Background WavePink WaveYellow Wave

REFUGEE SANCTUARY SCOTLAND (SC274440)

REFUGEE SANCTUARY SCOTLAND (SC274440) is an active UK company. incorporated on 9 October 2004. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. REFUGEE SANCTUARY SCOTLAND has been registered for 21 years. Current directors include CHEMONGES-MURZYNOWSKA, Elizabeth-Mya, COPIC, Milan, FINER, Emily, Dr and 5 others.

Company Number
SC274440
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 October 2004
Age
21 years
Address
Floor 1, 49 Bath Street, Glasgow, G2 2DL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHEMONGES-MURZYNOWSKA, Elizabeth-Mya, COPIC, Milan, FINER, Emily, Dr, FLEMING, Ashley, KERR, Jim, MAY, Derek George, NADANASABAPATHY, Mahindhan, O'FEE, Jim
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFUGEE SANCTUARY SCOTLAND

REFUGEE SANCTUARY SCOTLAND is an active company incorporated on 9 October 2004 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. REFUGEE SANCTUARY SCOTLAND was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

SC274440

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

Age

21 Years

Incorporated 9 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

REFUGEE SURVIVAL TRUST
From: 9 October 2004To: 5 July 2023
Contact
Address

Floor 1, 49 Bath Street Glasgow, G2 2DL,

Previous Addresses

Floor 3, Robertson House 152 Bath Street Glasgow G2 4TB Scotland
From: 7 May 2019To: 2 February 2026
Suite B Stanhope House Stanhope Place Edinburgh Midlothian EH12 5HH
From: 15 July 2013To: 7 May 2019
the Melting Point, 5 Rose Street Edinburgh EH2 2PR
From: 9 October 2004To: 15 July 2013
Timeline

100 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jan 20
Director Left
May 20
Director Left
May 20
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
99
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CHEMONGES-MURZYNOWSKA, Elizabeth-Mya

Active
Bath Street, GlasgowG2 2DL
Born June 1978
Director
Appointed 09 Oct 2023

COPIC, Milan

Active
Bath Street, GlasgowG2 2DL
Born June 1960
Director
Appointed 10 Oct 2023

FINER, Emily, Dr

Active
Bath Street, GlasgowG2 2DL
Born November 1976
Director
Appointed 30 Sept 2021

FLEMING, Ashley

Active
Bath Street, GlasgowG2 2DL
Born March 1982
Director
Appointed 15 Sept 2022

KERR, Jim

Active
Bath Street, GlasgowG2 2DL
Born August 1964
Director
Appointed 27 Nov 2025

MAY, Derek George

Active
Bath Street, GlasgowG2 2DL
Born January 1965
Director
Appointed 07 Feb 2024

NADANASABAPATHY, Mahindhan

Active
Bath Street, GlasgowG2 2DL
Born May 1977
Director
Appointed 03 Feb 2022

O'FEE, Jim

Active
Bath Street, GlasgowG2 2DL
Born June 1959
Director
Appointed 27 Nov 2025

BROOKS, Kerrie

Resigned
Stanhope House, EdinburghEH12 5HH
Secretary
Appointed 20 Feb 2013
Resigned 01 Oct 2015

MCILWHAN, Rosemarie

Resigned
5 Rose Street, EdinburghEH2 2PR
Secretary
Appointed 15 Oct 2011
Resigned 30 Jan 2013

PRICE, Janet Elisabeth

Resigned
26/2 Murrayfield Drive, EdinburghEH12 6EB
Secretary
Appointed 09 Oct 2004
Resigned 12 Oct 2005

ROSS, Duncan Fraser

Resigned
132 Craiglea Drive, EdinburghEH10 5PR
Secretary
Appointed 12 Oct 2005
Resigned 15 Oct 2011

ALEXANDER, Catherine

Resigned
Stanhope House, EdinburghEH12 5HH
Born September 1965
Director
Appointed 24 Jun 2014
Resigned 05 Oct 2018

ALSABAN, Abdulbaset Abdulwasea Ali

Resigned
152 Bath Street, GlasgowG2 4TB
Born November 1984
Director
Appointed 30 Apr 2019
Resigned 07 May 2020

BAVENDALE, Eileen Janet Gladys

Resigned
Larchfield Drive, GlasgowG73 4HA
Born April 1945
Director
Appointed 01 Apr 2009
Resigned 08 Oct 2014

BEALE, Anna

Resigned
Stanhope House, EdinburghEH12 5HH
Born December 1985
Director
Appointed 06 Jun 2013
Resigned 19 Oct 2015

