Company NameRoyal Glasgow Institute Of The Fine Arts.
Company StatusActive
Company NumberSC000912
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Sharon Thomas
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(120 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Murray Grant Lewis Young
Date of BirthApril 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleArtist
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMs Christy Aitken Mearns
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCity Councillor
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Paul Andrew Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(121 years, 3 months after company formation)
Appointment Duration1 year
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMs Elizabeth Heather Oritsejolomi Dudley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish,Nigerian
StatusCurrent
Appointed04 May 2023(121 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks
RoleTrustee
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMrs Hazel Anna Nagl
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(121 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Saul Robertson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(121 years, 10 months after company formation)
Appointment Duration6 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Leo Jasper Plumb
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(121 years, 10 months after company formation)
Appointment Duration6 months
RoleCaseworker
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMs Yeonjoo Cho
Date of BirthFebruary 1991 (Born 33 years ago)
NationalitySouth Korean
StatusCurrent
Appointed27 September 2023(121 years, 10 months after company formation)
Appointment Duration6 months
RoleArtist/Educator
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameROBB Ferguson Chartered Accountants (Corporation)
StatusCurrent
Appointed01 October 2012(110 years, 10 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameDr Robert William Begg
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(87 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 1990)
RoleChartered Accountant
Correspondence Address3 Colquhoun Drive
Bearsden
Glasgow
Lanarkshire
G61 4NQ
Scotland
Director NameJohn G Boyd
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(87 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 March 1990)
RoleArtist
Correspondence AddressHayston 26 Cleveden Road
Glasgow
Lanarkshire
G12 0PX
Scotland
Director NameWilliam Moncrieff Cuthbert
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(87 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 15 May 1989)
RoleCompany Manager
Correspondence AddressOld Ballinkinrain
Balfron
Glasgow
G63 0LP
Scotland
Director NameGeorge Devlin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(87 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 March 1994)
RoleArtist
Correspondence Address6 Falcon Terrace Lane
Glasgow
Secretary NameRobert Christie Liddle
NationalityBritish
StatusResigned
Appointed03 May 1989(87 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 March 1998)
RoleCompany Director
Correspondence Address5 Oswald Street
Glasgow
Lanarkshire
G1 4QR
Scotland
Director NameDr Kenneth George Chrystie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(88 years, 4 months after company formation)
Appointment Duration12 years (resigned 10 April 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Redlands Road
Glasgow
Lanarkshire
G12 0SJ
Scotland
Director NameJohn Alexander Mitchell Cuthbert
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(89 years, 3 months after company formation)
Appointment Duration3 years (resigned 21 March 1994)
RoleSolicitor
Correspondence AddressThe Myreton
Kippen
Stirling
FK8 3JL
Scotland
Secretary NameGordon Cameron McAllister
NationalityBritish
StatusResigned
Appointed23 March 1998(96 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameDouglas Robertson Corner
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(97 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2003)
RoleBank Director
Correspondence AddressMaryhill Cottage
Fintry Road
Kippen
Stirling
FK8 3HL
Scotland
Director NameEvelyne Anderson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2001(99 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 April 2006)
RoleCompany Director
Correspondence Address23 Winton Drive
Glasgow
Lanarkshire
G12 0PZ
Scotland
Director NameJames Spence Davis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(99 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 April 2004)
RoleArtist/Gallery Owner
Correspondence AddressThe Meadows
Arran Crescent
Beith
Ayrshire
KA15 2DU
Scotland
