Background WavePink WaveYellow Wave

DISABILITY EQUALITY SCOTLAND (SC243392)

DISABILITY EQUALITY SCOTLAND (SC243392) is an active UK company. incorporated on 4 February 2003. with registered office in Edinburgh. The company operates in the Education sector, engaged in other education n.e.c.. DISABILITY EQUALITY SCOTLAND has been registered for 23 years. Current directors include ASHER, Lauren, DAVREN, Agnieszka Katarzyna, MCDONALD, Kenneth and 2 others.

Company Number
SC243392
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 February 2003
Age
23 years
Address
Norton Park, Edinburgh, EH7 5QY
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ASHER, Lauren, DAVREN, Agnieszka Katarzyna, MCDONALD, Kenneth, TAYLOR, Derek John, TODD, Zara Lindsay
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISABILITY EQUALITY SCOTLAND

DISABILITY EQUALITY SCOTLAND is an active company incorporated on 4 February 2003 with the registered office located in Edinburgh. The company operates in the Education sector, specifically engaged in other education n.e.c.. DISABILITY EQUALITY SCOTLAND was registered 23 years ago.(SIC: 85590)

Status

active

Active since 23 years ago

Company No

SC243392

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

Age

23 Years

Incorporated 4 February 2003

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 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

DISABILITY EQUALITY SCOTLAND LIMITED
From: 14 September 2017To: 4 October 2017
SCOTTISH DISABILITY EQUALITY FORUM
From: 4 February 2003To: 14 September 2017
Contact
Address

Norton Park 57 Albion Road Edinburgh, EH7 5QY,

Previous Addresses

, Suite 204B, the Pentagon Centre 36 Washington Street, Glasgow, G3 8AZ, Scotland
From: 4 September 2019To: 23 December 2024
, 2/4 E-Centre Cooperage Way, Business Village, Alloa, Clackmannanshire, FK10 3LP, Scotland
From: 15 July 2016To: 4 September 2019
, 1/7 E Centre Cooperage Way, Business Village, Alloa, Clackmannanshire, FK10 3LP
From: 16 April 2014To: 15 July 2016
, 2/5 E Centre Cooperage Way, Business Village, Alloa, Clackmannanshire, FK10 3LP
From: 11 May 2012To: 16 April 2014
, 12 Enterprise House, Springkerse Business Park, Stirling, FK7 7UF
From: 4 February 2003To: 11 May 2012
Timeline

78 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Joined
May 13
Director Left
May 13
Director Joined
Nov 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Left
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Aug 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Sept 25
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PORNARO, Lyn

Active
57 Albion Road, EdinburghEH7 5QY
Secretary
Appointed 22 Mar 2023

ASHER, Lauren

Active
57 Albion Road, EdinburghEH7 5QY
Born April 1999
Director
Appointed 15 Oct 2020

DAVREN, Agnieszka Katarzyna

Active
57 Albion Road, EdinburghEH7 5QY
Born July 1976
Director
Appointed 14 Oct 2024

MCDONALD, Kenneth

Active
57 Albion Road, EdinburghEH7 5QY
Born September 1975
Director
Appointed 01 Feb 2025

TAYLOR, Derek John

Active
57 Albion Road, EdinburghEH7 5QY
Born April 1970
Director
Appointed 15 Jul 2024

TODD, Zara Lindsay

Active
57 Albion Road, EdinburghEH7 5QY
Born July 1985
Director
Appointed 13 Jun 2023

CRUICKSHANK, Stephen

Resigned
Cooperage Way, AlloaFK10 3LP
Secretary
Appointed 25 Nov 2013
Resigned 03 Sept 2015

STEWART, Agnes

Resigned
72 Riverside Drive, AberdeenAB10 7LE
Secretary
Appointed 04 Feb 2003
Resigned 25 Sept 2013

BAMFORD, Linda

Resigned
Cooperage Way, AlloaFK10 3LP
Born February 1963
Director
Appointed 14 Nov 2016
Resigned 14 Mar 2023

BRYAN, Jim

Resigned
22 Crossdene Road, KilmarnockKA2 0JN
Born May 1953
Director
Appointed 27 Oct 2006
Resigned 04 Mar 2008

BRYAN, Jim

Resigned
14 Turnberry Drive, KilmarnockKA1 4LH
Born May 1953
Director
Appointed 04 Feb 2003
Resigned 03 Aug 2004

BUCHANAN, Ian

Resigned
Cooperage Way, AlloaFK10 3LP
Born June 1992
Director
Appointed 04 Dec 2017
Resigned 05 Dec 2017

BURNS, Kayla-Megan

Resigned
57 Albion Road, EdinburghEH7 5QY
Born February 1999
Director
Appointed 29 Mar 2022
Resigned 24 Apr 2025

CRAIG, Hope

Resigned
Cooperage Way, AlloaFK10 3LP
Born May 1991
Director
Appointed 13 Apr 2016
Resigned 24 May 2017

CRUICKSHANK, Stephen Jack

Resigned
Cooperage Way, AlloaFK10 3LP
Born April 1958
Director
Appointed 13 Apr 2016
Resigned 07 Oct 2016