BECK, James

Resigned
Robertson House, GlasgowG2 4TB
Born May 1989
Director
Appointed 12 Oct 2018
Resigned 24 Jan 2020

BOLES, Christopher, Rev

Resigned
28 Lauriston Street, EdinburghEH3 9DJ
Born March 1962
Director
Appointed 09 Oct 2004
Resigned 31 Dec 2004

BONELLA, Philippa Mary

Resigned
Glengyle Terrace, EdinburghEH3 9LL
Born December 1972
Director
Appointed 03 Sept 2010
Resigned 19 Oct 2015

BROCK, Jacqueline Elisabeth

Resigned
38 Marlborough Street, EdinburghEH15 2BG
Born August 1962
Director
Appointed 09 Oct 2004
Resigned 30 Jan 2007

BROOKS, Kerrie Rebecca Taylor

Resigned
Stanhope House, EdinburghEH12 5HH
Born December 1971
Director
Appointed 17 Jan 2012
Resigned 01 Oct 2015

BUJANDA-VALIENTE, Vladimir

Resigned
Stanhope House, EdinburghEH12 5HH
Born April 1980
Director
Appointed 06 Jun 2013
Resigned 19 Oct 2015

CHATTERJI, Monojit, Professor

Resigned
152 Bath Street, GlasgowG2 4TB
Born January 1951
Director
Appointed 30 Apr 2019
Resigned 04 Oct 2023

CONBOY, Barbara Beryl

Resigned
71 Charterhall Grove, EdinburghEH9 3HT
Born December 1944
Director
Appointed 12 Oct 2005
Resigned 29 Apr 2008

CRICHTON, Judith Anne

Resigned
15 Rose Street, EdinburghEH2 2PR
Born December 1963
Director
Appointed 21 Dec 2010
Resigned 10 Oct 2012

FARMER, Jacqueline Clare Margaret

Resigned
Stanhope House, EdinburghEH12 5HH
Born July 1986
Director
Appointed 19 Nov 2015
Resigned 22 Jan 2019

FARRIER, David Christopher, Dr

Resigned
Orchard Brae Gardens, EdinburghEH4 2HH
Born February 1979
Director
Appointed 17 Jan 2012
Resigned 06 Jun 2013

GARDINER, Angela

Resigned
13 Parkgrove Terrace, GlasgowG3 7SD
Born September 1963
Director
Appointed 15 Feb 2011
Resigned 06 Jun 2013

GILLESPIE, Morag Helen

Resigned
Stanhope House, EdinburghEH12 5HH
Born October 1955
Director
Appointed 19 Oct 2015
Resigned 25 Oct 2016

GOLDSMITH, Marion Hilda

Resigned
82 Woodfield Park, EdinburghEH13 0RB
Born November 1943
Director
Appointed 09 Oct 2004
Resigned 03 Sept 2010

GOODWIN, Karin

Resigned
Stanhope House, EdinburghEH12 5HH
Born September 1976
Director
Appointed 19 Oct 2015
Resigned 24 Oct 2016

GREEN, Mhoraig

Resigned
12 Grantley Gardens, GlasgowG41 3QA
Born January 1982
Director
Appointed 01 Apr 2009
Resigned 09 May 2014

IBRAHIM, Adnan

Resigned
Stanhope House, EdinburghEH12 5HH
Born June 1976
Director
Appointed 07 Dec 2016
Resigned 06 Mar 2019

KAI-KAI, Mary Agatha, Dr

Resigned
152 Bath Street, GlasgowG2 4TB
Born August 1951
Director
Appointed 19 Nov 2015
Resigned 04 Oct 2023

KAIFALA, Gabriel Bamie, Dr

Resigned
South Portland Street, GlasgowG9 5JL
Born January 1972
Director
Appointed 10 Oct 2012
Resigned 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

189

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Certificate Change Of Name Company
5 July 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 July 2023
RESOLUTIONSResolutions
Memorandum Articles
21 June 2023
MAMA
Resolution
21 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Change Constitution Enactment
23 April 2020
CC05CC05
Memorandum Articles
23 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
30 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
20 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date
29 November 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
26 October 2011
AR01AR01
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Memorandum Articles
16 September 2011
MEM/ARTSMEM/ARTS
Resolution
16 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
12 October 2010
AR01AR01
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Memorandum Articles
6 September 2010
MEM/ARTSMEM/ARTS
Resolution
6 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
287Change of Registered Office
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
30 June 2008
AAAnnual Accounts
Memorandum Articles
30 June 2008
MEM/ARTSMEM/ARTS
Resolution
30 June 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
27 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
5 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
225Change of Accounting Reference Date
Incorporation Company
9 October 2004
NEWINCIncorporation