Company NameThe Vehicle Builders And Repairers Association Limited
DirectorsSusan Ann Robinson and Stuart George James
Company StatusActive
Company Number02848320
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 August 1993(30 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Susan Ann Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Stuart George James
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameRoger Burgess
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address162 Higher Hillgate
Stockport
Cheshire
SK1 3QT
Director NameDerek Cooper
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Bilton Way
Dallow Road
Luton
Bedfordshire
LU1 1UU
Secretary NamePeter Rodney Whitelock
NationalityBritish
StatusResigned
Appointed26 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCranford Esholt Avenue
Park Road Guiseley
Leeds
West Yorkshire
LS20 8AX
Director NameThe Rt Honourable David William Anthony Blyth Macpherson Lord Strathcarron
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address3 Elizabeth Court
Milmans Street
London
SW10 0DA
Director NameMr Trevor Brown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBark House Market Street
Hoyland
Barnsley
South Yorkshire
S74 0ET
Director NameMr Andrew Stewart Couper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 17 May 2006)
RoleCompany Director
Correspondence AddressFreshfields
Troon Road
Dundonald
Ayrshire
KA2 9BP
Scotland
Director NameRobert William Gibson Dooley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 1994)
RoleCompany Director
Correspondence Address38 Mortimer Drive
Sandbach
Cheshire
CW11 0HS
Director NameMr Nicholas James Parsons
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1995)
RoleCompany Director
Correspondence Address529 Clifton Drive North
Lytham St Annes
Lancashire
FY8 2QU
Director NameWilliam Martin Edmond
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 May 1995)
RoleVehicle Builder And Repairer
Correspondence Address48 The Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 6PD
Director NameMr John Kenneth Adlem
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 12 June 2007)
RoleVehicle Accident Repairer
Correspondence AddressThe Beeches Boundary Lane
The Warren Caversham
Reading
Berkshire
RG4 7TD
Director NameMr Howard Charlesworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(2 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 09 July 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Howley Park Business Village
Pullan Way Morley
Leeds
LS27 0BZ
Director NameDavis Charles Porter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 October 1996)
RoleManager
Correspondence Address22 Longfield
Loughton
Essex
IG10 4EE
Director NameLeslie Raymond Pearce
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleService Manager
Correspondence Address61 Wistaria Road
Wisbech
Cambridgeshire
PE13 3RH
Secretary NameBrian Smith
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 May 2002)
RoleCompany Director
Correspondence Address37 Springfield Crescent
Morley
Leeds
West Yorkshire
LS27 9PR
Director NameMr William Thomas Soutar Neish
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(3 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Howley Park Business Village
Pullan Way Morley
Leeds
LS27 0BZ
Director NameMr Grenville Brian Flint
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(5 years, 1 month after company formation)
Appointment Duration11 years (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches 8 Town Street
Sandiacre
Nottingham
Nottinghamshire
NG10 5DP
Director NameMr Alan George Bracey
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(5 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 17 May 2006)
RoleCompany Director
Correspondence AddressBriardale Chesley Hill
Bridgeyate
Bristol
Avon
BS30 5NE
Director NameMrs Doreen Campbell Hutton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(5 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Gildersome
Leeds
West Yorks
LS27 7TW
Director NameMr John Alexander James Law
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(6 years, 8 months after company formation)
Appointment Duration14 years (resigned 21 May 2014)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Howley Park Business Village
Pullan Way Morley
Leeds
LS27 0BZ
Director NameMr Geoffrey Bates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(8 years after company formation)
Appointment Duration17 years, 1 month (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameDavid Christopher Hudson
NationalityBritish
StatusResigned
Appointed22 May 2002(8 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 September 2015)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Alan Geoffrey Bracey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 New Cheltenham Road
Kingswood
Bristol
South Gloucestershire
BS15 4RP
Director NameMr Peter Garth
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 November 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBelmont House
Gildersome
Leeds
West Yorks
LS27 7TW
Director NameMr Martin James Hutton Crorie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 February 2010)
RoleOps Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Gildersome
Leeds
West Yorks
LS27 7TW
Director NameMr John Richard Godfrey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Howley Park Business Village
Pullan Way Morley
Leeds
LS27 0BZ
Director NameMr Michael Charles Adlem
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Howley Park Business Village
Pullan Way Morley
Leeds
LS27 0BZ
Director NameMr Michael Alan Reed
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(20 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Howley Park Business Village
Pullan Way Morley
Leeds
LS27 0BZ
Director NameMr Kevin John Briggs
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(21 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Colin Bernard Neville Parlett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Peter Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(21 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Kevin Briggs
StatusResigned
Appointed03 September 2015(22 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 April 2016)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Christopher David Thomas
StatusResigned
Appointed21 April 2016(22 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB

Contact

Websitevbra.co.uk

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£836,332
Cash£596,049
Current Liabilities£97,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

24 July 2023Full accounts made up to 31 December 2022 (15 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
5 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (16 pages)
