Background WavePink WaveYellow Wave

ARBROATH FOOTBALL CLUB LIMITED (SC276703)

ARBROATH FOOTBALL CLUB LIMITED (SC276703) is an active UK company. incorporated on 1 December 2004. with registered office in Arbroath. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ARBROATH FOOTBALL CLUB LIMITED has been registered for 21 years. Current directors include BRUCE, Jon Joseph, CALLON, Gary John, Dr, CARGILL, Brian and 5 others.

Company Number
SC276703
Status
active
Type
ltd
Incorporated
1 December 2004
Age
21 years
Address
Gayfield Park, Arbroath, DD11 1QB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRUCE, Jon Joseph, CALLON, Gary John, Dr, CARGILL, Brian, MILNE, Scott Charles, REID, Paul, SCOTT, Barclay, SIM, Robert John, SMYTH, Neil Andrew Geddes
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBROATH FOOTBALL CLUB LIMITED

ARBROATH FOOTBALL CLUB LIMITED is an active company incorporated on 1 December 2004 with the registered office located in Arbroath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ARBROATH FOOTBALL CLUB LIMITED was registered 21 years ago.(SIC: 93120)

Status

active

Active since 21 years ago

Company No

SC276703

LTD Company

Age

21 Years

Incorporated 1 December 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

CASTLELAW (NO.553) LIMITED
From: 1 December 2004To: 6 January 2005
Contact
Address

Gayfield Park Gayfield Arbroath, DD11 1QB,

Timeline

125 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Jan 10
Director Joined
Feb 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jul 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
Jun 12
Director Left
Jun 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Left
Dec 12
Funding Round
Apr 13
Funding Round
Aug 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Jun 14
Funding Round
Dec 14
Director Joined
Feb 15
Funding Round
Apr 15
Director Left
May 15
Director Joined
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Left
Dec 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Apr 17
Funding Round
May 17
Director Left
May 17
Director Left
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Feb 19
Funding Round
May 19
Funding Round
Jul 19
Funding Round
Nov 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
May 21
Director Joined
Jul 21
Funding Round
Dec 21
Funding Round
May 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Feb 24
Director Left
Feb 24
Funding Round
Apr 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
May 24
Director Left
Aug 24
Director Joined
Sept 24
Funding Round
Sept 24
Director Joined
Nov 24
Funding Round
Nov 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Funding Round
Mar 25
Director Left
May 25
Director Left
May 25
Funding Round
May 25
Funding Round
May 25
Director Left
Jun 25
Funding Round
Jun 25
Director Joined
Jul 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Mar 26
96
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

CALLON, Gary John, Dr

Active
4 Lochside Cottage, ArbroathDD11 2PE
Secretary
Appointed 26 Sept 2005

BRUCE, Jon Joseph

Active
Gayfield Park, ArbroathDD11 1QB
Born June 1968
Director
Appointed 10 Jul 2025

CALLON, Gary John, Dr

Active
4 Lochside Cottage, ArbroathDD11 2PE
Born March 1966
Director
Appointed 10 Mar 2005

CARGILL, Brian

Active
Gayfield Park, ArbroathDD11 1QB
Born July 1964
Director
Appointed 14 Jun 2015

MILNE, Scott Charles

Active
Gayfield Park, ArbroathDD11 1QB
Born April 1962
Director
Appointed 30 Aug 2024

REID, Paul

Active
Gayfield Park, ArbroathDD11 1QB
Born February 1982
Director
Appointed 21 May 2024

SCOTT, Barclay

Active
Gayfield Park, ArbroathDD11 1QB
Born July 1965
Director
Appointed 21 May 2024

SIM, Robert John

Active
High Street, ArbroathDD11 1AN
Born July 1975
Director
Appointed 05 Mar 2012

SMYTH, Neil Andrew Geddes

Active
Gayfield Park, ArbroathDD11 1QB
Born March 1973
Director
Appointed 20 Aug 2025

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 26 Sept 2005

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 01 Dec 2004
Resigned 01 Dec 2004

