Background WavePink WaveYellow Wave

RENFREWSHIRE CITIZENS ADVICE BUREAU (SC282019)

RENFREWSHIRE CITIZENS ADVICE BUREAU (SC282019) is an active UK company. incorporated on 22 March 2005. with registered office in Paisley. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. RENFREWSHIRE CITIZENS ADVICE BUREAU has been registered for 21 years. Current directors include ALLISON, John, DAWS, Philip Keith, GREEN, Eoghann David Macleod and 4 others.

Company Number
SC282019
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 March 2005
Age
21 years
Address
7 Glasgow Road, Paisley, PA1 3QS
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALLISON, John, DAWS, Philip Keith, GREEN, Eoghann David Macleod, HUGHES, Kate Frances, MATTHEW, Unyimeobong Anietie, MCCLAIR, Patricia, MCKEOWN, Emma Lee
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENFREWSHIRE CITIZENS ADVICE BUREAU

RENFREWSHIRE CITIZENS ADVICE BUREAU is an active company incorporated on 22 March 2005 with the registered office located in Paisley. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. RENFREWSHIRE CITIZENS ADVICE BUREAU was registered 21 years ago.(SIC: 63990)

Status

active

Active since 21 years ago

Company No

SC282019

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

Age

21 Years

Incorporated 22 March 2005

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

7 Glasgow Road Sherwood House Paisley, PA1 3QS,

Previous Addresses

7 Sherwood House Glasgow Road Paisley PA1 3QS Scotland
From: 28 April 2025To: 28 April 2025
7 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland
From: 31 March 2016To: 28 April 2025
45 George Street Paisley Renfrewshire PA1 2JY
From: 22 March 2005To: 31 March 2016
Timeline

97 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
Dec 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Mar 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Mar 20
New Owner
Mar 20
Director Joined
May 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
New Owner
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Mar 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Oct 23
Director Joined
Jan 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Director Joined
Aug 24
Director Left
Sept 24
Loan Secured
Dec 25
0
Funding
83
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MCKEOWN, Emma Lee

Active
Glasgow Road, PaisleyPA1 3QS
Secretary
Appointed 25 Aug 2025

ALLISON, John

Active
Glasgow Road, PaisleyPA1 3QS
Born September 1986
Director
Appointed 01 Dec 2019

DAWS, Philip Keith

Active
Glasgow Road, PaisleyPA1 3QS
Born November 1968
Director
Appointed 13 Jan 2022

GREEN, Eoghann David Macleod

Active
Glasgow Road, PaisleyPA1 3QS
Born January 1981
Director
Appointed 11 Jan 2024

HUGHES, Kate Frances

Active
Glasgow Road, PaisleyPA1 3QS
Born September 1987
Director
Appointed 18 Aug 2022

MATTHEW, Unyimeobong Anietie

Active
Glasgow Road, PaisleyPA1 3QS
Born January 1975
Director
Appointed 21 Sept 2023

MCCLAIR, Patricia

Active
Glasgow Road, PaisleyPA1 3QS
Born December 1975
Director
Appointed 28 Mar 2024

MCKEOWN, Emma Lee

Active
Glasgow Road, PaisleyPA1 3QS
Born January 1985
Director
Appointed 08 Jul 2024

ALLISON, John William

Resigned
Glasgow Road, PaisleyPA1 3QS
Secretary
Appointed 12 Nov 2020
Resigned 08 Sept 2022

DARROCH, Stephen

Resigned
Lonend Cottage, JohnstonePA6 7AP
Secretary
Appointed 30 Mar 2007
Resigned 04 Nov 2011

DEVINE, Thomas

Resigned
Glasgow Road, PaisleyPA1 3QS
Secretary
Appointed 14 Feb 2012
Resigned 04 Nov 2020

HUGHES, Kate Frances

Resigned
Glasgow Road, PaisleyPA1 3QS
Secretary
Appointed 08 Sept 2022
Resigned 25 Aug 2025

MCNAB, Anna Sarah

Resigned
27 Dipple Court, KilbirnieKA25 7DR
Secretary
Appointed 22 Mar 2005
Resigned 30 Mar 2007

ADAMS, James

Resigned
19 Melrose Avenue, PaisleyPA2 9JA
Born May 1933
Director
Appointed 22 Mar 2005
Resigned 10 Nov 2006

AITKEN, Marion

Resigned
106 Whitehaugh Avenue, PaisleyPA1 3SN
Born October 1942
Director
Appointed 29 Jun 2006
Resigned 22 Jun 2007

AMIN, Amish

Resigned
45 George Street, RenfrewshirePA1 2JY
Born December 1963
Director
Appointed 26 Apr 2010
Resigned 12 Sept 2012

ARCHIBALD, James Kennedy

Resigned
Glasgow Road, PaisleyPA1 3QS
Born May 1943
Director
Appointed 06 Feb 2014
Resigned 16 Feb 2020

