount Viaduct, AberdeenAB25 1GL
Born December 1955
Director
Appointed 16 Jan 2017
Resigned 01 May 2020

BENZIE, Carol Margaret

Resigned
Rosemount Viaduct, AberdeenAB25 1GL
Born December 1968
Director
Appointed 16 Jan 2017
Resigned 17 Jul 2017

BOULTON, Marie Louise, Councillor

Resigned
Broad Street, AberdeenAB10 1AB
Born March 1967
Director
Appointed 23 Aug 2017
Resigned 01 Nov 2022

BOULTON, Marie Louise, Councillor

Resigned
Broad Street, AberdeenAB10 1FY
Born March 1967
Director
Appointed 25 Jun 2012
Resigned 04 May 2017

BURNSIDE, David Melville

Resigned
Rosemount Viaduct, AberdeenAB25 1GL
Born March 1943
Director
Appointed 10 Nov 2014
Resigned 28 Nov 2022

CLARK, Ronald, Councillor

Resigned
Craigvilla, 7 Cordyce View, AberdeenAB21 7DS
Born April 1934
Director
Appointed 04 Nov 2002
Resigned 29 Mar 2004

CLYNE, David Elmslie, Councillor

Resigned
164 Gardner Drive, AberdeenAB12 5SA
Born September 1935
Director
Appointed 31 Oct 2002
Resigned 01 Oct 2003

COCKBURN, Duncan Peter, Dr

Resigned
Rosemount Viaduct, AberdeenAB25 1GL
Born April 1976
Director
Appointed 10 Nov 2014
Resigned 25 Nov 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Craig Pike

Ceased
Rosemount Viaduct, AberdeenAB25 1GL
Born August 1977

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Jul 2016
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

204

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