Director NameKarin Edna Currie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(103 years, 4 months after company formation)
Appointment Duration10 years (resigned 06 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4HF
Scotland
Director NamePatricia Cain
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(104 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 April 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkgrove Terrace
Kelvingrove
Glasgow
Lanarkshire
G3 7SD
Scotland
Secretary NamePatricia Lesley Nicholl
NationalityBritish
StatusResigned
Appointed01 July 2006(104 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2012)
RoleExhibition Organiser
Correspondence Address7 Balmaha Road
Drymen
Glasgow
G63 0BX
Scotland
Director NameMr Stanley James Bird
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(109 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2015)
RoleArtist
Country of ResidenceScotland
Correspondence Address33 Southbrae Drive
Jordan Hill
Glasgow
Lanarkshire
G13 1PU
Scotland
Director NameJoni Ancill
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(110 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2015)
RoleInterior Designer
Country of ResidenceEast Renfrewshire
Correspondence Address3/10 Barcapel Avenue
Glasgow
East Renfrewshire
G77 6QJ
Scotland
Director NameMr Michael Graeme Clark
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(110 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2015)
RoleArtist
Country of ResidenceScotland
Correspondence Address4 Mount Charles House 36 Mount Charles Crescent
Alloway
Ayr
Ayrshire
KA7 4NY
Scotland
Director NameMr Jeremy John Armitage
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(110 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13a Kirklee Circus
Glasgow
G12 0TW
Scotland
Director NameMs Nicola Jane Carberry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed04 May 2016(114 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 2019)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMiss Karen Cunningham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(115 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2019)
RoleCurator
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameProf Sarah Carlson Armstrong
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2017(115 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 July 2018)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJune Carey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(116 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2019)
RoleArtist
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMs Rosemary Beaton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(117 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2022)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMs Samantha Ainsley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(117 years, 10 months after company formation)
Appointment Duration12 months (resigned 21 September 2020)
RoleArtist/Retired Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websitewww.finelinearts.net

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£47,940
Net Worth£619,920
Cash£78,432
Current Liabilities£30,040

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Filing History

14 November 2023Appointment of Mr Saul Robertson as a director on 25 September 2023 (2 pages)
14 November 2023Appointment of Ms Yeonjoo Cho as a director on 27 September 2023 (2 pages)
14 November 2023Appointment of Mr Leo Jasper Plumb as a director on 25 September 2023 (2 pages)
3 November 2023Total exemption full accounts made up to 31 December 2022 (22 pages)
18 August 2023Appointment of Mrs Hazel Anna Nagl as a director on 14 August 2023 (2 pages)
11 May 2023Appointment of Ms Elizabeth Heather Oritsejolomi Dudley as a director on 4 May 2023 (2 pages)
25 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 March 2023Appointment of Mr Paul Andrew Holmes as a director on 2 March 2023 (2 pages)
8 February 2023Termination of appointment of Abbas Shaharyar as a director on 23 January 2023 (1 page)
16 December 2022Termination of appointment of Janice Drummond as a director on 21 November 2022 (1 page)
16 December 2022Termination of appointment of Jean Mcculloch Hall Moyes as a director on 21 November 2022 (1 page)
12 December 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
31 October 2022Appointment of Ms Janice Drummond as a director on 5 October 2022 (2 pages)
31 October 2022Appointment of Mr Murray Grant Lewis Young as a director on 5 October 2022 (2 pages)
31 October 2022Appointment of Ms Christy Aitken Mearns as a director on 5 October 2022 (2 pages)
31 October 2022Appointment of Mr Abbas Shaharyar as a director on 5 October 2022 (2 pages)
28 September 2022Appointment of Mrs Jean Mcculloch Hall Moyes as a director on 9 September 2022 (2 pages)
