Background WavePink WaveYellow Wave

THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED (SC246645)

THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED (SC246645) is an active UK company. incorporated on 27 March 2003. with registered office in Stirling. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED has been registered for 23 years. Current directors include DANE, Anthony, DAVISON, Christopher Anthony, DUNLOP, Andrew James, Lord and 8 others.

Company Number
SC246645
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2003
Age
23 years
Address
University Of Stirling Sports, Stirling, FK9 4LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DANE, Anthony, DAVISON, Christopher Anthony, DUNLOP, Andrew James, Lord, LUNN, John, MARCHBANK, Graeme Robertson, MCCLATCHEY, Caitlin, MCGOWN, Derek, O'BRIEN, Ciaran, STRATHEARN, Gillian Emma, Dr, THOMSON, Joanna Gordon, WATT, Kieran James Macdonald
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED

THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED is an active company incorporated on 27 March 2003 with the registered office located in Stirling. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED was registered 23 years ago.(SIC: 93199)

Status

active

Active since 23 years ago

Company No

SC246645

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 27 March 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 24 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

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

University Of Stirling Sports University Of Stirling Stirling, FK9 4LA,

Previous Addresses

University of Stirling Sport University of Stirling Stirling FK9 4LA Scotland
From: 29 September 2021To: 1 October 2021
Airthrey Castle Hermitage Road University of Stirling Stirling FK9 4LA Scotland
From: 7 September 2018To: 29 September 2021
, Airthrey Castle Hermitage Road, University of Stirling, Stirling, FK9 4LH, Scotland
From: 7 September 2018To: 7 September 2018
, Airthrey Castle University of Stirling, Stirling, FK9 4LH, Scotland
From: 7 September 2018To: 7 September 2018
, Airthrey Castle Airthrey Castle, University of Stirling, Stirling, FK9 4LH, Scotland
From: 7 September 2018To: 7 September 2018
, National Swimming Academy, University of Stirling, Stirling, Stirling-Shire, FK9 4LA
From: 27 March 2003To: 7 September 2018
Timeline

83 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Mar 11
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
New Owner
Oct 20
Director Left
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Sept 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
May 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
67
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

MCGINNISS, Deborah

Active
The Lane, GlasgowG68 0AU
Secretary
Appointed 07 Apr 2003

DANE, Anthony

Active
University Of Stirling, StirlingFK9 4LA
Born October 1950
Director
Appointed 21 Sept 2024

DAVISON, Christopher Anthony

Active
University Of Stirling, StirlingFK9 4LA
Born May 1987
Director
Appointed 20 Dec 2024

DUNLOP, Andrew James, Lord

Active
University Of Stirling, StirlingFK9 4LA
Born June 1959
Director
Appointed 01 Sept 2018

LUNN, John

Active
University Of Stirling, StirlingFK9 4LA
Born July 1967
Director
Appointed 06 Jan 2025

MARCHBANK, Graeme Robertson

Active
22 Latch Burn Wynd, DunningPH2 0SP
Born March 1967
Director
Appointed 01 Aug 2014

MCCLATCHEY, Caitlin

Active
University Of Stirling, StirlingFK9 4LA
Born November 1985
Director
Appointed 01 Sept 2018

MCGOWN, Derek

Active
University Of Stirling, StirlingFK9 4LA
Born June 1984
Director
Appointed 23 Sept 2023

O'BRIEN, Ciaran

Active
University Of Stirling, StirlingFK9 4LA
Born June 1980
Director
Appointed 15 Jul 2025

STRATHEARN, Gillian Emma, Dr

Active
University Of Stirling, StirlingFK9 4LA
Born September 1990
Director
Appointed 01 Dec 2023

THOMSON, Joanna Gordon

Active
University Of Stirling, StirlingFK9 4LA
Born October 1968
Director
Appointed 01 Nov 2024

WATT, Kieran James Macdonald

Active
University Of Stirling, StirlingFK9 4LA
Born September 1983
Director
Appointed 01 Sept 2022

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 27 Mar 2003
Resigned 07 Apr 2003

BEATTIE, David Andrew

Resigned
University Of Stirling, StirlingFK9 4LA
Born October 1968
Director
Appointed 01 Nov 2016
Resigned 25 Aug 2024

BILSBOROUGH, Peter Robert

Resigned
Rosemount, StirlingFK7 0AZ
Born November 1951
Director
Appointed 21 Jul 2006
Resigned 31 Jul 2014

BROWN, Douglas Carl Jessen

Resigned
29 Hartington Place, EdinburghEH10 4LF
Born October 1940
Director
Appointed 07 Apr 2003
Resigned 29 Jun 2003

BRUNTON, Alexander Charles

Resigned
12 Sunnyside, InvernessIV2 5ES
Born February 1958
Director
Appointed 07 Apr 2003
Resigned 30 Jun 2006

CAMPBELL, Maureen

Resigned
1 The Stables, StirlingFK7 9AX
Born March 1963
Director
Appointed 05 Sept 2004
Resigned 31 Aug 2018

CARRY, David Robert

Resigned
University Of Stirling, StirlingFK9 4LA
Born October 1981
Director
Appointed 01 Jul 2013
Resigned 24 Feb 2018

CHRISTIE, Kerry Lee

Resigned
Keirhill Avenue, WesthillAB32 6AY
Born July 1967
Director
Appointed 01 Aug 2014
Resigned 21 Aug 2022

CRAWFORD, Fiona

Resigned
University Of Stirling, StirlingFK9 4LA
Born June 1968
Director
Appointed 24 Sept 2022
Resigned 21 Sept 2024

