Background WavePink WaveYellow Wave

YOUTH THEATRE ARTS SCOTLAND (SC269952)

YOUTH THEATRE ARTS SCOTLAND (SC269952) is an active UK company. incorporated on 28 June 2004. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. YOUTH THEATRE ARTS SCOTLAND has been registered for 21 years. Current directors include FARROW, Liam, FERRIER, Fiona, HUNTER, Marley and 3 others.

Company Number
SC269952
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 2004
Age
21 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
FARROW, Liam, FERRIER, Fiona, HUNTER, Marley, LAGO, Sanjay, LITHGOW, Gillian, TAYLOR, Libby Anne
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH THEATRE ARTS SCOTLAND

YOUTH THEATRE ARTS SCOTLAND is an active company incorporated on 28 June 2004 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. YOUTH THEATRE ARTS SCOTLAND was registered 21 years ago.(SIC: 90020)

Status

active

Active since 21 years ago

Company No

SC269952

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

Age

21 Years

Incorporated 28 June 2004

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 25 November 2025 (5 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 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

PROMOTE-YT (SCOTLAND)
From: 28 June 2004To: 10 October 2013
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

64a Cumberland Street Edinburgh EH3 6RE Scotland
From: 12 October 2020To: 25 October 2022
Summerhall 1 Summerhall Edinburgh EH9 1PL
From: 5 May 2015To: 12 October 2020
Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG
From: 17 July 2014To: 5 May 2015
36 Out of the Blue 36 Dalmeny Street Edinburgh United Kingdom
From: 3 April 2014To: 17 July 2014
C/O Colin Bradie Out of the Blue 36 Dalmeny Street Edinburgh EH6 8RG United Kingdom
From: 29 July 2011To: 3 April 2014
22a Palmerston Place Edinburgh EH12 5AL United Kingdom
From: 28 June 2004To: 29 July 2011
Timeline

72 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Left
Nov 12
Director Left
May 13
Director Left
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 14
Director Left
May 14
Director Left
Dec 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Aug 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Sept 22
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FARROW, Liam

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1992
Director
Appointed 09 Jan 2024

FERRIER, Fiona

Active
South Charlotte Street, EdinburghEH2 4AN
Born January 1976
Director
Appointed 16 Aug 2024

HUNTER, Marley

Active
South Charlotte Street, EdinburghEH2 4AN
Born June 1980
Director
Appointed 16 Aug 2024

LAGO, Sanjay

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1993
Director
Appointed 09 Jan 2024

LITHGOW, Gillian

Active
South Charlotte Street, EdinburghEH2 4AN
Born December 1966
Director
Appointed 17 Nov 2021

TAYLOR, Libby Anne

Active
South Charlotte Street, EdinburghEH2 4AN
Born October 1998
Director
Appointed 09 Jan 2024

BRADIE, Colin James

Resigned
Rosefield Street, EdinburghEH15 1AY
Secretary
Appointed 30 May 2008
Resigned 31 Mar 2014

LEE, Christopher James Mark

Resigned
5 East Park Street, HuntlyAB54 8JE
Secretary
Appointed 01 Sept 2006
Resigned 20 Nov 2007

WILLIAMS, James Stuart Grant

Resigned
Gamekeepers Cottage, DollarFK14 7LY
Secretary
Appointed 03 Aug 2004
Resigned 15 Nov 2006

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate nominee secretary
Appointed 28 Jun 2004
Resigned 03 Aug 2004

AIT EL MOUDDEN, Rashid Rishaad

Resigned
Cumberland Street, EdinburghEH3 6RE
Born May 1989
Director
Appointed 20 May 2019
Resigned 22 Jun 2022

ANDERSON, Fiona Elizabeth

Resigned
56 Trefoil Avenue, GlasgowG41 3PE
Born April 1974
Director
Appointed 26 Aug 2010
Resigned 08 May 2013

AYRES, Hazel

Resigned
1 Summerhall, EdinburghEH9 1PL
Born January 1969
Director
Appointed 14 Dec 2017
Resigned 29 Nov 2023

BALLANTYNE, Alison May

Resigned
44 Park Avenue, EdinburghEH15 1JR
Born May 1960
Director
Appointed 09 Dec 2004
Resigned 31 Jul 2005

BLOOMFIELD, Claire

Resigned
Dunfermline Road, CowdenbeathKY4 8AS
Born October 1982
Director
Appointed 20 Aug 2010
Resigned 28 Sept 2012

BORLEY, Sally

Resigned
1 Summerhall, EdinburghEH9 1PL
Born April 1964
Director
Appointed 14 Dec 2017
Resigned 24 Jan 2020

BRADIE, Colin James

Resigned
Rosefield Street, EdinburghEH15 1AY
Born May 1971
Director
Appointed 30 May 2008
Resigned 31 Mar 2014

BRIGHAM, Sarah Patricia

Resigned
155 Perth Road, DundeeDD2 1AR
Born December 1976
Director
Appointed 25 Jan 2008
Resigned 23 Oct 2009

BROWN, Lee Robson

Resigned
36 Dalmeny Street, EdinburghEH6 8RG
Born March 1977
Director
Appointed 27 Jan 2010
Resigned 01 Feb 2012

BROWN, Rachael Olive, Ms.