ARCHIBALD, James Kennedy

Resigned
45 George Street, RenfrewshirePA1 2JY
Born May 1943
Director
Appointed 24 Jun 2008
Resigned 12 Sept 2012

ARNOLD, Jenny

Resigned
Glasgow Road, PaisleyPA1 3QS
Born July 1986
Director
Appointed 27 Nov 2019
Resigned 25 Mar 2021

BIBBY, Susan

Resigned
Glasgow Road, PaisleyPA1 3QS
Born April 1953
Director
Appointed 06 Feb 2014
Resigned 05 Feb 2018

BORLAND, Andrew

Resigned
163 Muirdykes Avenue, Port GlasgowPA14 5XZ
Born July 1937
Director
Appointed 31 Mar 2005
Resigned 17 Sept 2009

BOWIE, Alan Kenneth

Resigned
45 George Street, RenfrewshirePA1 2JY
Born June 1943
Director
Appointed 12 Sept 2012
Resigned 29 Sept 2015

CAMPBELL, Norman Matheson

Resigned
45 George Street, RenfrewshirePA1 2JY
Born April 1952
Director
Appointed 07 Oct 2009
Resigned 17 Nov 2010

CONNERY, Sheila

Resigned
45 George Street, RenfrewshirePA1 2JY
Born December 1950
Director
Appointed 12 Sept 2012
Resigned 06 Dec 2013

COWPER, Maeve

Resigned
Glasgow Road, PaisleyPA1 3QS
Born August 1964
Director
Appointed 14 Sept 2012
Resigned 14 Feb 2017

CRUICKSHANK, Morven Tara

Resigned
Glasgow Road, PaisleyPA1 3QS
Born April 1975
Director
Appointed 19 Dec 2019
Resigned 03 Nov 2020

CRUICKSHANK, Stephen Jack

Resigned
Glasgow Road, PaisleyPA1 3QS
Born April 1958
Director
Appointed 19 Dec 2019
Resigned 03 Nov 2020

DEVINE, Thomas

Resigned
45 George Street, RenfrewshirePA1 2JY
Born November 1947
Director
Appointed 29 Jun 2006
Resigned 12 Sept 2012

DOWLING, Alison Jean

Resigned
Glasgow Road, PaisleyPA1 3QS
Born April 1967
Director
Appointed 26 Nov 2019
Resigned 31 Dec 2023

ELLEN, Fergus

Resigned
45 George Street, RenfrewshirePA1 2JY
Born May 1944
Director
Appointed 01 Mar 2010
Resigned 12 Sept 2012

ERASMUS, Michiel Petrus

Resigned
45 George Street, RenfrewshirePA1 2JY
Born February 1949
Director
Appointed 25 Jan 2011
Resigned 06 Dec 2013

INGLIS, Philip Richard

Resigned
Glazert Road, KilmarnockKA3 4DE
Born September 1972
Director
Appointed 16 Jun 2009
Resigned 05 Apr 2011

INGLIS, Philip Richard

Resigned
29 Dennistoun Road, LangbankPA14 6XH
Born September 1972
Director
Appointed 29 Jun 2006
Resigned 11 Sept 2008

KENNY, Gavin

Resigned
Glasgow Road, PaisleyPA1 3QS
Born June 1955
Director
Appointed 14 Sept 2012
Resigned 16 Feb 2020

LAWLER, Tony

Resigned
Glasgow Road, PaisleyPA1 3QS
Born August 1959
Director
Appointed 29 Sept 2015
Resigned 14 Feb 2017

Persons with significant control

6

0 Active
6 Ceased

Mr Martin David Fotheringham

Ceased
Glasgow Road, PaisleyPA1 3QS
Born February 1965

Nature of Control

Significant influence or control
Notified 22 Mar 2021
Ceased 27 Apr 2024

Mr Martin David Fotheringham

Ceased
Glasgow Road, PaisleyPA1 3QS
Born February 1962

Nature of Control

Significant influence or control
Notified 22 Mar 2021
Ceased 10 Aug 2022

Mr John William Allison

Ceased
Glasgow Road, PaisleyPA1 3QS
Born September 1986

Nature of Control

Significant influence or control as trust
Notified 21 Jan 2021
Ceased 27 Apr 2024

Ms Alison Jean Dowling

Ceased
Glasgow Road, PaisleyPA1 3QS
Born April 1967

Nature of Control

Significant influence or control as trust
Notified 20 Mar 2020
Ceased 03 Dec 2020

Ms Alison Jean Dowling

Ceased
Glasgow Road, PaisleyPA1 3QS
Born April 1967

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2020
Ceased 31 Dec 2023

Mr James Kennedy Archibald

Ceased
Glasgow Road, PaisleyPA1 3QS
Born May 1943

Nature of Control

Significant influence or control as trust
Notified 01 Mar 2018
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 May 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
23 September 2022
CC04CC04
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Memorandum Articles
1 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
22 February 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Incorporation Company
22 March 2005
NEWINCIncorporation