CRUICKSHANK, Stephen Jack

Resigned
Erskinefauld Road, PaisleyPA3 3QL
Born April 1958
Director
Appointed 24 Nov 2011
Resigned 03 Sept 2015

CUMMING, Fred Leslie

Resigned
Cultenhove Farm, StirlingFK7 9QB
Born December 1943
Director
Appointed 25 Sept 2013
Resigned 13 Nov 2014

DUNLOP, Charles Michael Graham

Resigned
Brigend House, AyrKA7 4EB
Born July 1945
Director
Appointed 10 Dec 2009
Resigned 24 Nov 2011

DUNLOP, Michael

Resigned
Dooneside Estate, AyrKA7 4EB
Born January 1950
Director
Appointed 10 Dec 2009
Resigned 10 Dec 2009

FORREST, Rhianne

Resigned
36 Washington Street, GlasgowG3 8AZ
Born January 1998
Director
Appointed 15 Oct 2020
Resigned 24 Jan 2024

FULTON, Susan

Resigned
36 Washington Street, GlasgowG3 8AZ
Born January 1964
Director
Appointed 24 May 2018
Resigned 25 Aug 2021

GRAY, Geraldine Frances, Vice-Chairman

Resigned
3 Strathblane Drive, East KilbrideG75 8GA
Born February 1955
Director
Appointed 07 Sept 2004
Resigned 04 Feb 2005

GRIEVE, David

Resigned
1 Croft Road, DumfriesDG1 4RW
Born July 1939
Director
Appointed 04 Feb 2003
Resigned 20 Sept 2005

GRIFFITHS, Carolyn

Resigned
36 Washington Street, GlasgowG3 8AZ
Born March 1966
Director
Appointed 04 May 2018
Resigned 09 Oct 2024

HARLEY, Alan

Resigned
75 Mure Avenue, KilmarnockKA3 1TT
Born September 1957
Director
Appointed 27 Oct 2006
Resigned 26 Jan 2007

HARROWER, Marie

Resigned
57 Albion Road, EdinburghEH7 5QY
Born August 1949
Director
Appointed 29 Mar 2022
Resigned 24 Apr 2025

HUNTER, Sam

Resigned
Cooperage Way, AlloaFK10 3LP
Born April 1952
Director
Appointed 10 Oct 2016
Resigned 03 Dec 2017

INGRAM-MONK, Peter

Resigned
Bengairn, Castle DouglasDG7 1TX
Born December 1930
Director
Appointed 04 Feb 2003
Resigned 04 Mar 2008

KILLIN, Margaret

Resigned
7 1 Abbey Street, EdinburghEH7 5XN
Born September 1948
Director
Appointed 20 Nov 2007
Resigned 31 May 2011

LAWRENCE, Matson, Dr

Resigned
57 Albion Road, EdinburghEH7 5QY
Born June 1988
Director
Appointed 10 Jan 2025
Resigned 15 Sept 2025

MACDONALD, Hector Alistair Macaulay

Resigned
Low Road Achtercairn, GairlochIV21 2BH
Born November 1937
Director
Appointed 29 May 2007
Resigned 20 Oct 2016

MACDONALD, Maurin Mary Bernadette

Resigned
Tigh A Glinnhe, Fort WilliamPH33 6SZ
Born January 1952
Director
Appointed 14 Feb 2007
Resigned 17 Dec 2015

MACEIRA, Jackie

Resigned
Islay Crescent, GlasgowG60 5EL
Born January 1950
Director
Appointed 10 Dec 2009
Resigned 10 Dec 2009

MACEIRA, John Winning

Resigned
Islay Crescent, GlasgowG60 5EW
Born March 1952
Director
Appointed 10 Dec 2009
Resigned 03 Dec 2017

MCDADE, Peter

Resigned
Cooperage Way, AlloaFK10 3LP
Born May 1948
Director
Appointed 13 Aug 2015
Resigned 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Memorandum Articles
20 November 2025
MAMA
Resolution
20 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Memorandum Articles
25 October 2024
MAMA
Resolution
25 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Memorandum Articles
28 September 2023
MAMA
Resolution
28 September 2023
RESOLUTIONSResolutions
Notice Restriction On Company Articles
28 September 2023
CC01CC01
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Statement Of Companys Objects
7 November 2018
CC04CC04
Memorandum Articles
7 November 2018
MAMA
Resolution
7 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2016
AAAnnual Accounts
Resolution
18 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Memorandum Articles
4 August 2014
MEM/ARTSMEM/ARTS
Resolution
4 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Memorandum Articles
17 January 2011
MEM/ARTSMEM/ARTS
Resolution
17 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288cChange of Particulars
Legacy
9 January 2007
288cChange of Particulars
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Memorandum Articles
2 June 2006
MEM/ARTSMEM/ARTS
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
4 February 2006
MEM/ARTSMEM/ARTS
Resolution
4 February 2006
RESOLUTIONSResolutions
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 April 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288aAppointment of Director or Secretary
Resolution
25 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
225Change of Accounting Reference Date
Legacy
22 November 2003
287Change of Registered Office
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Incorporation Company
4 February 2003
NEWINCIncorporation