THE VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSIONAL DEVELOPMENT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewSecretary's details changed for Ms Geraldine Simpson on 2025-06-05

View Document

14/07/2514 July 2025 NewAppointment of Miss Elaine Ann Elder as a director on 2025-06-05

View Document

14/07/2514 July 2025 NewTermination of appointment of Marion Jane Mcmillan as a director on 2025-06-05

View Document

14/07/2514 July 2025 NewTermination of appointment of Lancelot Caesar Voute as a director on 2025-06-05

View Document

14/07/2514 July 2025 NewTermination of appointment of Eilidh Corr as a director on 2025-06-05

View Document

14/07/2514 July 2025 NewTermination of appointment of Claire Anne Margaret Fisher as a director on 2025-06-05

View Document

14/07/2514 July 2025 NewAppointment of Suzanne Watson Duncan as a director on 2025-06-05

View Document

14/07/2514 July 2025 NewAppointment of Mr James David Christie as a director on 2025-06-05

View Document

14/07/2514 July 2025 NewAppointment of Mr Stephen James Raphael as a director on 2025-06-05

View Document

26/06/2526 June 2025 NewStatement of company's objects

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

08/01/258 January 2025 Registered office address changed from Anderson Macdonald Accountants, the Apl Centre Stevenston Industrial Estate Stevenston KA20 3LR Scotland to C/O Anderson Macdonald Accountants 29 Hamilton Street Saltcoats KA21 5DT on 2025-01-08

View Document

16/08/2416 August 2024 Appointment of Catriona Anderson as a director on 2024-06-28

View Document

16/08/2416 August 2024 Termination of appointment of Fiona Leathers as a director on 2024-06-28

View Document

16/08/2416 August 2024 Termination of appointment of Graham David Hunter as a director on 2024-06-28

View Document

16/08/2416 August 2024 Appointment of Mrs Lucille Mary Jean Beattie as a director on 2024-06-28

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Termination of appointment of Kathleen Winifred Jean Robertson as a secretary on 2024-01-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

09/01/249 January 2024 Registered office address changed from 28 st. Leonards Road Forres Morayshire IV36 2RE Scotland to Anderson Macdonald Accountants, the Apl Centre Stevenston Industrial Estate Stevenston KA20 3LR on 2024-01-09

View Document

08/01/248 January 2024 Notification of a person with significant control statement

View Document

03/01/243 January 2024 Cessation of Marion Jane Mcmillan as a person with significant control on 2023-12-31

View Document

03/01/243 January 2024 Cessation of Fiona Leathers as a person with significant control on 2023-12-31

View Document

03/01/243 January 2024 Cessation of Lancelot Caesar Voute as a person with significant control on 2023-12-31

View Document

03/01/243 January 2024 Appointment of Ms Geraldine Simpson as a secretary on 2024-01-01

View Document

03/01/243 January 2024 Cessation of Iain Senior as a person with significant control on 2023-12-31

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/06/2311 June 2023 Cessation of Graham Johnstone Baird as a person with significant control on 2023-06-06

View Document

11/06/2311 June 2023 Termination of appointment of Iain Senior as a director on 2023-06-06

View Document

11/06/2311 June 2023 Termination of appointment of Graham Johnstone Baird as a director on 2023-06-06

View Document

11/06/2311 June 2023 Appointment of Mrs Vivienne Mackinnon as a director on 2023-06-06

View Document

11/06/2311 June 2023 Appointment of Ms Lara Jane Wilson as a director on 2023-06-06

View Document

11/06/2311 June 2023 Cessation of Graham David Hunter as a person with significant control on 2023-06-06

View Document

11/06/2311 June 2023 Cessation of Claire Anne Margaret Fisher as a person with significant control on 2023-06-06

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

17/06/2117 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MS MARION JANE MCMILLAN

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION JANE MCMILLAN

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS GILLIAN MARGARET GOLDFINCH

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ANNE MARGARET FISHER

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARGARET GOLDFINCH

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALIX MCBREARTY

View Document

13/06/1813 June 2018 CESSATION OF JAMES HAMILTON WILSON AS A PSC

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WOODS

View Document

13/06/1813 June 2018 CESSATION OF SAMANTHA WOODS AS A PSC

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MS CLAIRE ANNE MARGARET FISHER

View Document

13/06/1813 June 2018 CESSATION OF ALIX REBECCA MCBREARTY AS A PSC

View Document

27/04/1827 April 2018 CESSATION OF FIONA MARGARET MCDOWALL AS A PSC

View Document

27/04/1827 April 2018 CESSATION OF CATHERINE RAW AS A PSC

View Document

27/04/1827 April 2018 CESSATION OF LOUISE HELEN CORNISH AS A PSC

View Document

27/04/1827 April 2018 CESSATION OF VALERIE RUTH PATE AS A PSC

View Document

27/04/1827 April 2018 CESSATION OF MERVYN MUIR DREVER AS A PSC

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DAVID HUNTER

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCDIARMID

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN SENIOR

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA LEATHERS

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN MCNALLY

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR GRAHAM DAVID HUNTER

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR IAIN SENIOR

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE CORNISH

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MERVYN DREVER

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE PATE

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE RAW

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA MCDOWALL

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MISS SIOBHAN MCNALLY

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR ANDREW MCDIARMID

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MS FIONA LEATHERS

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/06/1623 June 2016 DIRECTOR APPOINTED MS EMMA CALLAGHAN

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MS FIONA MARGARET MCDOWALL

View Document

08/06/168 June 2016 DIRECTOR APPOINTED DR GRAHAM JOHNSTONE BAIRD

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD HILL

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BLOMFIELD

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

27/04/1627 April 2016 27/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 DIRECTOR APPOINTED MR HECTOR ARNOTT LOW

