Hampden Park
Glasgow
G42 9BA
Scotland
Director Name | David Gordon |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1996(92 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Chartered Man Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Director Name | Garry Morton Templeman |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1999(95 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Director Name | Dr Alan Simpson Hutchison |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2000(96 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Park, Letherby Drive Glasgow Lanarkshire G42 9BA Scotland |
Director Name | Mr Gerrard Martin Crawley |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(112 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr David Dunlop Hunter |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(113 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr Graeme Douglas Shields |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(114 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hampden Park, Letherby Drive Glasgow Lanarkshire G42 9BA Scotland |
Director Name | Mr Gregor Hall |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(115 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr Alistair Marr |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(116 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr Alastair Marr |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(116 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Director Name | Keith Hamilton Mackenzie |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(117 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Director Name | Damiano Agostini |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2020(117 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Secretary Name | Mr Alistair Marr |
---|---|
Status | Current |
Appointed | 07 September 2021(118 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr Ian Cairns |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(118 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Director Name | Malcolm Mackay |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(86 years, 12 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 03 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Park, Letherby Drive Glasgow Lanarkshire G42 9BA Scotland |
Director Name | Thomas Barr |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(86 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1993) |
Role | Bank Manager |
Correspondence Address | 3 Victoria Avenue Carluke Lanarkshire ML8 5AG Scotland |
Director Name | Peter Gordon Buchanan |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(86 years, 12 months after company formation) |
Appointment Duration | 11 years (resigned 29 May 2001) |
Role | Retired |
Correspondence Address | 20 Sunnyside Drive Clarkston Glasgow Lanarkshire G76 7PU Scotland |
Director Name | William Sinclair Burgess |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(86 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1994) |
Role | Sales Representative |
Correspondence Address | 123 Kilpatrick Gardens Clarkston Glasgow Lanarkshire G76 7RJ Scotland |
Director Name | Robert Lindsay Cromar |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(86 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 1995) |
Role | Retired |
Correspondence Address | Harvard 80 Milverton Road Whitecraigs Glasgow Lanarkshire G46 7LG Scotland |
Director Name | Ian Gerald Harnett |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(86 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 1995) |
Role | Electrical Engineer |
Correspondence Address | 11 Whitehill Place Stirling Stirlingshire FK8 2JL Scotland |
Director Name | William Omand |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(86 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 09 June 1999) |
Role | Sales Manager (Textiles) |
Correspondence Address | 6 Raeside Avenue Newton Mearns Glasgow G77 5AD Scotland |
Director Name | Austin Reilly |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(86 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 March 2000) |
Role | Senior Business Consultant |
Correspondence Address | 5 Humbie Lawns Newton Mearns Glasgow G77 5EA Scotland |
Director Name | William Lindsay Ross |
---|---|
Date of Birth | May 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(86 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 November 1995) |
Role | Solicitor |
Correspondence Address | 26 Milverton Avenue Bearsden Glasgow Lanarkshire G61 4BE Scotland |
Secretary Name | James Cunninghame Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(86 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 4 Fairfield Court Clarkston Glasgow Lanarkshire G76 7YG Scotland |
Director Name | Mr James Nicholson |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(89 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 21 December 2021) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr John Campbell |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 May 1997) |
Role | Bank Manager |
Correspondence Address | 48 Woodside Avenue Rutherglen Glasgow G73 3JG Scotland |
Secretary Name | Alistair Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(91 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | 9 Stamperland Crescent Clarkston Glasgow G76 8LQ Scotland |
Director Name | Alexander Kenneth Cowley Harvey |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(91 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Mount Annan Drive Glasgow Lanarkshire G44 4RX Scotland |