8 August 2022Termination of appointment of Christopher David Thomas as a director on 29 July 2022 (1 page)
8 August 2022Termination of appointment of Christopher David Thomas as a secretary on 29 July 2022 (1 page)
1 August 2022Termination of appointment of Peter Johnson as a director on 28 June 2022 (1 page)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
25 August 2021Accounts for a small company made up to 31 December 2020 (15 pages)
3 June 2021Termination of appointment of Colin Bernard Neville Parlett as a director on 4 May 2021 (1 page)
3 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
4 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
28 September 2018Termination of appointment of Geoffrey Bates as a director on 25 September 2018 (1 page)
24 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 September 2016Full accounts made up to 31 December 2015 (18 pages)
7 September 2016Full accounts made up to 31 December 2015 (18 pages)
27 July 2016Annual return made up to 2 June 2016 no member list (6 pages)
27 July 2016Annual return made up to 2 June 2016 no member list (6 pages)
22 April 2016Appointment of Mr Christopher David Thomas as a secretary on 21 April 2016 (2 pages)
22 April 2016Appointment of Mr Christopher David Thomas as a secretary on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Christopher David Thomas as a director on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Kevin John Briggs as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Kevin John Briggs as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Kevin Briggs as a secretary on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Kevin Briggs as a secretary on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Christopher David Thomas as a director on 21 April 2016 (2 pages)
25 January 2016Auditor's resignation (1 page)
25 January 2016Auditor's resignation (1 page)
4 September 2015Termination of appointment of David Christopher Hudson as a secretary on 3 September 2015 (1 page)
4 September 2015Registered office address changed from 1 Howley Park Business Village Pullan Way Morley Leeds LS27 0BZ to 201 Great Portland Street London W1W 5AB on 4 September 2015 (1 page)
4 September 2015Appointment of Mr Kevin Briggs as a secretary on 3 September 2015 (2 pages)
4 September 2015Registered office address changed from 1 Howley Park Business Village Pullan Way Morley Leeds LS27 0BZ to 201 Great Portland Street London W1W 5AB on 4 September 2015 (1 page)
4 September 2015Appointment of Mr Kevin Briggs as a secretary on 3 September 2015 (2 pages)
4 September 2015Termination of appointment of David Christopher Hudson as a secretary on 3 September 2015 (1 page)
17 July 2015Appointment of Mr Peter Johnson as a director on 10 July 2015 (2 pages)
17 July 2015Appointment of Mr Peter Johnson as a director on 10 July 2015 (2 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 July 2015Termination of appointment of Michael Alan Reed as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of William Thomas Soutar Neish as a director on 9 July 2015 (1 page)
10 July 2015Appointment of Ms Susan Ann Robinson as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of Howard Charlesworth as a director on 9 July 2015 (1 page)
10 July 2015Appointment of Mr Colin Bernard Neville Parlett as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of Michael Charles Adlem as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of John Richard Godfrey as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of William Thomas Soutar Neish as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of John Richard Godfrey as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Terence Turner as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Howard Charlesworth as a director on 9 July 2015 (1 page)
10 July 2015Appointment of Mr Kevin John Briggs as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of Michael Charles Adlem as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Michael Alan Reed as a director on 9 July 2015 (1 page)
10 July 2015Appointment of Mr Colin Bernard Neville Parlett as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Colin Bernard Neville Parlett as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of Terence Turner as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Michael Alan Reed as a director on 9 July 2015 (1 page)
10 July 2015Appointment of Mr Stuart George James as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Kevin John Briggs as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of Howard Charlesworth as a director on 9 July 2015 (1 page)
10 July 2015Appointment of Mr Stuart George James as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of Alan Geoffrey Bracey as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Terence Turner as a director on 9 July 2015 (1 page)
10 July 2015Appointment of Ms Susan Ann Robinson as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Ms Susan Ann Robinson as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of Michael Charles Adlem as a director on 9 July 2015 (1 page)
10 July 2015Appointment of Mr Stuart George James as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Kevin John Briggs as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of William Thomas Soutar Neish as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Alan Geoffrey Bracey as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of John Richard Godfrey as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Alan Geoffrey Bracey as a director on 9 July 2015 (1 page)
5 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
5 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
5 June 2015Annual return made up to 2 June 2015 no member list (6 pages)
22 July 2014Appointment of Mr Michael Alan Reed as a director on 17 July 2014 (2 pages)
22 July 2014Appointment of Mr Michael Alan Reed as a director on 17 July 2014 (2 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
9 June 2014Termination of appointment of John Law as a director (1 page)
9 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
9 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
9 June 2014Termination of appointment of John Law as a director (1 page)
3 July 2013Appointment of Mr Michael Charles Adlem as a director (2 pages)
3 July 2013Appointment of Mr Michael Charles Adlem as a director (2 pages)
10 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
10 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
10 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 April 2013Registered office address changed from Belmont House Gildersome Leeds West Yorks LS27 7TW on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Belmont House Gildersome Leeds West Yorks LS27 7TW on 30 April 2013 (1 page)
