Background WavePink WaveYellow Wave

ARDOCH AGRICULTURAL SOCIETY LTD. (SC263421)

ARDOCH AGRICULTURAL SOCIETY LTD. (SC263421) is an active UK company. incorporated on 12 February 2004. with registered office in Auchterarder. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ARDOCH AGRICULTURAL SOCIETY LTD. has been registered for 22 years. Current directors include BOXER, Michael Paul, LAMBIE, Allan, LAMBIE, Scott John and 12 others.

Company Number
SC263421
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2004
Age
22 years
Address
West Park Farm, Auchterarder, PH3 1NS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BOXER, Michael Paul, LAMBIE, Allan, LAMBIE, Scott John, MARTIN, Angela Helen, MILLS, Fraser, MUIR, Nicholas John, PATERSON, Mary Rankin, PRENTICE, James, PRYOR, Adrian Stewart, RATTRAY, Paul David, ROBERTS, James William, SMITH, Alistair, TAYLOR, James Scobie, THOMSON, Stuart, WILSON, Ewan Ross
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDOCH AGRICULTURAL SOCIETY LTD.

ARDOCH AGRICULTURAL SOCIETY LTD. is an active company incorporated on 12 February 2004 with the registered office located in Auchterarder. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ARDOCH AGRICULTURAL SOCIETY LTD. was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

SC263421

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 12 February 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

West Park Farm West Park Farm Auchterarder, PH3 1NS,

Previous Addresses

Ashfield Madderty Crieff Perthshire PH7 3PQ
From: 2 March 2015To: 23 December 2019
Aikenhead House Essendy Blairgowrie Perthshire PH10 6QZ
From: 7 October 2013To: 2 March 2015
the North Wing Balboughty House Scone Perth Perthshire PH2 6AA Scotland
From: 26 July 2012To: 7 October 2013
Blairinraish Tulliemet Pitlochry PH9 0PA
From: 12 February 2004To: 26 July 2012
Timeline

47 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Feb 17
Director Joined
Mar 17
Owner Exit
Feb 18
New Owner
Feb 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Feb 19
Director Joined
Mar 19
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Jan 22
Owner Exit
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Feb 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Joined
Dec 24
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
32
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

RATTRAY, Sarah Elizabeth

Active
West Park Farm, AuchterarderPH3 1NS
Secretary
Appointed 02 Dec 2019

BOXER, Michael Paul

Active
Knoxfauld Cottage, DunblaneFK15 9JU
Born September 1942
Director
Appointed 16 Feb 2004

LAMBIE, Allan

Active
Loanhead Of Duchally, AuchterarderPH3 1PN
Born May 1962
Director
Appointed 27 Nov 2004

LAMBIE, Scott John

Active
West Park Farm, AuchterarderPH3 1NS
Born December 1990
Director
Appointed 22 Jan 2019

MARTIN, Angela Helen

Active
West Park Farm, AuchterarderPH3 1NS
Born October 1970
Director
Appointed 05 Dec 2022

MILLS, Fraser

Active
Tullibardine, AuchterarderPH3 1JU
Born March 1986
Director
Appointed 07 Dec 2015

MUIR, Nicholas John

Active
Dunduff HouseFK15 9LA
Born May 1953
Director
Appointed 01 Dec 2008

PATERSON, Mary Rankin

Active
Muthill, CrieffPH5 2DF
Born March 1956
Director
Appointed 30 Nov 2009

PRENTICE, James

Active
Crieff, PerthshirePH7 3RU
Born October 1962
Director
Appointed 28 Feb 2017

PRYOR, Adrian Stewart

Active
Greenloaning, DunblaneFK15 0LY
Born March 1947
Director
Appointed 30 Nov 2009

RATTRAY, Paul David

Active
West Park Farm, AuchterarderPH3 1NS
Born September 1991
Director
Appointed 29 Nov 2021

ROBERTS, James William

Active
Strathallan, AuchterarderPH3 1NN
Born July 1971
Director
Appointed 13 Dec 2010

SMITH, Alistair

Active
Braco, DunblaneFK15 9LP
Born March 1978
Director
Appointed 07 Dec 2015

TAYLOR, James Scobie

Active
Blackford, PerthPH4 1QU
Born May 1964
Director
Appointed 13 Dec 2010

THOMSON, Stuart

Active
West Park Farm, AuchterarderPH3 1NS
Born February 1986
Director
Appointed 21 Jan 2019

WILSON, Ewan Ross

Active
West Park Farm, AuchterarderPH3 1NS
Born May 1990
Director
Appointed 03 Dec 2024

BAXENDINE, Roseanna Newton

Resigned
Madderty, CrieffPH7 3PQ
Secretary
Appointed 01 Apr 2013
Resigned 01 Dec 2014

BUTLER, Sarah

Resigned
Essendy, BlairgowriePH10 6QZ
Secretary
Appointed 01 Mar 2012
Resigned 01 Apr 2013