31 August 2022Termination of appointment of Eleanor Thyme James George as a director on 23 May 2022 (1 page)
31 August 2022Appointment of Ms Sharon Thomas as a director on 23 February 2022 (2 pages)
22 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
1 April 2022Termination of appointment of James Tweedie as a director on 24 November 2021 (1 page)
1 April 2022Termination of appointment of Adrian Wiszniewski as a director on 3 March 2022 (1 page)
1 April 2022Termination of appointment of Rosemary Beaton as a director on 7 March 2022 (1 page)
1 April 2022Termination of appointment of Katharine Janette Haining Henderson as a director on 23 March 2022 (1 page)
20 December 2021Full accounts made up to 31 December 2020 (24 pages)
2 August 2021Termination of appointment of Sean Ellcombe as a director on 30 July 2021 (1 page)
17 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
14 April 2021Appointment of Ms Katharine Janette Haining Henderson as a director on 23 November 2020 (2 pages)
14 April 2021Termination of appointment of Samantha Ainsley as a director on 21 September 2020 (1 page)
29 December 2020Accounts for a small company made up to 31 December 2019 (21 pages)
17 September 2020Termination of appointment of Lindsay Anne Macewan as a director on 2 September 2020 (1 page)
17 September 2020Termination of appointment of Mary Katherine Jean Mccudden as a director on 10 September 2020 (1 page)
17 September 2020Termination of appointment of Alison Forsyth Wilson as a director on 4 September 2020 (1 page)
8 June 2020Appointment of Ms Samantha Ainsley as a director on 26 September 2019 (2 pages)
16 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
14 April 2020Appointment of Mr Sean Ellcombe as a director on 26 September 2019 (2 pages)
14 April 2020Appointment of Ms Eleanor Thyme James George as a director on 4 December 2019 (2 pages)
14 April 2020Appointment of Ms Rosemary Beaton as a director on 26 September 2019 (2 pages)
14 April 2020Appointment of Ms Alison Forsyth Wilson as a director on 26 September 2019 (2 pages)
14 April 2020Appointment of Ms Mary Katherine Jean Mccudden as a director on 8 March 2020 (2 pages)
9 April 2020Termination of appointment of Helen Flockhart as a director on 26 September 2019 (1 page)
9 April 2020Termination of appointment of Helen Frances Wilson as a director on 26 September 2019 (1 page)
9 April 2020Termination of appointment of June Carey as a director on 26 September 2019 (1 page)
9 April 2020Termination of appointment of Nicola Jane Carberry as a director on 26 September 2019 (1 page)
9 April 2020Termination of appointment of Alastair William Strachan as a director on 26 September 2019 (1 page)
9 April 2020Termination of appointment of Karen Cunningham as a director on 26 September 2019 (1 page)
9 April 2020Termination of appointment of Heather Nevay as a director on 26 September 2019 (1 page)
29 July 2019Accounts for a small company made up to 31 December 2018 (22 pages)
14 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Marianne Greated as a director on 5 March 2019 (1 page)
22 March 2019Termination of appointment of Susan Catherine Murray as a director on 7 May 2018 (1 page)
22 March 2019Termination of appointment of Sarah Armstrong as a director on 18 July 2018 (1 page)
5 September 2018Appointment of Ms Helen Flockhart as a director on 28 June 2018 (2 pages)
5 September 2018Appointment of Mr Adrian Wiszniewski as a director on 28 June 2018 (2 pages)
5 September 2018Appointment of June Carey as a director on 28 June 2018 (2 pages)
5 September 2018Appointment of Helen Frances Wilson as a director on 26 July 2018 (2 pages)
5 September 2018Appointment of Heather Nevay as a director on 28 June 2018 (2 pages)
5 September 2018Appointment of Mr James Tweedie as a director on 28 June 2018 (2 pages)
3 August 2018Accounts for a small company made up to 31 December 2017 (20 pages)
4 May 2018Appointment of Lindsay Anne Macewan as a director on 28 June 2017 (2 pages)
4 May 2018Appointment of Marianne Greated as a director on 28 June 2017 (2 pages)
4 May 2018Appointment of Miss Karen Cunningham as a director on 28 June 2017 (2 pages)
4 May 2018Termination of appointment of David Dunbar as a director on 26 March 2018 (1 page)
4 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
4 May 2018Termination of appointment of John Ferry as a director on 3 January 2018 (1 page)
4 May 2018Appointment of Sarah Armstrong as a director on 28 June 2017 (2 pages)
6 September 2017Full accounts made up to 31 December 2016 (23 pages)
6 September 2017Full accounts made up to 31 December 2016 (23 pages)
23 August 2017Termination of appointment of Alice Mcmurrough as a director on 28 June 2017 (1 page)