15 November 2012Termination of appointment of Peter Garth as a director (1 page)
15 November 2012Termination of appointment of Peter Garth as a director (1 page)
18 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
7 June 2012Termination of appointment of Doreen Hutton as a director (1 page)
7 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
7 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
7 June 2012Termination of appointment of Doreen Hutton as a director (1 page)
26 September 2011Appointment of Mr John Richard Godfrey as a director (2 pages)
26 September 2011Appointment of Mr John Richard Godfrey as a director (2 pages)
8 June 2011Annual return made up to 2 June 2011 no member list (5 pages)
8 June 2011Annual return made up to 2 June 2011 no member list (5 pages)
8 June 2011Annual return made up to 2 June 2011 no member list (5 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 June 2010Annual return made up to 2 June 2010 no member list (5 pages)
9 June 2010Annual return made up to 2 June 2010 no member list (5 pages)
9 June 2010Annual return made up to 2 June 2010 no member list (5 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 February 2010Termination of appointment of Martin Crorie as a director (1 page)
25 February 2010Termination of appointment of Martin Crorie as a director (1 page)
9 December 2009Director's details changed for Terence Turner on 4 November 2009 (2 pages)
9 December 2009Director's details changed for John Alexander James Law on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Doreen Campbell Hutton on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Peter Garth on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Geoffrey Bates on 4 November 2009 (2 pages)
9 December 2009Director's details changed for William Thomas Soutar Neish on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Alan Geoffrey Bracey on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Martin James Hutton Crorie on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Terence Turner on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Martin James Hutton Crorie on 4 November 2009 (2 pages)
9 December 2009Director's details changed for William Thomas Soutar Neish on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Howard Charlesworth on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Peter Garth on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Alan Geoffrey Bracey on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Doreen Campbell Hutton on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Geoffrey Bates on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Howard Charlesworth on 4 November 2009 (2 pages)
9 December 2009Director's details changed for William Thomas Soutar Neish on 4 November 2009 (2 pages)
9 December 2009Director's details changed for John Alexander James Law on 4 November 2009 (2 pages)
9 December 2009Director's details changed for Martin James Hutton Crorie on 4 November 2009 (2 pages)
8 December 2009Secretary's details changed for David Christopher Hudson on 4 November 2009 (1 page)
8 December 2009Secretary's details changed for David Christopher Hudson on 4 November 2009 (1 page)
8 December 2009Secretary's details changed for David Christopher Hudson on 4 November 2009 (1 page)
23 November 2009Termination of appointment of Grenville Flint as a director (1 page)
23 November 2009Termination of appointment of Grenville Flint as a director (1 page)
13 July 2009Annual return made up to 02/06/09 (5 pages)
13 July 2009Annual return made up to 02/06/09 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2009Annual return made up to 02/06/08 (5 pages)
11 June 2009Annual return made up to 02/06/08 (5 pages)
25 June 2008Director's change of particulars / martin kendal / 25/06/2008 (2 pages)
25 June 2008Director's change of particulars / howard charlesworth / 25/06/2008 (1 page)
25 June 2008Director's change of particulars / howard charlesworth / 25/06/2008 (1 page)
25 June 2008Director's change of particulars / martin kendal / 25/06/2008 (2 pages)
3 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007Secretary's particulars changed (1 page)
20 June 2007Annual return made up to 02/06/07 (3 pages)
20 June 2007Annual return made up to 02/06/07 (3 pages)
11 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
6 July 2006Annual return made up to 02/06/06 (8 pages)
6 July 2006Annual return made up to 02/06/06 (8 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
10 June 2005Annual return made up to 02/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2005Annual return made up to 02/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
9 June 2004Annual return made up to 02/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Annual return made up to 02/06/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 June 2003Annual return made up to 02/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Annual return made up to 02/06/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2002Annual return made up to 02/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2002Annual return made up to 02/06/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2001Annual return made up to 02/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 June 2001Annual return made up to 02/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 June 2000Annual return made up to 02/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Annual return made up to 02/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
8 June 1999Annual return made up to 02/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1999Annual return made up to 02/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 April 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
30 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
10 June 1997Annual return made up to 02/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Annual return made up to 02/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
2 June 1996Annual return made up to 02/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1996Annual return made up to 02/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
11 October 1995Memorandum and Articles of Association (94 pages)
11 October 1995Memorandum and Articles of Association (94 pages)
4 October 1995Director's particulars changed (2 pages)
4 October 1995Director's particulars changed (2 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
23 May 1995Annual return made up to 02/06/95 (6 pages)
23 May 1995Annual return made up to 02/06/95 (6 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
4 May 1995Director resigned (2 pages)
4 May 1995Director resigned (2 pages)
26 August 1993Incorporation (51 pages)
26 August 1993Incorporation (51 pages)