Director Name | Mr Andrew McGlennan |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(93 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 May 1999) |
Role | Insurance Broker |
Correspondence Address | 35 Kirklee Grove 34 Addison Road Glasgow Lanarkshire G12 0TT Scotland |
Director Name | David McNeil |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(95 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 22 May 2007) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 51 Newford Grove Clarkston Glasgow Lanarkshire G76 8QZ Scotland |
Director Name | James MacDonald Hastie |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(96 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 03 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Park, Letherby Drive Glasgow Lanarkshire G42 9BA Scotland |
Director Name | Mr Ross Caven |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(97 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 May 2017) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 32 Inverary Drive Bishopbriggs Glasgow Lanarkshire G64 3HZ Scotland |
Director Name | Keith Morrison McAllister |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(101 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 19 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1/1 22 Doonfoot Road Glasgow Lanarkshire G43 2XH Scotland |
Director Name | Mr Ronald Alexander Jack |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(103 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 September 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Secretary Name | Mrs Christine Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(105 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 September 2021) |
Role | General Manager |
Correspondence Address | Queen's Park Football Club Ltd J B McAlpine Pavill Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr Andrew McGlennan |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(107 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2015) |
Role | Debentures Service Manager |
Country of Residence | Scotland |
Correspondence Address | 270 Campain Avenue Glasgow G41 4AS Scotland |
Director Name | Mr Ian Cairns |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(111 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 33 Mayfield Avenue Clarkston Glasgow G76 7AW Scotland |
Director Name | Mr Andrew McGlennan |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(113 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Hampden Park, Letherby Drive Glasgow Lanarkshire G42 9BA Scotland |
Telephone | 0141 6321275 |
---|---|
Telephone region | Glasgow |
Registered Address | Queen's Park Football Club Ltd J B McAlpine Pavillion Hampden Park Glasgow G42 9BA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
Year | 2013 |
---|---|
Turnover | £1,616,760 |
Net Worth | £31,796,679 |
Cash | £485,271 |
Current Liabilities | £885,908 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 3 weeks from now) |
22 August 2019 | Delivered on: 11 September 2019 Persons entitled: The Scottish Football Association Limited, a Company Limited by Gurantee (Registered Number SC005453) and Having Its Registered Office at Hampden Park, Glasgow G42 9AY Classification: A registered charge Particulars: All and whole the subjects more particularly described in part 1 of the schedule to the standard security and as shown delineated in red on the plan annexed and signed as relative to the standard security. Outstanding |
---|---|
31 March 2000 | Delivered on: 14 April 2000 Persons entitled: Scottish Sports Council T/a Sportscotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 March 2000 | Delivered on: 13 April 2000 Persons entitled: Glasgow City Council Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 March 2000 | Delivered on: 5 April 2000 Persons entitled: The Scottish Ministers Classification: Floating charge Secured details: All sums due under the agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 April 1999 | Delivered on: 20 April 1999 Persons entitled: The Millennium Commission Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 April 1999 | Delivered on: 20 April 1999 Satisfied on: 22 January 2016 Persons entitled: Sovereign Finance PLC and Others Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 July 1998 | Delivered on: 16 July 1998 Satisfied on: 28 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
---|---|
12 October 2021 | Appointment of Mr Alistair Marr as a secretary on 7 September 2021 (2 pages) |
12 October 2021 | Termination of appointment of Christine Wright as a secretary on 7 September 2021 (1 page) |
6 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
6 July 2021 | Appointment of Keith Hamilton Mackenzie as a director on 3 September 2020 (2 pages) |
6 July 2021 | Appointment of Damiano Agostini as a director on 3 September 2020 (2 pages) |
1 July 2021 | Termination of appointment of Malcolm Mackay as a director on 3 September 2020 (1 page) |
1 July 2021 | Termination of appointment of Ronald Alexander Jack as a director on 3 September 2020 (1 page) |
1 July 2021 | Termination of appointment of James Macdonald Hastie as a director on 3 September 2020 (1 page) |
20 October 2020 | Resolutions
|
19 October 2020 | Memorandum and Articles of Association (17 pages) |
19 October 2020 | Resolutions
|
5 October 2020 | Memorandum and Articles of Association (17 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
7 September 2020 | Memorandum and Articles of Association (17 pages) |
10 August 2020 | Registered office address changed from Hampden Park, Letherby Drive Glasgow Lanarkshire G42 9BA to Queen's Park Football Club Ltd J B Mcalpine Pavillion Hampden Park Glasgow G42 9BA on 10 August 2020 (1 page) |