23 August 2017Termination of appointment of Carol Dewart as a director on 26 May 2017 (1 page)
23 August 2017Termination of appointment of Hazel Nagl as a director on 28 June 2017 (1 page)
23 August 2017Termination of appointment of Liz Knox as a director on 28 June 2017 (1 page)
23 August 2017Termination of appointment of Hazel Nagl as a director on 28 June 2017 (1 page)
23 August 2017Termination of appointment of Liz Knox as a director on 28 June 2017 (1 page)
23 August 2017Termination of appointment of David Greenock as a director on 28 June 2017 (1 page)
23 August 2017Termination of appointment of Carol Dewart as a director on 26 May 2017 (1 page)
23 August 2017Termination of appointment of David Greenock as a director on 28 June 2017 (1 page)
23 August 2017Termination of appointment of Alice Mcmurrough as a director on 28 June 2017 (1 page)
25 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
25 April 2017Termination of appointment of David Fagan as a director on 27 March 2017 (1 page)
25 April 2017Termination of appointment of David Fagan as a director on 27 March 2017 (1 page)
22 August 2016Appointment of Mr Alastair William Strachan as a director on 4 May 2016 (2 pages)
22 August 2016Appointment of Mr Alastair William Strachan as a director on 4 May 2016 (2 pages)
22 August 2016Appointment of Ms Nicola Jane Carberry as a director on 4 May 2016 (2 pages)
22 August 2016Appointment of Ms Nicola Jane Carberry as a director on 4 May 2016 (2 pages)
5 July 2016Termination of appointment of Jacqueline Elizabeth Orr as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Jacqueline Elizabeth Orr as a director on 30 June 2016 (1 page)
28 June 2016Full accounts made up to 31 December 2015 (19 pages)
28 June 2016Full accounts made up to 31 December 2015 (19 pages)
3 May 2016Director's details changed for Hazel Nagl on 21 March 2016 (2 pages)
3 May 2016Secretary's details changed for Robb Ferguson Chartered Accountants on 21 March 2016 (1 page)
3 May 2016Annual return made up to 22 March 2016 no member list (7 pages)
3 May 2016Director's details changed for Hazel Nagl on 21 March 2016 (2 pages)
3 May 2016Director's details changed for Liz Knox on 21 March 2016 (2 pages)
3 May 2016Director's details changed for Liz Knox on 21 March 2016 (2 pages)
3 May 2016Appointment of Mr John Ferry as a director on 7 January 2016 (2 pages)
3 May 2016Appointment of Carol Dewart as a director on 7 January 2016 (2 pages)
3 May 2016Appointment of Mr John Ferry as a director on 7 January 2016 (2 pages)
3 May 2016Appointment of Carol Dewart as a director on 7 January 2016 (2 pages)
3 May 2016Secretary's details changed for Robb Ferguson Chartered Accountants on 21 March 2016 (1 page)
3 May 2016Annual return made up to 22 March 2016 no member list (7 pages)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 March 2016 (1 page)
2 February 2016Termination of appointment of Jean Alexander Mcfadden as a director on 30 November 2015 (1 page)
2 February 2016Termination of appointment of Jeremy John Armitage as a director on 30 November 2015 (1 page)
2 February 2016Appointment of Mr David Greenock as a director on 6 May 2015 (2 pages)
2 February 2016Termination of appointment of Stanley James Bird as a director on 30 November 2015 (1 page)
2 February 2016Termination of appointment of Joseph Farrell as a director on 30 November 2015 (1 page)
2 February 2016Termination of appointment of Jeremy John Armitage as a director on 30 November 2015 (1 page)
2 February 2016Termination of appointment of Stanley James Bird as a director on 30 November 2015 (1 page)
2 February 2016Appointment of Mr David Greenock as a director on 6 May 2015 (2 pages)
2 February 2016Termination of appointment of Joni Ancill as a director on 17 December 2015 (1 page)
2 February 2016Termination of appointment of Jean Alexander Mcfadden as a director on 30 November 2015 (1 page)
2 February 2016Termination of appointment of Joseph Farrell as a director on 30 November 2015 (1 page)
2 February 2016Termination of appointment of Joni Ancill as a director on 17 December 2015 (1 page)
29 January 2016Appointment of David Dunbar as a director on 7 January 2016 (2 pages)
29 January 2016Appointment of Ms Susan Catherine Murray as a director on 6 May 2015 (2 pages)
29 January 2016Appointment of Alice Mcmurrough as a director on 6 May 2015 (2 pages)
29 January 2016Appointment of Ms Susan Catherine Murray as a director on 6 May 2015 (2 pages)
29 January 2016Appointment of Jacqueline Elizabeth Orr as a director on 6 May 2015 (2 pages)
29 January 2016Appointment of Councillor David Fagan as a director on 6 May 2015 (2 pages)
29 January 2016Appointment of Jacqueline Elizabeth Orr as a director on 6 May 2015 (2 pages)
29 January 2016Appointment of David Dunbar as a director on 7 January 2016 (2 pages)
