Background WavePink WaveYellow Wave

DOWN'S SYNDROME SCOTLAND (SC356717)

DOWN'S SYNDROME SCOTLAND (SC356717) is an active UK company. incorporated on 17 March 2009. 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.. DOWN'S SYNDROME SCOTLAND has been registered for 17 years. Current directors include DALRYMPLE, Amy, GAMBHIR, Nitin, LEESE, Katrina Mary and 6 others.

Company Number
SC356717
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2009
Age
17 years
Address
Scvo Edward House, 199 Sauchiehall Street, Glasgow, G2 3EX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DALRYMPLE, Amy, GAMBHIR, Nitin, LEESE, Katrina Mary, MATTA, Nashwa Shawki, MCEVOY, Aidan Patrick Harold, MOLAN, Robert, NOLAN, Andrea, TONNER, Andrea, Dr, WRIGHT, Joanna Mhairi
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWN'S SYNDROME SCOTLAND

DOWN'S SYNDROME SCOTLAND is an active company incorporated on 17 March 2009 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.. DOWN'S SYNDROME SCOTLAND was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

SC356717

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

Age

17 Years

Incorporated 17 March 2009

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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

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

Scvo Edward House, 199 Sauchiehall Street Glasgow, G2 3EX,

Previous Addresses

Scvo Edward House, 199 Sauchiehall Street Glasgow G2 3EX Scotland
From: 5 December 2023To: 6 June 2024
Down's Syndrome Scotland 5/2 Stock Exchange Court 77 Nelson Mandela Place Glasgow G2 1QY Scotland
From: 6 June 2022To: 5 December 2023
4th Floor Riverside House 502 Gorgie Road Edinburgh EH11 3AF Scotland
From: 29 June 2016To: 6 June 2022
158/160 Balgreen Road Edinburgh EH11 3AU
From: 17 March 2009To: 29 June 2016
Timeline

80 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Apr 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Aug 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Aug 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Mar 26
0
Funding
64
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CUNNINGHAM, Michael

Active
Sauchiehall Street, GlasgowG2 3EX
Secretary
Appointed 23 May 2023

DALRYMPLE, Amy

Active
Sauchiehall Street, GlasgowG2 3EX
Born September 1977
Director
Appointed 30 May 2023

GAMBHIR, Nitin

Active
Sauchiehall Street, GlasgowG2 3EX
Born April 1971
Director
Appointed 24 Mar 2025

LEESE, Katrina Mary

Active
Sauchiehall Street, GlasgowG2 3EX
Born April 1974
Director
Appointed 12 Apr 2023

MATTA, Nashwa Shawki

Active
Sauchiehall Street, GlasgowG2 3EX
Born March 1963
Director
Appointed 24 Mar 2025

MCEVOY, Aidan Patrick Harold

Active
Sauchiehall Street, GlasgowG2 3EX
Born March 1982
Director
Appointed 09 Sept 2019

MOLAN, Robert

Active
Sauchiehall Street, GlasgowG2 3EX
Born January 1955
Director
Appointed 28 Sept 2021

NOLAN, Andrea

Active
Sauchiehall Street, GlasgowG2 3EX
Born May 1958
Director
Appointed 30 May 2023

TONNER, Andrea, Dr

Active
Sauchiehall Street, GlasgowG2 3EX
Born October 1974
Director
Appointed 05 Oct 2021

WRIGHT, Joanna Mhairi

Active
Sauchiehall Street, GlasgowG2 3EX
Born November 1978
Director
Appointed 24 Mar 2025

CUBITT, Eldred Marshall

Resigned
Riverside House, EdinburghEH11 3AF
Secretary
Appointed 01 Dec 2015
Resigned 18 Oct 2018

EASSON, Moira Jane

Resigned
Riverside House, EdinburghEH11 3AF
Secretary
Appointed 10 May 2019
Resigned 24 Sept 2020

SUMMERFIELD, Pandora Jayne

Resigned
Riverside House, EdinburghEH11 3AF
Secretary
Appointed 12 Dec 2018
Resigned 10 May 2019

SUMMERFIELD, Pandora

Resigned
158/160 Balgreen Road, EdinburghEH11 3AU
Secretary
Appointed 17 Mar 2009
Resigned 01 Dec 2015

WRIGHT, Laura Elizabeth

Resigned
5/2 Stock Exchange Court, GlasgowG2 1QY
Secretary
Appointed 24 Sept 2020
Resigned 23 May 2023

BANDEEN, Sharon

Resigned
5/2 Stock Exchange Court, GlasgowG2 1QY
Born April 1971
Director
Appointed 21 Nov 2015
Resigned 03 Nov 2022

BATCHELOR, James

Resigned
Sauchiehall Street, GlasgowG2 3EX
Born February 1953
Director
Appointed 20 Feb 2017
Resigned 12 Mar 2026

BLACKPORT, John

Resigned
Sauchiehall Street, GlasgowG2 3EX
Born March 1973
Director
Appointed 09 Sept 2019
Resigned 09 May 2024

BROGAN, Lucy Anne

Resigned
5/2 Stock Exchange Court, GlasgowG2 1QY
Born June 1991
Director
Appointed 28 Sept 2021
Resigned 12 Aug 2022