6 August 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
6 August 2020 | Appointment of Mr Alastair Marr as a director on 11 May 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew Mcglennan as a director on 20 March 2020 (1 page) |
3 August 2020 | Satisfaction of charge 4 in full (1 page) |
3 August 2020 | Satisfaction of charge 3 in full (1 page) |
3 August 2020 | Satisfaction of charge 5 in full (1 page) |
3 August 2020 | Satisfaction of charge SC0053820007 in full (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
11 September 2019 | Registration of charge SC0053820007, created on 22 August 2019 (9 pages) |
23 July 2019 | Satisfaction of charge 6 in full (1 page) |
17 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
17 June 2019 | Director's details changed for Mr Graeme Douglas Shields on 31 May 2019 (2 pages) |
17 June 2019 | Director's details changed for Malcolm Mackay on 31 May 2019 (2 pages) |
17 June 2019 | Director's details changed for Doctor Alan Simpson Hutchison on 31 May 2019 (2 pages) |
17 June 2019 | Director's details changed for James Macdonald Hastie on 31 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Gregor Hall as a director on 22 May 2019 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 May 2018 | Appointment of Mr Graeme Douglas Shields as a director on 17 May 2018 (2 pages) |
20 April 2018 | Director's details changed for Garry Morton Templeman on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Garry Morton Templeman on 18 April 2018 (2 pages) |
18 April 2018 | Secretary's details changed for Mrs Christine Wright on 18 April 2018 (1 page) |
18 April 2018 | Director's details changed for Mr James Nicholson on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr Andrew Mcglennan on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Malcolm Mackay on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr Ronald Alexander Jack on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Doctor Alan Simpson Hutchison on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr David Dunlop Hunter on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for James Macdonald Hastie on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for David Gordon on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr Gerrard Martin Crawley on 18 April 2018 (2 pages) |
18 October 2017 | Termination of appointment of Ross Caven as a director on 19 May 2017 (1 page) |
18 October 2017 | Termination of appointment of Ross Caven as a director on 19 May 2017 (1 page) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
19 May 2017 | Director's details changed for Mr Andrew Mcglannan on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr David Dunlop Hunter as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Andrew Mcglannan as a director on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Richard Sinclair as a director on 18 May 2017 (1 page) |
19 May 2017 | Director's details changed for Mr Andrew Mcglannan on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr David Dunlop Hunter as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Andrew Mcglannan as a director on 18 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Richard Sinclair as a director on 18 May 2017 (1 page) |
13 January 2017 | Termination of appointment of Ian Cairns as a director on 10 October 2016 (1 page) |
13 January 2017 | Termination of appointment of Ian Cairns as a director on 10 October 2016 (1 page) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
2 June 2016 | Annual return made up to 31 May 2016 no member list (13 pages) |
2 June 2016 | Annual return made up to 31 May 2016 no member list (13 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 May 2016 | Appointment of Mr Gerry Crawley as a director on 19 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Gerry Crawley as a director on 19 May 2016 (2 pages) |
22 January 2016 | Satisfaction of charge 2 in full (1 page) |
22 January 2016 | Satisfaction of charge 2 in full (1 page) |
28 October 2015 | Satisfaction of charge 1 in full (1 page) |
28 October 2015 | Satisfaction of charge 1 in full (1 page) |
11 June 2015 | Annual return made up to 31 May 2015 no member list (12 pages) |
11 June 2015 | Appointment of Mr Ian Cairns as a director on 19 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Andrew Mcglennan as a director on 8 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Keith Morrison Mcallister as a director on 19 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Andrew Mcglennan as a director on 8 May 2015 (1 page) |
11 June 2015 | Annual return made up to 31 May 2015 no member list (12 pages) |
11 June 2015 | Appointment of Mr Ian Cairns as a director on 19 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Andrew Mcglennan as a director on 8 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Keith Morrison Mcallister as a director on 19 May 2015 (1 page) |
5 June 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
5 June 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
2 June 2014 | Annual return made up to 31 May 2014 no member list (13 pages) |
2 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
2 June 2014 | Annual return made up to 31 May 2014 no member list (13 pages) |
2 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
5 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
5 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
13 June 2013 | Annual return made up to 31 May 2013 no member list (13 pages) |
13 June 2013 | Appointment of Mr Richard Sinclair as a director (2 pages) |