29 January 2016Appointment of Councillor David Fagan as a director on 6 May 2015 (2 pages)
29 January 2016Appointment of Alice Mcmurrough as a director on 6 May 2015 (2 pages)
26 August 2015Termination of appointment of Jan Brown Inglis Mcdonald as a director on 6 May 2015 (1 page)
26 August 2015Termination of appointment of Karin Edna Currie as a director on 6 May 2015 (1 page)
26 August 2015Termination of appointment of William Frame as a director on 6 May 2015 (1 page)
26 August 2015Termination of appointment of Jan Brown Inglis Mcdonald as a director on 6 May 2015 (1 page)
26 August 2015Termination of appointment of William Frame as a director on 6 May 2015 (1 page)
26 August 2015Termination of appointment of Karin Edna Currie as a director on 6 May 2015 (1 page)
26 August 2015Termination of appointment of Jan Brown Inglis Mcdonald as a director on 6 May 2015 (1 page)
26 August 2015Termination of appointment of Karin Edna Currie as a director on 6 May 2015 (1 page)
26 August 2015Termination of appointment of William Frame as a director on 6 May 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (19 pages)
15 June 2015Full accounts made up to 31 December 2014 (19 pages)
20 May 2015Termination of appointment of James Mcnaught Mcnaught as a director on 6 August 2014 (1 page)
20 May 2015Termination of appointment of Francis Mcaveety as a director on 10 March 2015 (1 page)
20 May 2015Termination of appointment of Michael Graeme Clark as a director on 10 March 2015 (1 page)
20 May 2015Termination of appointment of James Mcnaught Mcnaught as a director on 6 August 2014 (1 page)
20 May 2015Annual return made up to 22 March 2015 no member list (12 pages)
20 May 2015Termination of appointment of David Meikle as a director on 10 March 2015 (1 page)
20 May 2015Termination of appointment of James Ernest Lindsay Dunbar as a director on 2 December 2014 (1 page)
20 May 2015Termination of appointment of David Meikle as a director on 10 March 2015 (1 page)
20 May 2015Termination of appointment of John Inglis as a director on 28 October 2014 (1 page)
20 May 2015Termination of appointment of Francis Mcaveety as a director on 10 March 2015 (1 page)
20 May 2015Termination of appointment of John Inglis as a director on 28 October 2014 (1 page)
20 May 2015Annual return made up to 22 March 2015 no member list (12 pages)
20 May 2015Termination of appointment of James Ernest Lindsay Dunbar as a director on 2 December 2014 (1 page)
20 May 2015Termination of appointment of James Mcnaught Mcnaught as a director on 6 August 2014 (1 page)
20 May 2015Termination of appointment of James Ernest Lindsay Dunbar as a director on 2 December 2014 (1 page)
20 May 2015Termination of appointment of Michael Graeme Clark as a director on 10 March 2015 (1 page)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 August 2014Full accounts made up to 31 December 2013 (19 pages)
30 August 2014Full accounts made up to 31 December 2013 (19 pages)
20 May 2014Annual return made up to 22 March 2014 no member list (18 pages)
20 May 2014Annual return made up to 22 March 2014 no member list (18 pages)
19 May 2014Director's details changed for Michael Graeme Clark on 21 March 2014 (2 pages)
19 May 2014Director's details changed for Joseph Parrell on 21 March 2014 (2 pages)
19 May 2014Director's details changed for Karin Edna Currie on 21 March 2014 (2 pages)
19 May 2014Director's details changed for Jeremy John Armitage on 21 March 2014 (2 pages)
19 May 2014Director's details changed for Mr Francis Mcaveety on 21 March 2014 (2 pages)
19 May 2014Director's details changed for John Inglis on 21 March 2014 (2 pages)
19 May 2014Director's details changed for William Frame on 21 March 2014 (2 pages)
19 May 2014Director's details changed for John Inglis on 21 March 2014 (2 pages)
19 May 2014Director's details changed for William Frame on 21 March 2014 (2 pages)
19 May 2014Termination of appointment of Shona Kinloch as a director (1 page)
19 May 2014Director's details changed for Hazel Nagl on 21 March 2014 (2 pages)
19 May 2014Director's details changed for Hazel Nagl on 21 March 2014 (2 pages)
19 May 2014Director's details changed for Michael Graeme Clark on 21 March 2014 (2 pages)
19 May 2014Director's details changed for Joseph Parrell on 21 March 2014 (2 pages)
19 May 2014Director's details changed for Karin Edna Currie on 21 March 2014 (2 pages)
19 May 2014Director's details changed for David Meikle on 21 March 2014 (2 pages)
19 May 2014Director's details changed for David Meikle on 21 March 2014 (2 pages)
19 May 2014Director's details changed for Mr Francis Mcaveety on 21 March 2014 (2 pages)
19 May 2014Director's details changed for Jeremy John Armitage on 21 March 2014 (2 pages)