ANGUS, Ian James

Resigned
9 Steading Place, ArbroathDD11 2NL
Born December 1956
Director
Appointed 10 Mar 2005
Resigned 01 Aug 2012

BAIN, Douglas Neil

Resigned
Gayfield Park, ArbroathDD11 1QB
Born February 1962
Director
Appointed 19 Aug 2017
Resigned 05 May 2025

BOOTH, Jonathan

Resigned
Gayfield Park, ArbroathDD11 1QB
Born December 1977
Director
Appointed 02 Sept 2017
Resigned 12 Aug 2024

CAIRD, Michael Ian

Resigned
46 Viewfield Road, ArbroathDD11 2DW
Born April 1963
Director
Appointed 10 Mar 2005
Resigned 14 May 2024

CAMERON, Alistair Innes Callum

Resigned
Rygra, DundeeDD5 1JZ
Born April 1933
Director
Appointed 14 Sept 2006
Resigned 24 Dec 2015

CHRISTISON, John Donaldson

Resigned
4 Warddykes Path, ArbroathDD11 4AT
Born September 1951
Director
Appointed 10 Mar 2005
Resigned 06 May 2017

DAVIES, Mark

Resigned
35 Parkview Gardens, ArbroathDD11 4JN
Born January 1968
Director
Appointed 20 Mar 2005
Resigned 09 Sept 2006

FAIRWEATHER, Malcolm Lindsay

Resigned
64c Marketgate, ArbroathDD11 1AT
Born December 1957
Director
Appointed 10 Mar 2005
Resigned 30 May 2015

HASLAM, James, Professor

Resigned
Gayfield Park, ArbroathDD11 1QB
Born April 1960
Director
Appointed 01 Feb 2010
Resigned 06 May 2017

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Born November 1962
Director
Appointed 01 Dec 2004
Resigned 10 Mar 2005

MCKEOWN, Anne Janette

Resigned
23 Carlogie Road, CarnoustieDD7 6EP
Born November 1969
Director
Appointed 13 Sept 2006
Resigned 12 Feb 2024

MOIR, Gary

Resigned
Gayfield Park, ArbroathDD11 1QB
Born February 1962
Director
Appointed 14 Jul 2021
Resigned 02 Jun 2025

OGILVIE, William

Resigned
Gayfield Park, ArbroathDD11 1QB
Born December 1958
Director
Appointed 06 Nov 2024
Resigned 20 Sept 2025

RIPLEY, Robert Alan

Resigned
25 Spencer Crescent, CarnoustieDD7 6DQ
Born December 1944
Director
Appointed 10 Mar 2005
Resigned 31 May 2012

WEST, Ewen

Resigned
Gayfield Park, ArbroathDD11 1QB
Born November 1960
Director
Appointed 10 Feb 2015
Resigned 08 May 2025
Fundings
Financials
Latest Activities