13 June 2013 | Termination of appointment of Alexander Harvey as a director (1 page) |
13 June 2013 | Annual return made up to 31 May 2013 no member list (13 pages) |
13 June 2013 | Appointment of Mr Richard Sinclair as a director (2 pages) |
13 June 2013 | Termination of appointment of Alexander Harvey as a director (1 page) |
13 June 2012 | Annual return made up to 31 May 2012 no member list (13 pages) |
13 June 2012 | Director's details changed for Mr Andrew Mcglennan on 6 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Garry Morton Templeman on 6 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Andrew Mcglennan on 6 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Garry Morton Templeman on 6 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 31 May 2012 no member list (13 pages) |
13 June 2012 | Director's details changed for Mr Andrew Mcglennan on 6 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Garry Morton Templeman on 6 June 2012 (2 pages) |
25 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
25 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
5 January 2012 | Memorandum and Articles of Association (21 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Memorandum and Articles of Association (21 pages) |
5 January 2012 | Resolutions
|
6 June 2011 | Appointment of Mr Andrew Mcglennan as a director (2 pages) |
6 June 2011 | Appointment of Mr Andrew Mcglennan as a director (2 pages) |
4 June 2011 | Annual return made up to 31 May 2011 no member list (12 pages) |
4 June 2011 | Annual return made up to 31 May 2011 no member list (12 pages) |
3 June 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
3 June 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
10 June 2010 | Annual return made up to 31 May 2010 no member list (7 pages) |
10 June 2010 | Director's details changed for Alexander Kenneth Cowley Harvey on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Keith Morrison Mcallister on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Malcolm Mackay on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Garry Morton Templeman on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Ronald Alexander Jack on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for James Nicholson on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Doctor Alan Simpson Hutchison on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for James Macdonald Hastie on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for David Gordon on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Alexander Kenneth Cowley Harvey on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Keith Morrison Mcallister on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Malcolm Mackay on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Garry Morton Templeman on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Ronald Alexander Jack on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for James Nicholson on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Doctor Alan Simpson Hutchison on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for James Macdonald Hastie on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for David Gordon on 1 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 no member list (7 pages) |
10 June 2010 | Director's details changed for Alexander Kenneth Cowley Harvey on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Keith Morrison Mcallister on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Malcolm Mackay on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Garry Morton Templeman on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for James Nicholson on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Ronald Alexander Jack on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for James Macdonald Hastie on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Doctor Alan Simpson Hutchison on 1 April 2010 (2 pages) |
10 June 2010 | Director's details changed for David Gordon on 1 April 2010 (2 pages) |
24 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
24 May 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
18 September 2009 | Appointment terminate, director and secretary alistair mackay logged form (1 page) |
18 September 2009 | Appointment terminate, director and secretary alistair mackay logged form (1 page) |
5 June 2009 | Annual return made up to 31/05/09 (5 pages) |
5 June 2009 | Secretary appointed mrs christine wright (1 page) |
5 June 2009 | Director's change of particulars / garry templeman / 01/04/2009 (1 page) |
5 June 2009 | Director's change of particulars / keith mcallister / 01/04/2009 (1 page) |
5 June 2009 | Appointment terminated secretary alistair mackay (1 page) |
5 June 2009 | Annual return made up to 31/05/09 (5 pages) |
5 June 2009 | Secretary appointed mrs christine wright (1 page) |
5 June 2009 | Director's change of particulars / garry templeman / 01/04/2009 (1 page) |
5 June 2009 | Director's change of particulars / keith mcallister / 01/04/2009 (1 page) |
5 June 2009 | Appointment terminated secretary alistair mackay (1 page) |
2 June 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
2 June 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
5 November 2008 | Annual return made up to 31/05/08 (5 pages) |
5 November 2008 | Annual return made up to 31/05/08 (5 pages) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
2 July 2007 | Annual return made up to 31/05/07 (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Annual return made up to 31/05/07 (3 pages) |
2 July 2007 | Director resigned (1 page) |
4 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
4 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
