Background WavePink WaveYellow Wave

BURNFOOT COMMUNITY FUTURES (SC345850)

BURNFOOT COMMUNITY FUTURES (SC345850) is an active UK company. incorporated on 17 July 2008. with registered office in Hawick. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BURNFOOT COMMUNITY FUTURES has been registered for 17 years. Current directors include FORD, Graham Robert, HALL, Zoe Marie, KNIGHT, Richard Scott and 2 others.

Company Number
SC345850
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 July 2008
Age
17 years
Address
Burnfoot Community Hub Burnfoot Community Hub,, Hawick, TD9 8EF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FORD, Graham Robert, HALL, Zoe Marie, KNIGHT, Richard Scott, SMITH, Lisa, WALSH, Perri
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNFOOT COMMUNITY FUTURES

BURNFOOT COMMUNITY FUTURES is an active company incorporated on 17 July 2008 with the registered office located in Hawick. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BURNFOOT COMMUNITY FUTURES was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

SC345850

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

Age

17 Years

Incorporated 17 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Burnfoot Community Hub Burnfoot Community Hub, 89 Burnfoot Road Hawick, TD9 8EF,

Previous Addresses

C/O Lindsay Wood Burnfoot Community Hub 89 Burnfoot Road Hawick Roxburghshire TD9 8EF Scotland
From: 24 May 2016To: 18 December 2023
C/O Lindsay Wood Heart of Hawick - Tower Mill Kirkstile Hawick Roxburghshire TD9 0AE
From: 16 July 2014To: 24 May 2016
C/O Lindsay Wood Beechhurst Beechhurst Hawick Roxburghshire TD9 8LG Scotland
From: 28 April 2014To: 16 July 2014
112 Mclagan Drive Burnfoot Hawick Scottish Borders TD9 8BT
From: 17 July 2008To: 28 April 2014
Timeline

89 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Director Left
Jun 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
May 16
Director Joined
May 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Feb 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Nov 21
Director Joined
Mar 22
Director Left
Apr 22
Director Left
May 22
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Owner Exit
May 25
New Owner
May 25
New Owner
May 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
82
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FORD, Graham Robert

Active
Burnfoot Community Hub,, HawickTD9 8EF
Born November 1970
Director
Appointed 07 Aug 2024

HALL, Zoe Marie

Active
Mclagan Drive, HawickTD9 8BT
Born June 1975
Director
Appointed 17 Jul 2008

KNIGHT, Richard Scott

Active
Burnfoot Community Hub,, HawickTD9 8EF
Born September 1970
Director
Appointed 23 Sept 2021

SMITH, Lisa

Active
Burnfoot Road, HawickTD9 8EL
Born October 1986
Director
Appointed 28 Apr 2025

WALSH, Perri

Active
Burnfoot Road, HawickTD9 8EJ
Born June 1988
Director
Appointed 28 Apr 2025

GWYTHER, David John

Resigned
Burnfoot Road, HawickTD9 8EJ
Secretary
Appointed 28 Apr 2025
Resigned 09 Jan 2026

HALL, Zoe Marie

Resigned
Burnfoot Community Hub,, HawickTD9 8EF
Secretary
Appointed 18 Dec 2023
Resigned 28 Apr 2025

WOOD, Lindsay

Resigned
South Drive, StocksfieldNE43 7TL
Secretary
Appointed 07 Mar 2014
Resigned 18 Dec 2023

BOLLAND, Tara Nicola

Resigned
89 Burnfoot Road, HawickTD9 8EF
Born March 1973
Director
Appointed 11 Jan 2019
Resigned 22 Feb 2021

BROPHY-PARKIN, Caroline Lesley, Captain

Resigned
Burnfoot Community Hub,, HawickTD9 8EF
Born July 1961
Director
Appointed 02 Jan 2020
Resigned 10 Jul 2024

BROWN, Susan Carol Ross

Resigned
Burnfoot Community Hub,, HawickTD9 8EF
Born March 1959
Director
Appointed 15 Mar 2022
Resigned 07 Aug 2024

BROWN, Tracey Jane

Resigned
Burnfoot Community Hub,, HawickTD9 8EF
Born March 1971
Director
Appointed 16 Oct 2020
Resigned 28 Apr 2025

CAMBRIDGE, Janice Catherine Laura

Resigned
89 Burnfoot Road, HawickTD9 8EF
Born October 1955
Director
Appointed 18 Mar 2021
Resigned 11 Dec 2023

CRANSTON, Alastair Gerald, Mr.

Resigned
Netheraw, MelroseTD6 9EP
Born December 1949
Director
Appointed 07 Feb 2015
Resigned 03 Oct 2017

CRANSTON, Alastair Gerald, Mr.

