Background WavePink WaveYellow Wave

SCOTTISH MUSIC INDUSTRY ASSOCIATION (SC339169)

SCOTTISH MUSIC INDUSTRY ASSOCIATION (SC339169) is an active UK company. incorporated on 7 March 2008. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. SCOTTISH MUSIC INDUSTRY ASSOCIATION has been registered for 18 years. Current directors include ANDERSON, Jennifer Durward, BROWN, Douglas Alexander, DOUGLAS, Mark Philip and 12 others.

Company Number
SC339169
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 March 2008
Age
18 years
Address
168 Bath St 168 Bath Street, Glasgow, G2 4TP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ANDERSON, Jennifer Durward, BROWN, Douglas Alexander, DOUGLAS, Mark Philip, DUGGAN, Andrew, GALLACHER, Thomas Kevin, HARMON, Anneliese, JOHNSTON, Sarah Marie, MCCRAE, Alastair Wilson, MCDONALD, Horse, MCFADDEN, Iain James, MOGENDORFF, David, RILEY, Sharon Alston, SANDERSON, Jane Thursa, TAIT, Jonathan Louden, WYLIE, Jacqueline Margaret
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH MUSIC INDUSTRY ASSOCIATION

SCOTTISH MUSIC INDUSTRY ASSOCIATION is an active company incorporated on 7 March 2008 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. SCOTTISH MUSIC INDUSTRY ASSOCIATION was registered 18 years ago.(SIC: 94120)

Status

active

Active since 18 years ago

Company No

SC339169

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

Age

18 Years

Incorporated 7 March 2008

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 30 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

Overdue

3 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

168 Bath St 168 Bath Street Glasgow, G2 4TP,

Previous Addresses

Unit 5, 416 Hamilton Road Cambuslang Glasgow G72 7XR Scotland
From: 21 June 2021To: 12 May 2022
Argyle House 16 Argyle Court 1103 Argyle Street Glasgow G3 8nd Scotland
From: 19 March 2018To: 21 June 2021
, 1103 Argyle Street, Glasgow, G3 8nd, Scotland
From: 1 February 2018To: 19 March 2018
, the Courtyard 22 Hayburn Street, Partick, Glasgow, G11 6DF, Scotland
From: 20 March 2017To: 1 February 2018
, Unit 2/17 Park Lane House, 47 Broad Street, Glasgow, G40 2QW
From: 18 July 2012To: 20 March 2017
, C/O Scottish Music Centre City Halls Candleriggs, Glasgow, G1 1NQ, Scotland
From: 16 June 2010To: 18 July 2012
, C/O Scottish Music Centre, City Halls Candleriggs, Glasgow, G1 1NQ
From: 21 April 2010To: 16 June 2010
, 24 Great King Street, Edinburgh, EH3 6QN
From: 7 March 2008To: 21 April 2010
Timeline

87 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Aug 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 14
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Dec 21
Director Left
Dec 21
Director Left
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
86
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

ANDERSON, Jennifer Durward

Active
168 Bath Street, GlasgowG2 4TP
Born October 1985
Director
Appointed 01 Aug 2023

BROWN, Douglas Alexander

Active
168 Bath Street, GlasgowG2 4TP
Born June 1981
Director
Appointed 09 Aug 2023

DOUGLAS, Mark Philip

Active
Bath Street, GlasgowG2 4TP
Born October 1966
Director
Appointed 08 Jul 2025

DUGGAN, Andrew

Active
168 Bath Street, GlasgowG2 4TP
Born June 1975
Director
Appointed 01 Aug 2023

GALLACHER, Thomas Kevin

Active
Bath Street, GlasgowG2 4TP
Born July 1980
Director
Appointed 08 Jul 2025

HARMON, Anneliese

Active
168 Bath Street, GlasgowG2 4TP
Born April 1965
Director
Appointed 01 Aug 2023

JOHNSTON, Sarah Marie

Active
168 Bath Street, GlasgowG2 4TP
Born May 1991
Director
Appointed 01 Aug 2023

MCCRAE, Alastair Wilson

Active
Bath Street, GlasgowG2 4TP
Born July 1987
Director
Appointed 08 Jul 2025

MCDONALD, Horse

Active
168 Bath Street, GlasgowG2 4TP
Born November 1958
Director
Appointed 05 Aug 2023

MCFADDEN, Iain James

Active
Bath Street, GlasgowG2 4TP
Born November 1963
Director
Appointed 01 Jun 2024

MOGENDORFF, David

Active
168 Bath Street, GlasgowG2 4TP
Born August 1990
Director
Appointed 01 Aug 2023

