Background WavePink WaveYellow Wave

PEEK- POSSIBILITIES FOR EACH AND EVERY KID LTD (SC273704)

PEEK- POSSIBILITIES FOR EACH AND EVERY KID LTD (SC273704) is an active UK company. incorporated on 22 September 2004. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEEK- POSSIBILITIES FOR EACH AND EVERY KID LTD has been registered for 21 years. Current directors include BROCK, Jacqueline Elisabeth, CLUNIE, Nancy, HASAN, Batool and 9 others.

Company Number
SC273704
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 September 2004
Age
21 years
Address
82 Orr Street, Glasgow, G40 2QF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROCK, Jacqueline Elisabeth, CLUNIE, Nancy, HASAN, Batool, HEANEY, Victoria Frances, JOHNSTONE, Harry Martin John, MCCLUSKEY, Karyn, MCGREGOR, Karen, MELVIN, Michael Terence, PINKERTON, Grant, SINCLAIR, Mark, TOLLAND, Jacqueline, WILSON, James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEK- POSSIBILITIES FOR EACH AND EVERY KID LTD

PEEK- POSSIBILITIES FOR EACH AND EVERY KID LTD is an active company incorporated on 22 September 2004 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEEK- POSSIBILITIES FOR EACH AND EVERY KID LTD was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

SC273704

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 22 September 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 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

PEEK - POSSIBILITIES EAST END KIDS
From: 3 March 2009To: 5 December 2013
GALLOWGATE AND CALTON CHILDREN'S PROJECT (POSSIBILITIES FOR EAST END KIDS)
From: 22 September 2004To: 3 March 2009
Contact
Address

82 Orr Street Glasgow, G40 2QF,

Previous Addresses

Legacy Hub 301 Springfield Road Glasgow G40 3LJ Scotland
From: 8 October 2020To: 20 September 2023
183 Crownpoint Road Crownpoint Sports Complex Glasgow G40 2AL Scotland
From: 7 December 2017To: 8 October 2020
Abercromby Business Centre 279 Abercromby Street Suite 5&6 Glasgow Lanarkshire G40 2DD
From: 9 July 2015To: 7 December 2017
Abercromby Business Centre Suite 2, 279 Abercromby St Glasgow G40 2DD
From: 4 July 2013To: 9 July 2015
C/O Gallowgate Parish Church, St Lukes Building 17 Bain Street Calton Glasgow Lanarkshire G40 2JZ Scotland
From: 12 July 2010To: 4 July 2013
C/O St Lukes & St Andrews 17 Bain Street Glasgow G40 2JZ
From: 22 September 2004To: 12 July 2010
Timeline

74 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 10
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
Sept 13
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Sept 18
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Jul 23
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MACBEAN ORR, Margaret

Active
Orr Street, GlasgowG40 2QF
Secretary
Appointed 03 Sept 2024

BROCK, Jacqueline Elisabeth

Active
Marlborough Street, EdinburghEH15 2BG
Born August 1962
Director
Appointed 30 Aug 2022

CLUNIE, Nancy

Active
Orr Street, GlasgowG40 2QF
Born December 1958
Director
Appointed 02 Sept 2025

HASAN, Batool

Active
Orr Street, GlasgowG40 2QF
Born August 1970
Director
Appointed 19 Nov 2024

HEANEY, Victoria Frances

Active
Orr Street, GlasgowG40 2QF
Born June 1985
Director
Appointed 10 Feb 2022

JOHNSTONE, Harry Martin John

Active
Orr Street, GlasgowG40 2QF
Born May 1963
Director
Appointed 02 Sept 2025

MCCLUSKEY, Karyn

Active
Orr Street, GlasgowG40 2QF
Born August 1965
Director
Appointed 18 Nov 2025

MCGREGOR, Karen

Active
Orr Street, GlasgowG40 2QF
Born April 1976
Director
Appointed 02 Sept 2025

MELVIN, Michael Terence

Active
Orr Street, GlasgowG40 2QF
Born April 1971
Director
Appointed 18 Nov 2025

PINKERTON, Grant

Active
Orr Street, GlasgowG40 2QF
Born March 1974
Director
Appointed 08 Sept 2020

SINCLAIR, Mark

Active
Orr Street, GlasgowG40 2QF
Born April 1972
Director
Appointed 10 Feb 2022

TOLLAND, Jacqueline

Active
Orr Street, GlasgowG40 2QF
Born October 1960
Director
Appointed 10 Feb 2022

WILSON, James

Active
Orr Street, GlasgowG40 2QF
Born February 1972
Director
Appointed 18 Nov 2025