19 June 2006 | Annual return made up to 31/05/06 (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Annual return made up to 31/05/06 (3 pages) |
19 June 2006 | Director resigned (1 page) |
3 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
3 June 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
14 July 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
14 July 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
23 June 2005 | Annual return made up to 31/05/05
|
23 June 2005 | Annual return made up to 31/05/05
|
9 June 2004 | Annual return made up to 31/05/04 (8 pages) |
9 June 2004 | Annual return made up to 31/05/04 (8 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
5 June 2003 | Annual return made up to 31/05/03 (8 pages) |
5 June 2003 | Annual return made up to 31/05/03 (8 pages) |
30 May 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
30 May 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
31 May 2002 | Annual return made up to 31/05/02 (8 pages) |
31 May 2002 | Annual return made up to 31/05/02 (8 pages) |
15 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2001 | Administrator's abstract of receipts and payments (2 pages) |
12 October 2001 | Notice of discharge of Administration Order (3 pages) |
12 October 2001 | Notice of discharge of Administration Order (3 pages) |
4 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
4 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
13 June 2001 | Annual return made up to 31/05/01
|
13 June 2001 | Annual return made up to 31/05/01
|
4 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
4 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
8 November 2000 | Administrator's abstract of receipts and payments (5 pages) |
8 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
8 November 2000 | Administrator's abstract of receipts and payments (5 pages) |
8 November 2000 | Administrator's abstract of receipts and payments (3 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
13 September 2000 | Alterations to a floating charge (14 pages) |
15 June 2000 | Annual return made up to 31/05/00
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Annual return made up to 31/05/00
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
18 April 2000 | Notice of discharge of Administration Order (2 pages) |
18 April 2000 | Notice of discharge of Administration Order (2 pages) |
14 April 2000 | Partic of mort/charge * (6 pages) |
14 April 2000 | Notice of result of meeting of creditors (2 pages) |
14 April 2000 | Statement of administrator's proposal (19 pages) |
14 April 2000 | Partic of mort/charge * (6 pages) |
14 April 2000 | Notice of result of meeting of creditors (2 pages) |
14 April 2000 | Statement of administrator's proposal (19 pages) |
13 April 2000 | Partic of mort/charge * (5 pages) |
13 April 2000 | Partic of mort/charge * (5 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 191 west george street glasgow lanarkshire G2 2LB (1 page) |
5 April 2000 | Partic of mort/charge * (5 pages) |
5 April 2000 | Partic of mort/charge * (5 pages) |
16 March 2000 | Notice of administration order (2 pages) |
16 March 2000 | Notice of administration order (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: hampden park letherby drve mount florida G42 9BA (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: hampden park letherby drve mount florida G42 9BA (1 page) |
19 January 2000 | Notice of Petition for Administration Order (1 page) |
19 January 2000 | Notice of Petition for Administration Order (1 page) |
17 January 2000 | Notice of Administration Order (3 pages) |
17 January 2000 | Notice of Administration Order (3 pages) |
19 July 1999 | Alterations to a floating charge (11 pages) |
19 July 1999 | Alterations to a floating charge (15 pages) |
19 July 1999 | Alterations to a floating charge (11 pages) |
19 July 1999 | Alterations to a floating charge (15 pages) |
16 July 1999 | Alterations to a floating charge (14 pages) |
16 July 1999 | Alterations to a floating charge (14 pages) |
23 June 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
23 June 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Annual return made up to 31/05/99
|
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Annual return made up to 31/05/99
|
11 June 1999 | New director appointed (2 pages) |
20 April 1999 | Partic of mort/charge * (5 pages) |
20 April 1999 | Partic of mort/charge * (5 pages) |
20 April 1999 | Partic of mort/charge * (5 pages) |
20 April 1999 | Partic of mort/charge * (5 pages) |
16 July 1998 | Partic of mort/charge * (6 pages) |
16 July 1998 | Partic of mort/charge * (6 pages) |
14 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
14 July 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
3 June 1998 | Annual return made up to 31/05/98
|
3 June 1998 | Annual return made up to 31/05/98
|
17 July 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
17 July 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Annual return made up to 31/05/97
|
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Annual return made up to 31/05/97
|
10 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Annual return made up to 31/05/96
|
10 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Annual return made up to 31/05/96
|
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 June 1995 | Annual return made up to 31/05/95
|
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Annual return made up to 31/05/95
|
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (121 pages) |
25 June 1903 | Certificate of incorporation (1 page) |
25 June 1903 | Certificate of incorporation (1 page) |