RILEY, Sharon Alston

Active
Bath Street, GlasgowG2 4TP
Born April 1987
Director
Appointed 08 Jul 2025

SANDERSON, Jane Thursa

Active
168 Bath Street, GlasgowG2 4TP
Born October 1957
Director
Appointed 01 Aug 2023

TAIT, Jonathan Louden

Active
Bath Street, GlasgowG2 4TP
Born December 1977
Director
Appointed 24 Feb 2023

WYLIE, Jacqueline Margaret

Active
Bath Street, GlasgowG2 4TP
Born January 1980
Director
Appointed 08 Jul 2025

SIMPSON, Lyndsey

Resigned
416 Hamilton Road, GlasgowG72 7XR
Secretary
Appointed 09 Aug 2018
Resigned 17 Mar 2022

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 07 Mar 2008
Resigned 06 Mar 2010

LINDSAYS

Resigned
19a Canning Street, EdinburghEH3 8HE
Corporate secretary
Appointed 09 Mar 2010
Resigned 08 Aug 2018

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Mar 2008
Resigned 07 Mar 2008

ANDERSON, Jennifer

Resigned
Kingdom Court, CuparKY15 4EX
Born October 1985
Director
Appointed 23 May 2008
Resigned 30 Aug 2009

ARMIT, Adam Price

Resigned
Braeside Road, LoanheadEH20 9SF
Born February 1955
Director
Appointed 10 Jun 2008
Resigned 19 Jan 2012

BONNINGTON-SMITH, Alexander

Resigned
Dalcross, InvernessIV2 7JQ
Born May 1977
Director
Appointed 02 Nov 2015
Resigned 12 Dec 2021

BRAITHWAITE, Stuart Leslie

Resigned
Rosebank, CarlukeML8 5QB
Born May 1976
Director
Appointed 03 Dec 2009
Resigned 21 Dec 2011

BRUCE, James Alexander

Resigned
168 Bath Street, GlasgowG2 4TP
Born August 1984
Director
Appointed 03 Oct 2019
Resigned 27 Sept 2024

BUTLER MACKAY, Claire

Resigned
Broompark Circus, GlasgowG31 2JF
Born May 1983
Director
Appointed 29 Oct 2015
Resigned 15 Mar 2018

CLARKE, Alan Matthew

Resigned
168 Bath Street, GlasgowG2 4TP
Born October 1966
Director
Appointed 03 Oct 2019
Resigned 29 Sept 2023

COLLINS, Graham Richard Mcfarlane, Dr

Resigned
Fortingall Avenue, GlasgowG12 0LR
Born October 1971
Director
Appointed 08 Apr 2014
Resigned 15 Mar 2018

COYLE, Thomas

Resigned
81 Miller Street, GlasgowG1 1EB
Born August 1963
Director
Appointed 08 Oct 2009
Resigned 21 Apr 2016

CUNNING, Dean Martin

Resigned
Glasgow Road, PaisleyPA1 3QS
Born September 1967
Director
Appointed 29 Jan 2015
Resigned 21 Apr 2016

ELLIS, Fiona

Resigned
168 Bath Street, GlasgowG2 4TP
Born June 1975
Director
Appointed 03 Oct 2019
Resigned 27 Sept 2024

GALLOWAY, Vic

Resigned
Leith Walk, EdinburghEH6 8NY
Born August 1972
Director
Appointed 29 Oct 2015
Resigned 01 Jul 2019

GILMOUR, Jamie

Resigned
Candleriggs, GlasgowG1 1NQ
Born August 1980
Director
Appointed 03 Nov 2010
Resigned 19 Feb 2013

GORMAN, Caroline Leslie

Resigned
The Mews No 4, GlasgowG3 6DF
Born June 1984
Director
Appointed 01 Dec 2011
Resigned 19 Feb 2013

GRAY, Alastair David

Resigned
Marlborough Avenue, GlasgowG11 7JE
Born May 1980
Director
Appointed 01 Dec 2011
Resigned 01 Jul 2015

HENDERSON, Gillian Aileen

Resigned
Park Lane House, GlasgowG40 2QW
Born April 1983
Director
Appointed 03 Jun 2016
Resigned 10 Sept 2022
Fundings
Financials
Latest Activities

Filing History

166

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Memorandum Articles
30 March 2023
MAMA
Resolution
30 March 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
30 March 2023
CC04CC04
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Statement Of Companys Objects
4 April 2014
CC04CC04
Resolution
4 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
28 March 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 April 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 April 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
1 June 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
14 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
24 January 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Incorporation Company
7 March 2008
NEWINCIncorporation