MACKIE, Rebecca

Resigned
Madderty, CrieffPH7 3PQ
Secretary
Appointed 01 Dec 2014
Resigned 02 Dec 2019

PHILLIPS, Sarah Louise

Resigned
Blairinraish, PitlochryPH9 0PA
Secretary
Appointed 16 Feb 2004
Resigned 28 Feb 2009

WILKINS, Hannah Louise Alison

Resigned
Tulliemet, PitlochryPH9 0PA
Secretary
Appointed 01 Mar 2009
Resigned 28 Feb 2012

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 12 Feb 2004
Resigned 12 Feb 2004

ADAMSON, David John

Resigned
Balboughty House, PerthPH2 6AA
Born March 1959
Director
Appointed 30 Nov 2009
Resigned 01 Apr 2013

BLACK, Anna Isobel

Resigned
18 The Archery, PerthPH2 8AB
Born February 1969
Director
Appointed 16 Feb 2004
Resigned 28 Nov 2005

BLACK, Ian Clark

Resigned
Pipers Croft, DunblaneFK15 9LR
Born March 1967
Director
Appointed 16 Feb 2004
Resigned 01 Apr 2013

BROWN, Davina

Resigned
Blairinraish, PitlochryPH9 0PA
Born December 1960
Director
Appointed 30 Nov 2009
Resigned 28 Nov 2011

BROWN, Davina

Resigned
Strageath Mains, CrieffPH5 2BJ
Born December 1960
Director
Appointed 26 Nov 2007
Resigned 01 Dec 2008

CAMPBELL, Robert

Resigned
Craigneich Farm, ComriePH6 2JG
Born July 1973
Director
Appointed 16 Feb 2004
Resigned 01 Nov 2004

CARNEGIE, Joyce Alexandra

Resigned
Tigh-Na-Blair Farm, CrieffPH6 2JQ
Born March 1954
Director
Appointed 16 Feb 2004
Resigned 01 Nov 2004

COLES, Richard John

Resigned
Redford Farm, DunblaneFK15 9LG
Born December 1956
Director
Appointed 01 Dec 2008
Resigned 01 May 2010

GAULD, Forbes Buchanan

Resigned
Standingfauld Farm, MuthillPH5 2BU
Born September 1963
Director
Appointed 16 Feb 2004
Resigned 26 Nov 2007

GUTHRIE, Kirsty

Resigned
Cuiltburn Farm, CrieffPH5 2BL
Born October 1982
Director
Appointed 01 Dec 2008
Resigned 28 Nov 2011

KERON, Peter William James

Resigned
Madderty, CrieffPH7 3PJ
Born August 1965
Director
Appointed 30 Nov 2009
Resigned 28 Dec 2022

KERON, Peter William James

Resigned
Craigmailan Cottage, CrieffPH7 3PJ
Born August 1965
Director
Appointed 26 Nov 2007
Resigned 01 Dec 2008

LAWRIE, James Donald

Resigned
Upper Whiteston Farm, DunblaneFK15 0JH
Born April 1930
Director
Appointed 16 Feb 2004
Resigned 01 Dec 2008

Persons with significant control

8

1 Active
7 Ceased

Mr Ewan Ross Wilson

Active
West Park Farm, AuchterarderPH3 1NS
Born May 1990

Nature of Control

Significant influence or control
Notified 01 Dec 2025

Ms Angela Helen Martin

Ceased
West Park Farm, AuchterarderPH3 1NS
Born October 1970

Nature of Control

Significant influence or control
Notified 03 Dec 2024
Ceased 01 Dec 2025

Mr Paul David Rattray

Ceased
West Park Farm, AuchterarderPH3 1NS
Born September 1991

Nature of Control

Significant influence or control
Notified 04 Dec 2023
Ceased 03 Dec 2024

Mr Scott John Lambie

Ceased
West Park Farm, AuchterarderPH3 1NS
Born December 1990

Nature of Control

Significant influence or control
Notified 05 Dec 2022
Ceased 04 Dec 2023

Mr Stuart Thomson

Ceased
West Park Farm, AuchterarderPH3 1NS
Born February 1986

Nature of Control

Significant influence or control
Notified 29 Nov 2021
Ceased 05 Dec 2022

Mr James Prentice

Ceased
West Park Farm, AuchterarderPH3 1NS
Born October 1962

Nature of Control

Significant influence or control
Notified 03 Dec 2018
Ceased 29 Nov 2021

Mr Fraser Mills

Ceased
Madderty, CrieffPH7 3PQ
Born March 1986

Nature of Control

Significant influence or control
Notified 04 Dec 2017
Ceased 03 Dec 2018

Mr James William Roberts

Ceased
Strathallan, AuchterarderPH3 1NN
Born July 1971

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

181

Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2017
AAAnnual Accounts
Resolution
4 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 October 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Appoint Person Secretary Company With Name
10 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
225Change of Accounting Reference Date
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Incorporation Company
12 February 2004
NEWINCIncorporation