CAMERON, Laura, Dr

Resigned
Balgreen Road, EdinburghEH11 3AU
Born May 1975
Director
Appointed 27 Mar 2013
Resigned 02 Dec 2015

CAMPBELL, Samuel Lynn

Resigned
Balgreen Road, EdinburghEH11 3AU
Born August 1940
Director
Appointed 26 Feb 2010
Resigned 17 Nov 2012

CUNNINGHAM, Alan

Resigned
5/2 Stock Exchange Court, GlasgowG2 1QY
Born January 1959
Director
Appointed 10 Jan 2019
Resigned 05 Dec 2022

CUNNINGHAM, Suzanne

Resigned
Balgreen Road, EdinburghEH11 3AU
Born December 1967
Director
Appointed 18 Mar 2010
Resigned 05 Aug 2014

DOCHERTY, Mark

Resigned
Riverside House, EdinburghEH11 3AF
Born October 1972
Director
Appointed 15 Nov 2014
Resigned 18 Jun 2018

DOLAN, Jane

Resigned
Balgreen Road, EdinburghEH11 3AU
Born July 1974
Director
Appointed 31 Aug 2012
Resigned 28 Oct 2014

FERGUSON, Michelle

Resigned
Balgreen Road, EdinburghEH11 3AU
Born October 1962
Director
Appointed 17 Mar 2009
Resigned 02 Apr 2012

FRASER, Ian Edward

Resigned
Riverside House, EdinburghEH11 3AF
Born June 1950
Director
Appointed 13 Nov 2010
Resigned 01 Oct 2018

GIBB, Michael Ian

Resigned
Richmond Terrace, EdinburghEH11 2BY
Born July 1968
Director
Appointed 17 Mar 2009
Resigned 26 Feb 2010

GILLIGAN, Karen Ann

Resigned
Riverside House, EdinburghEH11 3AF
Born April 1963
Director
Appointed 31 Aug 2012
Resigned 17 Oct 2018

HAMILTON, Rona Margaret

Resigned
Balgreen Road, EdinburghEH11 3AU
Born September 1971
Director
Appointed 26 Feb 2010
Resigned 15 Apr 2011

HOWARD, Niall Mcleod

Resigned
62 Barnton Park View, EdinburghEH4 6HJ
Born November 1955
Director
Appointed 17 Mar 2009
Resigned 10 Oct 2009

HUGHES, Stephen John

Resigned
Riverside House, EdinburghEH11 3AF
Born April 1958
Director
Appointed 15 Apr 2011
Resigned 18 Jun 2018

JACKSON, Patricia Denise, Dr

Resigned
Sauchiehall Street, GlasgowG2 3EX
Born October 1951
Director
Appointed 15 Jun 2016
Resigned 16 Jun 2025

KERR, Nicola

Resigned
Riverside House, EdinburghEH11 3AF
Born October 1969
Director
Appointed 15 Nov 2014
Resigned 19 Jun 2017

LANC, David, Dr

Resigned
Balgreen Road, EdinburghEH11 3AU
Born November 1962
Director
Appointed 19 Nov 2011
Resigned 18 Jun 2012

Persons with significant control

13

0 Active
13 Ceased

Mr Stuart William Macintyre

Ceased
Riverside House, EdinburghEH11 3AF
Born April 1957

Nature of Control

Significant influence or control
Notified 07 Aug 2017
Ceased 14 Dec 2018

Mr Stuart James Mccusker

Ceased
Riverside House, EdinburghEH11 3AF
Born June 1977

Nature of Control

Significant influence or control
Notified 07 Apr 2017
Ceased 14 Dec 2018

Mr Ian Edward Fraser

Ceased
Riverside House, EdinburghEH11 3AF
Born June 1950

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2016
Ceased 01 Oct 2018

Mrs Sharon Bandeen

Ceased
Riverside House, EdinburghEH11 3AF
Born April 1971

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Dec 2018

Mrs Moira Mcintosh

Ceased
Riverside House, EdinburghEH11 3AF
Born December 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Dec 2018

Dr Patricia Denise Jackson

Ceased
Riverside House, EdinburghEH11 3AF
Born October 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Dec 2018

Mr Mark Docherty

Ceased
Riverside House, EdinburghEH11 3AF
Born October 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Dec 2018

Mr Steve Hughes

Ceased
Riverside House, EdinburghEH11 3AF
Born April 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Dec 2018

Mrs Theresa Mcdaid

Ceased
Riverside House, EdinburghEH11 3AF
Born February 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Dec 2018

Mr James Batchelor

Ceased
Riverside House, EdinburghEH11 3AF
Born February 1953

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 14 Dec 2018

Mrs Karen Ann Gilligan

Ceased
Riverside House, EdinburghEH11 3AF
Born April 1963

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Oct 2018

Mrs Lesley Margaret Stalker

Ceased
Riverside House, EdinburghEH11 3AF
Born June 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Mar 2018

Ms Nicola Kerr

Ceased
Riverside House, EdinburghEH11 3AF
Born October 1969

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 January 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Change Person Secretary Company With Change Date
18 March 2011
CH03Change of Secretary Details
Memorandum Articles
15 March 2011
MEM/ARTSMEM/ARTS
Resolution
15 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Incorporation Company
17 March 2009
NEWINCIncorporation