Resigned
Riddrie Crescent, GlasgowG33 2QG
Born July 1973
Director
Appointed 24 Jan 2014
Resigned 06 Sept 2018

CARBERRY, Morgan Punjack

Resigned
Powderhall Rigg, EdinburghEH7 4GA
Born October 1981
Director
Appointed 25 May 2012
Resigned 07 Oct 2013

CUTHBERT, Zoe

Resigned
1 Summerhall, EdinburghEH9 1PL
Born December 1992
Director
Appointed 14 Dec 2017
Resigned 10 Apr 2019

DE ANDRADE, Marisa Moreira Freire

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born June 1981
Director
Appointed 01 Mar 2021
Resigned 09 Dec 2024

DE SOUZA, Alistair John

Resigned
Rothesay Place, EdinburghEH3 7SQ
Born March 1963
Director
Appointed 25 May 2012
Resigned 06 May 2015

DEMAISON, Lydia

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born March 1979
Director
Appointed 23 Feb 2021
Resigned 21 Jun 2024

DONOHOE, Gillian

Resigned
Wester Road, GlasgowG32 9JU
Born May 1971
Director
Appointed 24 Jan 2014
Resigned 24 Oct 2019

FEARNE, Nicholas Ellis

Resigned
Raimeach, DingwallIV15 9UJ
Born November 1953
Director
Appointed 28 Sept 2007
Resigned 19 Aug 2011

GARRITY, Gillian Jean

Resigned
Kilmarnock Road, GlasgowG43 2DS
Born October 1971
Director
Appointed 24 Jan 2014
Resigned 11 Apr 2017

GILMOUR, Mhairi Heather

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born January 2001
Director
Appointed 29 Jul 2019
Resigned 27 Aug 2025

GIVENS, Lisa

Resigned
South Charlotte Street, EdinburghEH2 4AN
Born January 1985
Director
Appointed 08 Nov 2019
Resigned 14 Apr 2025

GLANCY, John William Fleming

Resigned
1 Summerhall, EdinburghEH9 1PL
Born August 1983
Director
Appointed 06 May 2015
Resigned 11 Apr 2017

GOUGE, Kenneth Allen

Resigned
Castle Douglas, KirkcudbrightshireDG7 1NS
Born October 1948
Director
Appointed 24 Jan 2014
Resigned 30 Mar 2018

HASWELL, John Hanford

Resigned
Avondale, MidwallsZE2 9PE
Born December 1955
Director
Appointed 28 Jun 2004
Resigned 24 Jul 2009

HENDERSON, Barry John Peter

Resigned
40 Tantallon Road, GlasgowG41 3BX
Born March 1980
Director
Appointed 27 May 2009
Resigned 19 Aug 2011

HOUGH, Elspeth Anne

Resigned
1 Summerhall, EdinburghEH9 1PL
Born September 1974
Director
Appointed 27 Apr 2012
Resigned 30 Mar 2018
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Memorandum Articles
25 June 2021
MAMA
Resolution
25 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2017
PSC09Update to PSC Statements
Resolution
29 August 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Statement Of Companys Objects
19 July 2017
CC04CC04
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
6 October 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Certificate Change Of Name Company
10 October 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Resolution
4 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
9 September 2009
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
287Change of Registered Office
Legacy
1 July 2009
363aAnnual Return
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288cChange of Particulars
Legacy
25 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
5 August 2008
AAAnnual Accounts
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
10 December 2007
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
287Change of Registered Office
Legacy
10 July 2007
288cChange of Particulars
Legacy
1 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Partial Exemption
30 May 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
8 December 2005
287Change of Registered Office
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
287Change of Registered Office
Legacy
17 January 2005
287Change of Registered Office
Legacy
25 November 2004
287Change of Registered Office
Legacy
23 August 2004
225Change of Accounting Reference Date
Legacy
18 August 2004
287Change of Registered Office
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Incorporation Company
28 June 2004
NEWINCIncorporation