BIRCH, Margaret Shannon

Resigned
Crownpoint Road, GlasgowG40 2AL
Secretary
Appointed 18 Sept 2018
Resigned 01 Jun 2020

COLLINS, Michaela

Resigned
Orr Street, GlasgowG40 2QF
Secretary
Appointed 05 Jul 2024
Resigned 03 Sept 2024

CRAIG, Karen

Resigned
Abernethy Street, GlasgowG31 3SY
Secretary
Appointed 22 Sept 2004
Resigned 14 May 2013

DUNCAN, Lydia Denise

Resigned
Crownpoint Road, GlasgowG40 2AL
Secretary
Appointed 21 Apr 2016
Resigned 01 Feb 2018

HILL, Emma

Resigned
Orr Street, GlasgowG40 2QF
Secretary
Appointed 10 Feb 2022
Resigned 05 Jul 2024

MCARDLE, Marie

Resigned
279 Abercromby Street, GlasgowG40 2DD
Secretary
Appointed 14 May 2013
Resigned 21 Apr 2015

MCATEER, Maureen

Resigned
Crownpoint Road, GlasgowG40 2AL
Secretary
Appointed 02 Jun 2020
Resigned 21 Aug 2020

ARCHER, Leeann

Resigned
Flat 2/2, GlasgowG40 2JS
Born June 1978
Director
Appointed 20 Aug 2009
Resigned 12 May 2015

BIRCH, Margaret Shannon

Resigned
Crownpoint Road, GlasgowG40 2AL
Born August 1972
Director
Appointed 27 Apr 2017
Resigned 01 Jun 2020

BLACKWOOD, Harry Wilson

Resigned
Bain Street, GlasgowG40 2JZ
Born April 1974
Director
Appointed 09 Feb 2012
Resigned 14 May 2013

BLEAKLEY, Charles

Resigned
Crownpoint Road, GlasgowG40 2AL
Born November 1972
Director
Appointed 23 May 2013
Resigned 11 May 2020

BURCH, Janine

Resigned
Crownpoint Road, GlasgowG40 2AL
Born October 1978
Director
Appointed 16 Aug 2012
Resigned 08 May 2019

BURNS, James

Resigned
Stanmore Road, GlasgowG42 9AL
Born March 1934
Director
Appointed 27 May 2008
Resigned 24 Aug 2009

CAMPBELL, Theresa

Resigned
Suite 2, 279 Abercromby St, GlasgowG40 2DD
Born June 1961
Director
Appointed 10 Apr 2014
Resigned 12 May 2015

CLUNIE, Nancy

Resigned
Orr Street, GlasgowG40 2QF
Born December 1958
Director
Appointed 17 May 2016
Resigned 22 Nov 2024

CRAIG, Karen

Resigned
Crownpoint Road, GlasgowG40 2AL
Born March 1967
Director
Appointed 14 May 2013
Resigned 18 Sept 2018

CROUCH, Zaiga

Resigned
301 Springfield Road, GlasgowG40 3LJ
Born March 1968
Director
Appointed 08 Sept 2020
Resigned 24 Jul 2023

DEGNAN, Karen

Resigned
Bain Street, GlasgowG40 2JZ
Born January 1974
Director
Appointed 26 Aug 2010
Resigned 14 Apr 2011

DICK, Martin Stuart

Resigned
279 Abercromby Street, GlasgowG40 2DD
Born July 1977
Director
Appointed 19 Jun 2014
Resigned 27 Jun 2017

DUNCAN, Lydia Denise

Resigned
Crownpoint Road, GlasgowG40 2AL
Born July 1983
Director
Appointed 09 Feb 2012
Resigned 01 Feb 2018

FRASER, Ian Colin, Reverend

Resigned
10 Chalmers Street, GlasgowG40 2HA
Born April 1943
Director
Appointed 01 Dec 2004
Resigned 27 May 2007

GILMOUR, Jacqueline Clare

Resigned
Orr Street, GlasgowG40 2QF
Born April 1969
Director
Appointed 24 May 2012
Resigned 02 Sept 2025
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Statement Of Companys Objects
7 October 2021
CC04CC04
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Auditors Resignation Company
17 May 2021
AUDAUD
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
19 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Resolution
16 February 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
16 February 2017
CC04CC04
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
5 December 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
28 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Change Sail Address Company
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Memorandum Articles
9 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Partial Exemption
29 January 2009
AAAnnual Accounts
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288cChange of Particulars
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
225Change of Accounting Reference Date
Legacy
4 March 2005
288bResignation of Director or Secretary
Incorporation Company
22 September 2004
NEWINCIncorporation