Background WavePink WaveYellow Wave

CALLANDER COMMUNITY DEVELOPMENT TRUST LTD (SC249970)

CALLANDER COMMUNITY DEVELOPMENT TRUST LTD (SC249970) is an active UK company. incorporated on 22 May 2003. with registered office in Callander. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CALLANDER COMMUNITY DEVELOPMENT TRUST LTD has been registered for 22 years. Current directors include BOA, Alison, GRIFFITHS, Robert Mark, HOLLOWAY, Monica Ann, Dr and 7 others.

Company Number
SC249970
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2003
Age
22 years
Address
55 Main Street Main Street, Callander, FK17 8DX
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOA, Alison, GRIFFITHS, Robert Mark, HOLLOWAY, Monica Ann, Dr, LIMONCI, Marco, MCKAY, Brian Deans, MOORE, David Ian Keith, MOORE, Marilyn, PARK, Frank George Stephen, PRESCOTT, Paul Gordon, Dr, STUTCHFIELD, David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALLANDER COMMUNITY DEVELOPMENT TRUST LTD

CALLANDER COMMUNITY DEVELOPMENT TRUST LTD is an active company incorporated on 22 May 2003 with the registered office located in Callander. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CALLANDER COMMUNITY DEVELOPMENT TRUST LTD was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

SC249970

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 22 May 2003

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 15 October 2025 (6 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

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

CALLANDER 2000 AND BEYOND COMMUNITY DEVELOPMENT TRUST
From: 22 May 2003To: 7 August 2012
Contact
Address

55 Main Street Main Street Callander, FK17 8DX,

Previous Addresses

, 10 B Leny Road, Callander, FK17 8BA, Scotland
From: 18 November 2018To: 21 January 2022
, 10(B) Leny Road, Callander, FK17 8BA
From: 22 May 2003To: 18 November 2018
Timeline

102 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
99
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BOWEN-BATE, Frederick Richard John

Active
Main Street, CallanderFK17 8DX
Secretary
Appointed 30 Apr 2024

BOA, Alison

Active
Main Street, CallanderFK17 8DX
Born October 1972
Director
Appointed 27 Jun 2023

GRIFFITHS, Robert Mark

Active
Aveland Park Road, CallanderFK17 8FD
Born December 1958
Director
Appointed 27 May 2016

HOLLOWAY, Monica Ann, Dr

Active
Main Street, CallanderFK17 8DX
Born October 1953
Director
Appointed 28 Oct 2025

LIMONCI, Marco

Active
Main Street, CallanderFK17 8DX
Born March 1962
Director
Appointed 29 Oct 2024

MCKAY, Brian Deans

Active
Vorlich Crescent, CallanderFK17 8JE
Born March 1951
Director
Appointed 29 Nov 2022

MOORE, David Ian Keith

Active
Ancaster Road, CallanderFK17 8EL
Born March 1943
Director
Appointed 31 May 2013

MOORE, Marilyn

Active
Ancaster Road, CallanderFK17 8EL
Born May 1949
Director
Appointed 30 Jun 2017

PARK, Frank George Stephen

Active
The Lade Inn, CallanderFK17 8HD
Born September 1948
Director
Appointed 30 May 2007

PRESCOTT, Paul Gordon, Dr

Active
Kilmahog, CallanderFK17 8HD
Born January 1945
Director
Appointed 21 May 2015

STUTCHFIELD, David

Active
Main Street, CallanderFK17 8DX
Born July 1958
Director
Appointed 03 Feb 2025

BELL, Sharon Peta

Resigned
Kinloch Rannoch, PitlochryPH16 5QD
Secretary
Appointed 28 Feb 2023
Resigned 30 Apr 2024

DOCHERTY, Anne

Resigned
10(B) Leny Road, CallanderFK17 8BA
Secretary
Appointed 03 Mar 2005
Resigned 28 Feb 2023

LUTI, Brian

Resigned
Willowbrae Ancaster Road, CallanderFK17 8EL
Secretary
Appointed 22 May 2003
Resigned 12 Sept 2005