19 May 2014Termination of appointment of Shona Kinloch as a director (1 page)
16 May 2014Appointment of Joseph Parrell as a director (3 pages)
16 May 2014Appointment of James Ernest Lindsay Dunbar as a director (3 pages)
16 May 2014Appointment of Joseph Parrell as a director (3 pages)
16 May 2014Appointment of James Ernest Lindsay Dunbar as a director (3 pages)
2 July 2013Appointment of Professor Jan Mcdonald as a director (5 pages)
2 July 2013Appointment of Professor Jan Mcdonald as a director (5 pages)
18 June 2013Appointment of Shona Kinloch as a director (3 pages)
18 June 2013Appointment of John Inglis as a director (3 pages)
18 June 2013Appointment of John Inglis as a director (3 pages)
18 June 2013Appointment of Shona Kinloch as a director (3 pages)
12 June 2013Termination of appointment of Alastair Mackenzie as a director (2 pages)
12 June 2013Termination of appointment of Alastair Mackenzie as a director (2 pages)
10 June 2013Annual return made up to 22 March 2013 no member list (16 pages)
10 June 2013Appointment of Robb Ferguson Chartered Accountants as a secretary (2 pages)
10 June 2013Appointment of Robb Ferguson Chartered Accountants as a secretary (2 pages)
10 June 2013Annual return made up to 22 March 2013 no member list (16 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Full accounts made up to 31 December 2012 (15 pages)
6 June 2013Termination of appointment of Patricia Nicholl as a secretary (2 pages)
6 June 2013Termination of appointment of Blair Thomson as a director (2 pages)
6 June 2013Termination of appointment of Catherine Laing as a director (2 pages)
6 June 2013Termination of appointment of Catherine Laing as a director (2 pages)
6 June 2013Appointment of Mr Francis Mcaveety as a director (3 pages)
6 June 2013Appointment of David Meikle as a director (3 pages)
6 June 2013Appointment of David Meikle as a director (3 pages)
6 June 2013Termination of appointment of Blair Thomson as a director (2 pages)
6 June 2013Appointment of Mr Francis Mcaveety as a director (3 pages)
6 June 2013Termination of appointment of Hamish Martin as a director (2 pages)
6 June 2013Termination of appointment of Patricia Nicholl as a secretary (2 pages)
6 June 2013Termination of appointment of Hamish Martin as a director (2 pages)
2 November 2012Appointment of James Mcnaught Mcnaught as a director (3 pages)
2 November 2012Appointment of James Mcnaught Mcnaught as a director (3 pages)
2 November 2012Appointment of Bailie Jean Alexander Mcfadden as a director (3 pages)
2 November 2012Appointment of Jeremy John Armitage as a director (3 pages)
2 November 2012Appointment of Jeremy John Armitage as a director (3 pages)
2 November 2012Appointment of Bailie Jean Alexander Mcfadden as a director (3 pages)
12 July 2012Annual return made up to 22 March 2012 no member list (16 pages)
12 July 2012Director's details changed for Hazel Hagl on 11 July 2012 (2 pages)
12 July 2012Annual return made up to 22 March 2012 no member list (16 pages)
12 July 2012Director's details changed for Hazel Hagl on 11 July 2012 (2 pages)
11 July 2012Termination of appointment of Robert Jamieson as a director (1 page)
11 July 2012Termination of appointment of Robert Jamieson as a director (1 page)
22 June 2012Appointment of Hamish Martin as a director (3 pages)
22 June 2012Appointment of Michael Graeme Clark as a director (3 pages)
22 June 2012Appointment of Joni Ancill as a director (3 pages)
22 June 2012Appointment of Joni Ancill as a director (3 pages)
22 June 2012Appointment of Michael Graeme Clark as a director (3 pages)
22 June 2012Appointment of Hamish Martin as a director (3 pages)
9 May 2012Registered office address changed from 2Nd Floor 5 Oswald Street Glasgow G1 4QR on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 2Nd Floor 5 Oswald Street Glasgow G1 4QR on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 2Nd Floor 5 Oswald Street Glasgow G1 4QR on 9 May 2012 (1 page)
26 April 2012Full accounts made up to 31 December 2011 (17 pages)
26 April 2012Full accounts made up to 31 December 2011 (17 pages)
25 April 2012Appointment of Mr Stanley James Bird as a director (3 pages)
25 April 2012Appointment of Liz Knox as a director (3 pages)
25 April 2012Appointment of Liz Knox as a director (3 pages)
25 April 2012Appointment of William Frame as a director (3 pages)
25 April 2012Appointment of William Frame as a director (3 pages)
25 April 2012Appointment of Mr Stanley James Bird as a director (3 pages)
25 April 2012Appointment of Hazel Hagl as a director (3 pages)
25 April 2012Appointment of Hazel Hagl as a director (3 pages)
20 April 2012Termination of appointment of Lyn Wolfson as a director (1 page)
20 April 2012Termination of appointment of Lyn Wolfson as a director (1 page)
20 April 2012Termination of appointment of Gordon Macpherson as a director (1 page)
