Background WavePink WaveYellow Wave

KILFINAN COMMUNITY FOREST COMPANY (SC333208)

KILFINAN COMMUNITY FOREST COMPANY (SC333208) is an active UK company. incorporated on 31 October 2007. with registered office in Tighnabruaich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities and 2 other business activities. KILFINAN COMMUNITY FOREST COMPANY has been registered for 18 years. Current directors include BRADY, Robert Wilson, COHEN, Jesse, DILLON, Stuart and 2 others.

Company Number
SC333208
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2007
Age
18 years
Address
Kilfinan Community Forest, Tighnabruaich, PA21 2BD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
BRADY, Robert Wilson, COHEN, Jesse, DILLON, Stuart, PORTER, Alisdair, WALLIS, Steven
SIC Codes
02100, 35110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILFINAN COMMUNITY FOREST COMPANY

KILFINAN COMMUNITY FOREST COMPANY is an active company incorporated on 31 October 2007 with the registered office located in Tighnabruaich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities and 2 other business activities. KILFINAN COMMUNITY FOREST COMPANY was registered 18 years ago.(SIC: 02100, 35110, 94990)

Status

active

Active since 18 years ago

Company No

SC333208

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

Age

18 Years

Incorporated 31 October 2007

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Kilfinan Community Forest Tighnabruaich Tighnabruaich, PA21 2BD,

Previous Addresses

Dunbeag Tighnabruaich Argyll PA21 2DU
From: 31 October 2007To: 10 May 2011
Timeline

94 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Aug 15
Loan Secured
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Cleared
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRADY, Robert Wilson

Active
Tighnabruaich, TighnabruaichPA21 2BD
Born February 1961
Director
Appointed 15 Apr 2024

COHEN, Jesse

Active
Tighnabruaich, TighnabruaichPA21 2BD
Born October 1981
Director
Appointed 09 Jan 2025

DILLON, Stuart

Active
Tighnabruaich, TighnabruaichPA21 2BD
Born January 1969
Director
Appointed 03 Feb 2023

PORTER, Alisdair

Active
Tighnabruaich, TighnabruaichPA21 2BD
Born November 1959
Director
Appointed 03 Feb 2023

WALLIS, Steven

Active
Tighnabruaich, TighnabruaichPA21 2BD
Born October 1970
Director
Appointed 15 Apr 2024

HUNTER, Michaela Sharon

Resigned
Dunbeag, TighnabruaichPA21 2DU
Secretary
Appointed 31 Oct 2007
Resigned 19 May 2011

LINSDELL-DAVIS, Alicia

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Secretary
Appointed 06 Jun 2022
Resigned 04 Nov 2022

NIMMO, Graeme Alexander

Resigned
Kames, TighnabruaichPA21 2AD
Secretary
Appointed 28 Feb 2019
Resigned 01 Nov 2019

WILLIAMSON, Stephen

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Secretary
Appointed 08 Aug 2012
Resigned 19 Nov 2015

WILSON, Diane Margaret

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Secretary
Appointed 19 Nov 2015
Resigned 28 Feb 2019

ANDERSON, Marylou

Resigned
Kilfinan Community Forest, TighnabruaichPA21 2BD
Born December 1977
Director
Appointed 28 Feb 2019
Resigned 29 Nov 2021

BAMFORD, Mark

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Born April 1961
Director
Appointed 13 May 2015
Resigned 29 Nov 2021

BARLOW, Vanessa Edith

Resigned
28 Ballimore Estate, TighnabruaichPA21 2DH
Born May 1970
Director
Appointed 31 Oct 2007
Resigned 31 Mar 2012

BLACK, Peter John

Resigned
Achnaha Balliemore Estate, TighnabruaichPA21 2DH
Born April 1972
Director
Appointed 31 Oct 2007
Resigned 30 Nov 2010

BLAIR, David

Resigned
Dunbeag Forest, TighnabruaichPA21 2BD
Born November 1965
Director
Appointed 28 Feb 2019
Resigned 29 Nov 2021

BLAIR, David

Resigned
Dunbeag, TighnabruaichPA21 2DU
Born November 1965
Director
Appointed 31 Oct 2009
Resigned 19 Nov 2015

BLAIR, David

Resigned
Dunbeag, TighnabruaichPA21 2DU
Born November 1965
Director
Appointed 24 Jun 2009
Resigned 31 Oct 2009

BLAIR, David

Resigned
Dun Beag, TighnabruaichPA21 2DU
Born November 1965
Director
Appointed 31 Oct 2007
Resigned 26 Mar 2008

BLAIR, Michaela Sharon

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Born February 1970
Director
Appointed 29 Nov 2021
Resigned 18 Jan 2022

BLAIR, Robert Jonathan

Resigned
Augusta, TighnabruaichPA21 2BD
Born September 1968
Director
Appointed 31 Oct 2007
Resigned 10 Oct 2013

BORRUSO, Robert Giacinto

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Born January 1969
Director
Appointed 18 Jul 2012
Resigned 07 Dec 2014

BOS, Inge

Resigned
New Road, TighnabruaichPA21 2BD
Born November 1972
Director
Appointed 28 Feb 2019
Resigned 29 Jan 2021

BRADY, Robert Wilson

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Born February 1961
Director
Appointed 29 Nov 2021
Resigned 15 Mar 2024

BROWN, Fraser Hamilton

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Born May 1983
Director
Appointed 01 Sept 2013
Resigned 19 Nov 2015

BURNS, John

Resigned
Berryburn, TighnabruaichPA21 2BQ
Born September 1950
Director
Appointed 06 Jun 2022
Resigned 04 Nov 2022

BUSS, Hannah

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Born April 1984
Director
Appointed 15 Mar 2021
Resigned 29 Nov 2021

BUSS, Hannah

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Born April 1984
Director
Appointed 29 Jan 2021
Resigned 29 Jan 2021

CAMERON, Lynda

Resigned
Kyles Court, TighnabruaichPA21 2AJ
Born June 1962
Director
Appointed 06 Jun 2022
Resigned 04 Nov 2022

CAMPBELL WAUGH, Iain

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Born August 1971
Director
Appointed 11 Jan 2022
Resigned 26 Jan 2022

COLEY, Joanne Elizabeth

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Born October 1962
Director
Appointed 05 Aug 2015
Resigned 26 Feb 2019

FULTON, Stuart

Resigned
Seaview, TighnabruaichPA21 2AG
Born April 1956
Director
Appointed 31 Oct 2007
Resigned 26 Mar 2008

GAMAGE, Iain Richard

Resigned
Dunbeag, ArgyllPA21 2DU
Born December 1947
Director
Appointed 12 Aug 2010
Resigned 28 Feb 2011

GILL, Maureen Mary

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Born February 1957
Director
Appointed 01 Jul 2021
Resigned 29 Nov 2021

GRAHAM-WEALL, Andrew

Resigned
Tighnabruaich, TighnabruaichPA21 2BD
Born October 1949
Director
Appointed 24 Jun 2010
Resigned 07 Jan 2015

GRAHAM-WEALL, Penny

Resigned
Rhudaan, TighnabruaichPA21 2ED
Born March 1954
Director
Appointed 24 Jun 2009
Resigned 22 Aug 2012
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Memorandum Articles
2 April 2024
MAMA
Resolution
28 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 June 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 June 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
3 June 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
3 June 2015
466(Scot)466(Scot)
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 December 2013
RP04RP04
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
20 October 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288cChange of Particulars
Incorporation Company
31 October 2007
NEWINCIncorporation