ARTHUR, Mary Mcleod

Resigned
Flat 5 110 Main Street, CallanderFK17 8BG
Born January 1945
Director
Appointed 03 Mar 2005
Resigned 26 Jan 2007

BATTYE, Kathleen Mcdonald

Resigned
Upper Flat, Ach Na Coile, CallanderFK17 8EL
Born February 1926
Director
Appointed 03 Mar 2005
Resigned 30 May 2013

CADZOW, Alma

Resigned
17 Katrine Crescent, CallanderFK17 8JR
Born October 1940
Director
Appointed 03 Mar 2005
Resigned 20 Jan 2008

CIRILLO, Ciro

Resigned
Duart House, CallanderFK17 8AR
Born March 1970
Director
Appointed 27 May 2016
Resigned 30 Jun 2017

CLELAND, Sheila Kinlay

Resigned
54 Bridgend, CallanderFK17 8AG
Born January 1943
Director
Appointed 31 Aug 2013
Resigned 27 May 2016

CORDEN, Christopher James Jeremy

Resigned
Leny Road, CallanderFK17 8AL
Born September 1954
Director
Appointed 29 Jun 2018
Resigned 31 May 2019

CRUICKSHANK, Isla, Dr

Resigned
10(B) Leny RoadFK17 8BA
Born January 1972
Director
Appointed 31 May 2012
Resigned 29 May 2015

DOCHERTY, Anne

Resigned
10(B) Leny Road, CallanderFK17 8BA
Born October 1936
Director
Appointed 03 Mar 2005
Resigned 20 May 2008

DUNN, James Kennedy

Resigned
22 Livingstone Avenue, CallanderFK17 8EP
Born November 1923
Director
Appointed 30 May 2007
Resigned 07 Mar 2008

DUNN, James Kennedy

Resigned
22 Livingstone Avenue, CallanderFK17 8EP
Born November 1923
Director
Appointed 03 Mar 2005
Resigned 15 Mar 2006

FARQUHARSON, Colin

Resigned
Robertson Way, CallanderFK17 8JF
Born March 1976
Director
Appointed 21 May 2015
Resigned 27 May 2016

FIELD, Beverley Ann

Resigned
Cockhill Cottage, CallanderFK17 8JJ
Born May 1967
Director
Appointed 26 May 2014
Resigned 26 Jan 2018

FISCHBACHER, Graham John

Resigned
Gullipen View, CallanderFK17 8HN
Born September 1953
Director
Appointed 29 Nov 2022
Resigned 31 Oct 2023

FRASER-GUNN, Lucy

Resigned
10(B) Leny RoadFK17 8BA
Born April 1952
Director
Appointed 31 May 2012
Resigned 29 May 2015

GEORGE, Loucas

Resigned
Main Street, CallanderFK17 8BB
Born January 1955
Director
Appointed 26 Mar 2024
Resigned 29 Jul 2025

GILLESPIE, Christina Margaret

Resigned
10(B) Leny RoadFK17 8BA
Born September 1941
Director
Appointed 20 Dec 2011
Resigned 29 May 2015

GROSSE, Richard, Reverend

Resigned
St Marys Rectory, AberfoyleFK8 3UJ
Born February 1952
Director
Appointed 20 May 2008
Resigned 02 Jun 2011

GUNKEL, Hilary Susan Dansey

Resigned
Orchardlea, CallanderFK17 8BG
Born December 1946
Director
Appointed 30 May 2007
Resigned 28 Feb 2020

HAMMOND, Thomas Paul

Resigned
The Shieling, CallanderFK17 8EL
Born May 1947
Director
Appointed 07 Apr 2006
Resigned 20 May 2008

HEEN-ALLAN, Malin

Resigned
Leny Road, CallanderFK17 8BA
Born June 1974
Director
Appointed 27 May 2016
Resigned 11 Jan 2021

HOLDEN, Susan

Resigned
Bridgend, CallanderFK17 8AF
Born October 1941
Director
Appointed 27 Jan 2017
Resigned 25 Jul 2023

Persons with significant control

1

0 Active
1 Ceased

Mrs Anne Docherty

Ceased
Main Street, CallanderFK17 8DX
Born October 1936

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 30 May 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

218

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