Background WavePink WaveYellow Wave

LAMBHILL STABLES (SC327607)

LAMBHILL STABLES (SC327607) is an active UK company. incorporated on 11 July 2007. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LAMBHILL STABLES has been registered for 18 years. Current directors include BARTON, Maureen Frances, HARVERSON, Stephanie, HUTCHINSON, Anne and 2 others.

Company Number
SC327607
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 July 2007
Age
18 years
Address
Lambhill Stables 11 Canal Bank North, Glasgow, G22 6RD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARTON, Maureen Frances, HARVERSON, Stephanie, HUTCHINSON, Anne, MACKECHNIE, James William, ROUGH, Eileen Elizabeth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBHILL STABLES

LAMBHILL STABLES is an active company incorporated on 11 July 2007 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LAMBHILL STABLES was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

SC327607

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

Age

18 Years

Incorporated 11 July 2007

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 12 September 2025 (6 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

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Lambhill Stables 11 Canal Bank North Lambhill Bridge Glasgow, G22 6RD,

Previous Addresses

, 34 Glentanar Place, Balmore Industrial Estate, Glasgow, Lanarkshire, G22 7XT, Scotland
From: 2 August 2010To: 12 July 2011
, Unit 7 14 Drynoch Place, Balmore Industrial Estate, Glasgow, Lanarkshire, G22 7QQ, Scotland
From: 11 July 2007To: 2 August 2010
Timeline

82 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Aug 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Jan 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 26
0
Funding
70
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MACKECHNIE, James William, Mr.

Active
Canal Bank North, GlasgowG22 6RD
Secretary
Appointed 27 Jan 2016

BARTON, Maureen Frances

Active
11 Canal Bank North, GlasgowG22 6RD
Born January 1955
Director
Appointed 23 Jun 2022

HARVERSON, Stephanie

Active
11 Canal Bank North, GlasgowG22 6RD
Born April 1988
Director
Appointed 30 Nov 2022

HUTCHINSON, Anne

Active
11 Canal Bank North, GlasgowG22 6RD
Born August 1938
Director
Appointed 25 Jan 2019

MACKECHNIE, James William

Active
11 Canal Bank North, GlasgowG22 6RD
Born June 1946
Director
Appointed 08 May 2012

ROUGH, Eileen Elizabeth

Active
11 Canal Bank North, GlasgowG22 6RD
Born September 1950
Director
Appointed 17 Jul 2018

RICHARD, Alexandra Sheila

Resigned
29a Cocklesloan, RenfrewPA4 0PA
Secretary
Appointed 11 Jul 2007
Resigned 27 Oct 2008

ANDERSON, Rona

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born December 1964
Director
Appointed 12 Feb 2015
Resigned 09 Dec 2015

ARNOLD, Patricia Margaret

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born August 1946
Director
Appointed 26 Jan 2012
Resigned 09 Jan 2014

BITTLESTON, Jennifer Josephine

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born June 1986
Director
Appointed 14 Nov 2013
Resigned 20 Aug 2017

COLE, Steven Barry

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born February 1973
Director
Appointed 08 Feb 2011
Resigned 10 Jan 2013

CRUICKSHANK, David Rowland

Resigned
11 Kilfinan Street, GlasgowG22 6QR
Born July 1954
Director
Appointed 11 Jul 2007
Resigned 06 Sept 2016

GRANT, Eilidh

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born September 1975
Director
Appointed 28 Mar 2024
Resigned 27 Jan 2026

HARKINS, Gary Daniel

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born June 1964
Director
Appointed 23 Feb 2023
Resigned 24 Jan 2024

HARRIS, Hilary Linda

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born December 1959
Director
Appointed 17 Jul 2018
Resigned 02 Aug 2023

LIPSEY, Colin David

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born January 1952
Director
Appointed 17 Jul 2018
Resigned 19 Oct 2022

MACDONALD, Linda

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born December 1964
Director
Appointed 28 Jan 2023
Resigned 26 Sept 2024

MACDOUGALL, Murdoch Campbell

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born October 1947
Director
Appointed 11 Dec 2015
Resigned 10 May 2022

MACDOWALL, Cara

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born June 1975
Director
Appointed 30 Aug 2017
Resigned 31 Jan 2018

MCARTHUR, Diane

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born January 1969
Director
Appointed 21 Jan 2011
Resigned 13 Dec 2011

MCGINNESS, Allan James

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born November 1964
Director
Appointed 17 Jul 2018
Resigned 26 Oct 2022

MCGINNESS, Allan James

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born November 1964
Director
Appointed 31 Jan 2018
Resigned 07 Feb 2018