20 April 2012Termination of appointment of Gordon Macpherson as a director (1 page)
20 April 2012Termination of appointment of James Watt as a director (1 page)
20 April 2012Termination of appointment of James Watt as a director (1 page)
19 April 2012Termination of appointment of David Kerr as a director (1 page)
19 April 2012Termination of appointment of Frances Macdonald as a director (1 page)
19 April 2012Termination of appointment of Frances Macdonald as a director (1 page)
19 April 2012Termination of appointment of Simon Laurie as a director (1 page)
19 April 2012Termination of appointment of Patricia Cain as a director (1 page)
19 April 2012Termination of appointment of Patricia Cain as a director (1 page)
19 April 2012Termination of appointment of Simon Laurie as a director (1 page)
19 April 2012Termination of appointment of David Kerr as a director (1 page)
13 May 2011Annual return made up to 22 March 2011 no member list (14 pages)
13 May 2011Annual return made up to 22 March 2011 no member list (14 pages)
28 April 2011Full accounts made up to 31 December 2010 (17 pages)
28 April 2011Full accounts made up to 31 December 2010 (17 pages)
30 April 2010Director's details changed for Karin Edna Currie on 22 March 2010 (2 pages)
30 April 2010Director's details changed for James Watt on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Gordon Calderwood Macpherson on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Karin Edna Currie on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Robert Graeme Jamieson on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Catherine Ann Laing on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Alastair John Mackenzie on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Blair Thomson on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Simon Laurie on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Frances Macdonald on 22 March 2010 (2 pages)
30 April 2010Annual return made up to 22 March 2010 no member list (8 pages)
30 April 2010Director's details changed for Patricia Cain on 22 March 2010 (2 pages)
30 April 2010Annual return made up to 22 March 2010 no member list (8 pages)
30 April 2010Director's details changed for Patricia Cain on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Frances Macdonald on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Simon Laurie on 22 March 2010 (2 pages)
30 April 2010Director's details changed for James Watt on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Robert Graeme Jamieson on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Lyn Wolfson on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Catherine Ann Laing on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Gordon Calderwood Macpherson on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Lyn Wolfson on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Alastair John Mackenzie on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Blair Thomson on 22 March 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (17 pages)
27 April 2010Full accounts made up to 31 December 2009 (17 pages)
29 April 2009Full accounts made up to 31 December 2008 (17 pages)
29 April 2009Full accounts made up to 31 December 2008 (17 pages)
23 April 2009Annual return made up to 22/03/09 (6 pages)
23 April 2009Annual return made up to 22/03/09 (6 pages)
22 April 2009Appointment terminated director hamish macdonald (1 page)
22 April 2009Appointment terminated director hamish macdonald (1 page)
7 October 2008Full accounts made up to 31 December 2007 (17 pages)
7 October 2008Full accounts made up to 31 December 2007 (17 pages)
12 June 2008Appointment terminate, director jeremy john armitage logged form (1 page)
12 June 2008Appointment terminate, director jeremy john armitage logged form (1 page)
10 June 2008Appointment terminated director iona montgomery (1 page)
10 June 2008Appointment terminated director alexander murphy (1 page)
10 June 2008Appointment terminated director iona montgomery (1 page)
10 June 2008Appointment terminated director alexander murphy (1 page)
1 May 2008Director appointed robert graeme jamieson (1 page)
1 May 2008Director appointed robert graeme jamieson (1 page)
1 May 2008Director appointed catherine ann laing (1 page)
1 May 2008Director appointed blair thomson (1 page)
1 May 2008Director appointed catherine ann laing (1 page)
1 May 2008Director appointed blair thomson (1 page)
28 April 2008Appointment terminated director jeremy armitage (1 page)
28 April 2008Annual return made up to 22/03/08 (5 pages)
28 April 2008Appointment terminated director alexander murphy (1 page)
28 April 2008Appointment terminated director iona montgomery (1 page)