Filing History

242

Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Capital Allotment Shares
30 November 2025
SH01Allotment of Shares
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Capital Allotment Shares
26 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Capital Allotment Shares
1 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Capital Allotment Shares
11 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2025
TM01Termination of Director
Capital Allotment Shares
23 March 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Capital Allotment Shares
17 November 2024
SH01Allotment of Shares
Capital Allotment Shares
29 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Capital Allotment Shares
29 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Capital Allotment Shares
7 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Capital Allotment Shares
11 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2023
CS01Confirmation Statement
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Capital Allotment Shares
12 November 2023
SH01Allotment of Shares
Capital Allotment Shares
2 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2022
CS01Confirmation Statement
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2021
AAAnnual Accounts
Capital Allotment Shares
16 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Capital Allotment Shares
6 September 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Allotment Shares
24 May 2020
SH01Allotment of Shares
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Capital Allotment Shares
9 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2019
CS01Confirmation Statement
Capital Allotment Shares
24 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Capital Allotment Shares
18 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Capital Allotment Shares
3 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Capital Allotment Shares
21 October 2018
SH01Allotment of Shares
Capital Allotment Shares
8 July 2018
SH01Allotment of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Capital Allotment Shares
4 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2017
AP01Appointment of Director
Capital Allotment Shares
6 August 2017
SH01Allotment of Shares
Capital Allotment Shares
9 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Capital Allotment Shares
13 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2017
TM01Termination of Director
Capital Allotment Shares
23 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
2 March 2017
AAAnnual Accounts
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Auditors Resignation Company
10 June 2016
AUDAUD
Auditors Resignation Company
9 June 2016
AUDAUD
Capital Allotment Shares
15 May 2016
SH01Allotment of Shares
Capital Allotment Shares
24 April 2016
SH01Allotment of Shares
Capital Allotment Shares
26 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
2 March 2016
AAAnnual Accounts
Capital Allotment Shares
10 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 December 2015
TM01Termination of Director
Capital Allotment Shares
20 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Capital Allotment Shares
20 September 2015
SH01Allotment of Shares
Capital Allotment Shares
22 August 2015
SH01Allotment of Shares
Capital Allotment Shares
26 July 2015
SH01Allotment of Shares
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2014
AR01AR01
Capital Allotment Shares
14 December 2014
SH01Allotment of Shares
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
28 February 2014
AAAnnual Accounts
Capital Allotment Shares
28 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Capital Allotment Shares
11 August 2013
SH01Allotment of Shares
Capital Allotment Shares
21 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Termination Director Company With Name
15 December 2012
TM01Termination of Director
Capital Allotment Shares
15 July 2012
SH01Allotment of Shares
Capital Allotment Shares
8 July 2012
SH01Allotment of Shares
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Capital Allotment Shares
7 June 2012
SH01Allotment of Shares
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
19 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Auditors Resignation Company
6 March 2012
AUDAUD
Capital Allotment Shares
4 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Capital Allotment Shares
10 July 2011
SH01Allotment of Shares
Capital Allotment Shares
9 July 2011
SH01Allotment of Shares
Capital Allotment Shares
30 June 2011
SH01Allotment of Shares
Capital Allotment Shares
21 June 2011
SH01Allotment of Shares
Capital Allotment Shares
22 May 2011
SH01Allotment of Shares
Capital Allotment Shares
21 May 2011
SH01Allotment of Shares
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Capital Allotment Shares
13 March 2011
SH01Allotment of Shares
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2010
AR01AR01
Change Person Director Company With Change Date
12 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2010
CH01Change of Director Details
Capital Allotment Shares
18 November 2010
SH01Allotment of Shares
Capital Allotment Shares
3 October 2010
SH01Allotment of Shares
Capital Allotment Shares
3 July 2010
SH01Allotment of Shares
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Capital Allotment Shares
25 April 2010
SH01Allotment of Shares
Capital Allotment Shares
28 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
14 January 2010
AR01AR01
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
88(2)Return of Allotment of Shares
Memorandum Articles
7 April 2009
MEM/ARTSMEM/ARTS
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
9 February 2008
AAAnnual Accounts
Legacy
9 February 2008
88(2)R88(2)R
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
88(2)R88(2)R
Legacy
13 April 2007
88(2)R88(2)R
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
88(2)R88(2)R
Legacy
6 December 2006
88(2)R88(2)R
Legacy
19 October 2006
88(2)R88(2)R
Legacy
19 October 2006
88(2)O88(2)O
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
26 September 2006
88(2)R88(2)R
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
88(2)O88(2)O
Legacy
5 September 2006
88(2)R88(2)R
Legacy
29 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
88(2)R88(2)R
Legacy
23 March 2006
225Change of Accounting Reference Date
Legacy
16 March 2006
88(2)R88(2)R
Legacy
13 February 2006
88(2)R88(2)R
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
287Change of Registered Office
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
88(2)R88(2)R
Legacy
15 September 2005
410(Scot)410(Scot)
Legacy
7 July 2005
88(2)R88(2)R
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Memorandum Articles
24 June 2005
MEM/ARTSMEM/ARTS
Legacy
14 June 2005
410(Scot)410(Scot)
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
17 March 2005
MEM/ARTSMEM/ARTS
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Incorporation Company
1 December 2004
NEWINCIncorporation