DAVIDSON, Jacqueline Fiona

Resigned
University Of Stirling, StirlingFK9 4LA
Born August 1969
Director
Appointed 01 Sept 2018
Resigned 15 Jul 2025

DEANS, John Alan

Resigned
National Swimming Academy, StirlingFK9 4LA
Born April 1953
Director
Appointed 26 Feb 2011
Resigned 23 Feb 2013

DOUGAL, Margaret Anne

Resigned
10 The Cornkist, EdinburghEH8 7NG
Born May 1953
Director
Appointed 07 Apr 2003
Resigned 28 Jun 2004

DOWNIE, David

Resigned
Overton Crescent, AberdeenAB21 7FW
Born June 1974
Director
Appointed 23 Feb 2013
Resigned 28 Feb 2015

DUNLOP, Andrew James, Lord

Resigned
Hermitage Road, StirlingFK9 4LA
Born June 1959
Director
Appointed 01 Sept 2018
Resigned 19 Apr 2019

DUNLOP, James Forbes

Resigned
Station Road, CarlukeML8 5PS
Born January 1975
Director
Appointed 01 Mar 2013
Resigned 19 Apr 2019

FIGGINS, Andrew Sullivan

Resigned
University Of Stirling, StirlingFK9 4LA
Born January 1959
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2024

FLEMING, Ian

Resigned
Hermitage Road, StirlingFK9 4LA
Born February 1956
Director
Appointed 23 Feb 2019
Resigned 25 Sept 2021

FLETCHER, Allan Maccallum Henderson

Resigned
Craigiehall Way, ErskinePA8 7DA
Born January 1945
Director
Appointed 01 Jun 2009
Resigned 24 Jun 2013

FLETCHER, Allan Maccallum Henderson

Resigned
15 Craigiehall Way, ErskinePA8 7DA
Born January 1945
Director
Appointed 25 Feb 2006
Resigned 28 Feb 2009

HAYES, Winifred June

Resigned
26 Bramble Drive, EdinburghEH4 8BP
Born January 1946
Director
Appointed 07 Apr 2003
Resigned 05 Sept 2016

HENDRY, Brian

Resigned
University Of Stirling, StirlingFK9 4LA
Born December 1955
Director
Appointed 25 Sept 2021
Resigned 23 Sept 2023

HITCHEN, James

Resigned
14 Admiralty Wood, PerthPH1 3XW
Born July 1947
Director
Appointed 26 Feb 2005
Resigned 24 Feb 2007

HOWARD, Ashley

Resigned
National Swimming Academy, StirlingFK9 4LA
Born February 1974
Director
Appointed 27 Feb 2010
Resigned 30 Nov 2012

Persons with significant control

11

3 Active
8 Ceased

Mr Anthony Dane

Active
University Of Stirling, StirlingFK9 4LA
Born October 1950

Nature of Control

Right to appoint and remove directors
Notified 23 Sept 2023

Mr Derek Mcgown

Active
University Of Stirling, StirlingFK9 4LA
Born June 1984

Nature of Control

Right to appoint and remove directors
Notified 24 Sept 2022

Mrs Fiona Crawford

Ceased
University Of Stirling, StirlingFK9 4LA
Born January 1968

Nature of Control

Right to appoint and remove directors
Notified 25 Sept 2021
Ceased 21 Sept 2024

Mr Brian Hendry

Ceased
University Of Stirling, StirlingFK9 4LA
Born December 1955

Nature of Control

Right to appoint and remove directors
Notified 26 Sept 2020
Ceased 23 Sept 2023

Mr Colin Kennedy

Ceased
University Of Stirling, StirlingFK9 4LA
Born August 1948

Nature of Control

Right to appoint and remove directors
Notified 23 Feb 2019
Ceased 24 Sept 2022

Mr Graeme Marchbank

Active
University Of Stirling, StirlingFK9 4LA
Born March 1967

Nature of Control

Right to appoint and remove directors
Notified 01 Sept 2018

Mr Ian Fleming

Ceased
Hermitage Road, StirlingFK9 4LA
Born February 1956

Nature of Control

Right to appoint and remove directors
Notified 24 Feb 2018
Ceased 25 Sept 2021

Mrs Moraig Macdonald

Ceased
Hermitage Road, StirlingFK9 4LA
Born May 1962

Nature of Control

Right to appoint and remove directors
Notified 26 Feb 2017
Ceased 26 Sept 2020

Mrs Alison Joyce Low

Ceased
Hermitage Road, StirlingFK9 4LA
Born August 1954

Nature of Control

Right to appoint and remove directors
Notified 25 Feb 2017
Ceased 23 Feb 2019

Ms Maureen Campbell

Ceased
National Swimming Academy, StirlingFK9 4LA
Born March 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mrs Margaret Somerville

Ceased
National Swimming Academy, StirlingFK9 4LA
Born August 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Feb 2018
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Memorandum Articles
9 October 2025
MAMA
Change Person Secretary Company With Change Date
28 August 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Memorandum Articles
8 October 2024
MAMA
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Memorandum Articles
24 October 2023
MAMA
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 October 2022
MAMA
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Memorandum Articles
19 October 2021
MAMA
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Memorandum Articles
30 October 2020
MAMA
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Resolution
14 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Resolution
14 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Resolution
23 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Resolution
12 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Resolution
16 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Resolution
24 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Resolution
18 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288cChange of Particulars
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Small
20 June 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 May 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
17 April 2004
225Change of Accounting Reference Date
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
9 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Resolution
19 May 2003
RESOLUTIONSResolutions
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
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
287Change of Registered Office
Incorporation Company
27 March 2003
NEWINCIncorporation