MCGOWAN, Andrew Bennett

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born August 1948
Director
Appointed 21 Jan 2011
Resigned 17 Jul 2015

MCINTYRE, Jain Fiona

Resigned
Flat 1/2, GlasgowG22 5QQ
Born August 1975
Director
Appointed 24 Aug 2007
Resigned 02 Oct 2009

MCINTYRE, Karen Frances

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born December 1975
Director
Appointed 30 Aug 2017
Resigned 21 Mar 2018

MCINTYRE, Robert Gardner

Resigned
149 Hillend Road, GlasgowG22 6PF
Born April 1933
Director
Appointed 01 Aug 2007
Resigned 09 Sept 2008

MCVICAR, John

Resigned
58 Leighton Street, GlasgowG20 9HQ
Born April 1943
Director
Appointed 10 Apr 2008
Resigned 09 Jan 2014

MILLSON, Mary Downie

Resigned
5 Erradale Place, GlasgowG22 6PZ
Born September 1960
Director
Appointed 11 Jul 2007
Resigned 23 Jun 2008

MITCHELL, George James, Revd Dr

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born April 1939
Director
Appointed 21 Jan 2011
Resigned 09 Jan 2014

MITCHELL, William Dickson

Resigned
Tresta Road, GlasgowG23 5DG
Born April 1951
Director
Appointed 01 Sept 2008
Resigned 10 Jan 2013

MOONEY, Charles

Resigned
Sunningdale Road, GlasgowG23 5QT
Born March 1978
Director
Appointed 10 Jun 2008
Resigned 01 Sept 2010

MOORE, Karen

Resigned
31 East Kilngate Place, EdinburghEH17 8UR
Born April 1966
Director
Appointed 09 Aug 2007
Resigned 21 Jan 2011

MORTON, Diana Jane

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born October 1981
Director
Appointed 16 Jun 2024
Resigned 15 Feb 2025

MURRAY, Paul Andrew

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born December 1954
Director
Appointed 23 Jun 2022
Resigned 27 Oct 2022

MURRAY, Paul Andrew

Resigned
11 Canal Bank North, GlasgowG22 6RD
Born December 1954
Director
Appointed 11 Dec 2015
Resigned 23 May 2022

Persons with significant control

9

0 Active
9 Ceased

Mr Paul Andrew Murray

Ceased
11 Canal Bank North, GlasgowG22 6RD
Born December 1954

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 04 Aug 2017

Mr James William Mackechnie

Ceased
11 Canal Bank North, GlasgowG22 6RD
Born June 1946

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 04 Aug 2017

Mr Murdoch Campbell Macdougall

Ceased
11 Canal Bank North, GlasgowG22 6RD
Born October 1947

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 04 Aug 2017

Ms Jennifer Josephine Bittleston

Ceased
11 Canal Bank North, GlasgowG22 6RD
Born June 1986

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 04 Aug 2017

Ms Carol Milligan Primrose

Ceased
11 Canal Bank North, GlasgowG22 6RD
Born December 1939

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 04 Aug 2017

Ms Stephanie Simpson

Ceased
11 Canal Bank North, GlasgowG22 6RD
Born April 1988

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 04 Aug 2017

Ms Helen Elizabeth Stephen

Ceased
11 Canal Bank North, GlasgowG22 6RD
Born February 1988

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 04 Aug 2017

Cllr Kieran Wild

Ceased
11 Canal Bank North, GlasgowG22 6RD
Born February 1979

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 31 Dec 2016

Mr David Rowland Cruickshank

Ceased
11 Canal Bank North, GlasgowG22 6RD
Born July 1954

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

164

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Memorandum Articles
1 February 2019
MAMA
Resolution
1 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Resolution
29 December 2017
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
8 September 2017
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Memorandum Articles
17 June 2015
MAMA
Resolution
17 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2015
CC04CC04
Memorandum Articles
17 June 2015
MAMA
Resolution
17 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Appoint Person Director Company With Name
12 July 2014
AP01Appointment of Director
Termination Director Company With Name
12 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts Amended With Made Up Date
10 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Legacy
25 March 2010
MG01sMG01s
Legacy
19 March 2010
MG01sMG01s
Memorandum Articles
10 March 2010
MEM/ARTSMEM/ARTS
Resolution
10 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
287Change of Registered Office
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 October 2008
288cChange of Particulars
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
12 September 2008
225Change of Accounting Reference Date
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
287Change of Registered Office
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Incorporation Company
11 July 2007
NEWINCIncorporation