View Document

20/11/1520 November 2015 SECRETARY APPOINTED MRS KATHLEEN WINIFRED JEAN ROBERTSON

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA DUFF

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR FREDA SCOTT-PARK

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM ENDRIGGS BRIDGEND CERES CUPAR FIFE KY15 5LS

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA KATHERINE FLEMING DUFF / 10/06/2015

View Document

27/05/1527 May 2015 27/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/08/147 August 2014 DIRECTOR APPOINTED MR IAIN JAMES LATHANGIE

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR

View Document

13/06/1413 June 2014 27/04/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA KATHERINE FLEMING DUFF / 17/08/2013

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MRS VALERIE RUTH PATE

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR EDWARD HILL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 DIRECTOR APPOINTED MISS SAMANTHA WOODS

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR DAVID JOHN GIBSON

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM REDRIGGS 1 NEW TOWN CERES FIFE KY15 5LZ

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VAN DER HEIDEN

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MASON

View Document

28/08/1328 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 27/04/13 NO MEMBER LIST

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR JOHN ALFRED BLOMFIELD

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR JAMES HAMILTON WILSON

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MRS ALIX REBECCA MCBREARTY

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MISS CATHERINE RAW

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED DR SARAH ELIZABETH TAYLOR

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE KNOTTENBELT

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR SINCLAIR MANSON

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSTON

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME REAVLEY

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVIDSON

View Document

16/05/1216 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/05/1212 May 2012 27/04/12 NO MEMBER LIST

View Document

18/10/1118 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR MERVYN MUIR DREVER

View Document

29/06/1129 June 2011 27/04/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ROBERTSON

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR GRAEME REAVLEY

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR KIDD

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MS LOUISE HELEN CORNISH

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR FREDA MARION SCOTT-PARK / 28/04/2010

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR PAUL VAN DER HEIDEN

View Document

30/06/1030 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED DR SARAH ELIZABETH TAYLOR

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACRAE

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRETT

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GEORGE DAVIDSON / 27/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD JOHNSTON / 27/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE DAVIDSON / 27/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR IAN MACRAE / 27/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BARRETT / 27/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FREDA SCOTT-PARK / 27/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES KIDD / 27/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SINCLAIR ALEXANDER MACKAY MANSON / 27/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE MARGARET KNOTTENBELT / 27/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN WINIFRED JEAN ROBERTSON / 27/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STUART MASON / 27/04/2010

View Document

25/05/1025 May 2010 27/04/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSI

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSI

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSI

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSI

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MS CLARE MARGARET KNOTTENBELT

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED DR FREDA SCOTT-PARK

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR COLIN STUART MASON

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR APPOINTED VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSI

View Document

09/12/099 December 2009 CORPORATE DIRECTOR APPOINTED VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSI

View Document

09/12/099 December 2009 CORPORATE DIRECTOR APPOINTED VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSI

View Document

30/11/0930 November 2009 CORPORATE DIRECTOR APPOINTED VETERINARY EDUCATION TRUST FOR CONTINUING PROFESSI

View Document

12/11/0912 November 2009 27/04/09 NO MEMBER LIST

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY SAMUEL DUFF

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY SAMUEL DUFF

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID LOGUE

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHNSTON

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALISON RIDYARD

View Document

04/11/094 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/10/0923 October 2009 SECRETARY APPOINTED PATRICIA KATHERINE FLEMING DUFF

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH RIDYARD / 25/04/2008

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BARRETT / 12/07/2007

View Document

14/03/0914 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 27/04/08

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BAILLIE

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MATHEWS

View Document

01/09/081 September 2008 DIRECTOR APPOINTED SINCLAIR ALEXANDER MACKAY MANSON

View Document

01/09/081 September 2008 DIRECTOR APPOINTED KENNETH JOHNSTON

View Document

01/09/081 September 2008 DIRECTOR APPOINTED KATHLEEN WINIFRED JEAN ROBERTSON

View Document

01/09/081 September 2008 DIRECTOR APPOINTED ARTHUR JAMES KIDD

View Document

01/09/081 September 2008 DIRECTOR APPOINTED MALCOLM GEORGE DAVIDSON

View Document

22/07/0822 July 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 4TH FLOOR 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

26/03/0826 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 27/04/07

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/06/063 June 2006 ANNUAL RETURN MADE UP TO 27/04/06

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 27/04/05

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 12TH FLOOR 141 WEST NILE STREET GLASGOW G1 2RN

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 ANNUAL RETURN MADE UP TO 27/04/04

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: ALLAN HOUSE 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 ANNUAL RETURN MADE UP TO 27/04/03

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/06/0219 June 2002 ANNUAL RETURN MADE UP TO 27/04/02

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 ANNUAL RETURN MADE UP TO 27/04/01

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 ANNUAL RETURN MADE UP TO 27/04/00

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/05/9912 May 1999 ANNUAL RETURN MADE UP TO 27/04/99

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 ANNUAL RETURN MADE UP TO 27/04/98

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 29 WATERLOO STREET GLASGOW G2 6BZ

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/05/9721 May 1997 ANNUAL RETURN MADE UP TO 27/04/97

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 ANNUAL RETURN MADE UP TO 27/04/96

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 ANNUAL RETURN MADE UP TO 27/04/95

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 ANNUAL RETURN MADE UP TO 27/04/94

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED

View Document

09/12/939 December 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/06/933 June 1993 ANNUAL RETURN MADE UP TO 27/04/93

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company