28 April 2008Appointment terminated director jeremy armitage (1 page)
28 April 2008Appointment terminated director alexander murphy (1 page)
28 April 2008Annual return made up to 22/03/08 (5 pages)
28 April 2008Appointment terminated director iona montgomery (1 page)
13 July 2007Full accounts made up to 31 December 2006 (17 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Annual return made up to 22/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2007Full accounts made up to 31 December 2006 (17 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Annual return made up to 22/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2006Full accounts made up to 31 December 2005 (16 pages)
3 July 2006Full accounts made up to 31 December 2005 (16 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
21 June 2006Annual return made up to 22/03/06
  • 363(288) ‐ Director resigned
(10 pages)
21 June 2006Annual return made up to 22/03/06
  • 363(288) ‐ Director resigned
(10 pages)
16 September 2005Full accounts made up to 31 December 2004 (16 pages)
16 September 2005Full accounts made up to 31 December 2004 (16 pages)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
12 April 2005Annual return made up to 22/03/05 (3 pages)
12 April 2005Annual return made up to 22/03/05 (3 pages)
28 April 2004Annual return made up to 22/03/04 (9 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Full accounts made up to 31 December 2003 (16 pages)
28 April 2004Annual return made up to 22/03/04 (9 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Full accounts made up to 31 December 2003 (16 pages)
28 April 2004Director resigned (1 page)
24 May 2003Full accounts made up to 31 December 2002 (15 pages)
24 May 2003Full accounts made up to 31 December 2002 (15 pages)
23 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director resigned
(11 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director resigned
(11 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
12 November 2002Full accounts made up to 31 December 2001 (15 pages)
12 November 2002Full accounts made up to 31 December 2001 (15 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Annual return made up to 22/03/02 (7 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Annual return made up to 22/03/02 (7 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
21 April 2001Director resigned (1 page)
21 April 2001Annual return made up to 22/03/01 (7 pages)
21 April 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
21 April 2001Full accounts made up to 31 December 2000 (15 pages)
21 April 2001Full accounts made up to 31 December 2000 (15 pages)
21 April 2001Annual return made up to 22/03/01 (7 pages)
21 April 2001New director appointed (2 pages)
21 April 2001New director appointed (2 pages)
21 April 2001Director resigned (1 page)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Full accounts made up to 31 December 1999 (10 pages)
17 May 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Annual return made up to 22/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Full accounts made up to 31 December 1999 (10 pages)
17 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
24 March 2000Return made up to 22/03/96; amending return (8 pages)
24 March 2000Return made up to 22/03/96; amending return (8 pages)
23 May 1999New director appointed (1 page)
23 May 1999New director appointed (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (1 page)
27 April 1999New director appointed (1 page)
27 April 1999New director appointed (1 page)
20 April 1999Annual return made up to 22/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Annual return made up to 22/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
13 April 1999Full accounts made up to 31 December 1998 (12 pages)
13 April 1999Full accounts made up to 31 December 1998 (12 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 May 1998Full accounts made up to 31 December 1997 (12 pages)
12 May 1998New director appointed (2 pages)
21 April 1998Annual return made up to 22/03/98 (6 pages)
21 April 1998Annual return made up to 22/03/98 (6 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New secretary appointed (2 pages)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Annual return made up to 22/03/97 (8 pages)
7 May 1997Annual return made up to 22/03/97 (8 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
8 June 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Annual return made up to 22/03/96
  • 363(288) ‐ Director resigned
(9 pages)
22 April 1996Annual return made up to 22/03/96
  • 363(288) ‐ Director resigned
(9 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
8 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1901Incorporation (12 pages)
13 December 1901Incorporation (12 pages)