Resigned
Netherraw, MelroseTD6 9EP
Born December 1949
Director
Appointed 07 Mar 2014
Resigned 31 Jul 2014

CRAWLEY, Leighann

Resigned
Scott Crescent, HawickTD9 8DN
Born January 1982
Director
Appointed 20 Jun 2017
Resigned 12 Apr 2022

DONALD, Brian

Resigned
Queens Drive, HawickTD9 8EP
Born October 1945
Director
Appointed 07 Mar 2014
Resigned 24 Jun 2015

FINNIE, Charles, Reverend

Resigned
Wilton Hill, HawickTD9 8BA
Born March 1961
Director
Appointed 07 Mar 2014
Resigned 10 Jul 2019

GWYTHER, David John

Resigned
Burnfoot Road, HawickTD9 8EJ
Born August 1950
Director
Appointed 28 Apr 2025
Resigned 09 Jan 2026

HALFPENNY, Graham

Resigned
Burnfoot Road, HawickTD9 8EJ
Born November 1961
Director
Appointed 17 Jan 2011
Resigned 21 Jun 2013

HALFPENNY, Sharon

Resigned
Burnfoot Road, HawickTD9 8EJ
Born December 1971
Director
Appointed 17 Jul 2008
Resigned 28 Aug 2014

JACQUES, Martyn Nigel

Resigned
Mclagan Drive, HawickTD9 8BT
Born November 1966
Director
Appointed 19 Apr 2010
Resigned 14 Jun 2013

JEFFREY, Carol Lynn

Resigned
Boonraw Road, HawickTD9 8QR
Born April 1987
Director
Appointed 07 Mar 2014
Resigned 06 Jun 2017

KEWIN, Janet Renwick

Resigned
Mclagan Drive, HawickTD9 8DB
Born January 1966
Director
Appointed 19 Apr 2010
Resigned 17 Jan 2011

KNIGHT, Ann Maureen

Resigned
Mclagan Drive, HawickTD9 8DD
Born February 1942
Director
Appointed 17 Jul 2008
Resigned 01 Feb 2019

KNIGHT, Coreen

Resigned
Burnfoot Road, HawickTD9 8EJ
Born November 1970
Director
Appointed 19 Apr 2010
Resigned 30 May 2011

KNIGHT, Richard Scott

Resigned
Burnfoot Road, HawickTD9 8EJ
Born September 1970
Director
Appointed 17 Jan 2011
Resigned 11 Jan 2019

LEARMONTH, Alistair

Resigned
Kenilworth Avenue, HawickTD9 8EQ
Born April 1954
Director
Appointed 07 Mar 2014
Resigned 20 Jun 2017

LEARMONTH, Alistair

Resigned
Kenilworth Avenue, HawickTD9 8EQ
Born April 1954
Director
Appointed 11 May 2009
Resigned 21 Jun 2013

LEASK, Paula

Resigned
Mclagan Drive, HawickTD9 8BS
Born January 1984
Director
Appointed 07 Mar 2014
Resigned 07 Feb 2015

LYLE, Maria Veronica

Resigned
Weensland Road, HawickTD9 9NP
Born April 1973
Director
Appointed 07 Feb 2015
Resigned 27 Apr 2016

MARTIN, Alexander John

Resigned
Galalaw Road, HawickTD9 8DP
Born February 1939
Director
Appointed 17 Jan 2011
Resigned 24 May 2012

MCATEER, Watson

Resigned
Branxholm Bridgend, HawickTD9 0NT
Born May 1953
Director
Appointed 28 Aug 2014
Resigned 16 Mar 2015

MCCONNELL, Elizabeth Jane

Resigned
Burnhead Road, HawickTD9 8HA
Born February 1958
Director
Appointed 19 Apr 2010
Resigned 17 Jan 2011

MCELRATH, Kerry

Resigned
Hillend Drive, HawickTD9 8BX
Born May 1988
Director
Appointed 20 Jun 2017
Resigned 19 Jun 2021

Persons with significant control

4

1 Active
3 Ceased

Mr David John Gwyther

Ceased
Burnfoot Road, HawickTD9 8EJ
Born August 1950

Nature of Control

Significant influence or control
Notified 14 May 2025
Ceased 09 Jan 2026

Mr Richard Scott Knight

Active
Burnfoot Road, HawickTD9 8EJ
Born September 1970

Nature of Control

Significant influence or control
Notified 14 May 2025

Ms Zoe Marie Hall

Ceased
Mclagan Drive, HawickTD9 8BT
Born June 1975

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 14 May 2025

Mr Lindsay Wood

Ceased
Beechhurst, HawickTD9 8LG
Born August 1960

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
26 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 March 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 July 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 July 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Resolution
19 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Memorandum Articles
5 August 2014
MAMA
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Move Registers To Sail Company
27 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
27 July 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
287Change of Registered Office
Legacy
30 July 2009
190190
Legacy
30 July 2009
353353
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288cChange of Particulars
Incorporation Company
17 July 2008
NEWINCIncorporation