Renfrew
PA4 8WF
Scotland
Director Name | Mr David James King Reid |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(95 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Ms Jacqueline Borthwick |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2016(97 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Alan Maxwell |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(98 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Nic Mayall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2017(98 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Ms Adele Elizabeth McLaughlin |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(99 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Derek Alexander MacDonald |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(101 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Neale Alexander Bisset |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(101 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Ross William Watt |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Mr Iain James Friel |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(102 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Secretary Name | Pennyland Property Management Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2019(100 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
Director Name | Charles Douglas Burgess |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(70 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 02 March 1990) |
Role | Chartered Surveyor |
Correspondence Address | 1 Wolfe Avenue Newton Mearns Glasgow Lanarkshire G77 6TQ Scotland |
Director Name | Archibald Malcolm Thomson Currie |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(70 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 02 March 1990) |
Role | Property Agent |
Correspondence Address | 74 Bay Road Wormit Newport On Tay Fife DD6 8LZ Scotland |
Director Name | Andrew Law Gordon Cumming |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 1991) |
Role | Property Agent |
Country of Residence | Scotland |
Correspondence Address | 91 Kinghorn Drive Glasgow Lanarkshire G44 4TF Scotland |
Director Name | Andrew Robertson Craig |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | Kilmory Lawmarnock Road Bridge Of Weir Renfrewshire PA11 3AP Scotland |
Secretary Name | Morison Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(70 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2002) |
Role | Company Formation Agent |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Director Name | Angus John Carnegie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 1993) |
Role | Property Manager |
Correspondence Address | 83 Magdalen Yard Road Dundee Angus DD2 1BA Scotland |
Director Name | Mr Brian Adair |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 1993) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 15 Blackford Road Edinburgh EH9 2DT Scotland |
Director Name | Iain Stewart Bruce |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1990(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 January 1993) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Sprawlie, Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland |
Director Name | Robert Manners Bisset |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(72 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 1994) |
Role | Property Manager |
Correspondence Address | 3 Derwentwater East Kilbride Glasgow Lanarkshire G75 8JT Scotland |
Director Name | James Stuart Buchanan |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(72 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 28 January 1999) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Graham Crescent Cardross Dumbarton Dunbartonshire G82 5JH Scotland |
Director Name | Andrew Law Gordon Cumming |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 January 1995) |
Role | Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 91 Kinghorn Drive Glasgow Lanarkshire G44 4TF Scotland |
Director Name | Archibald Malcolm Thomson Currie |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(74 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 August 1993) |
Role | Estate Agent And Property Mana |
Correspondence Address | 74 Bay Road Wormit Newport On Tay Fife DD6 8LZ Scotland |
Director Name | Ian Donald |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(74 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 27 January 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Russell Drive Bearsden Glasgow Dunbartonshire G61 3BB Scotland |
Director Name | Mr Richard Stephen Burnett |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(75 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Slade Redford Carmyllie Arbroath Angus DD11 2RE Scotland |
Director Name | Colin Crawford Campbell |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(76 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 12 February 2004) |
Role | Property Manager |
Correspondence Address | 5 The Lindens Mill Road Bothwell G71 8DE Scotland |
Director Name | Andrew Robertson Craig |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(76 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | Kilmory Lawmarnock Road Bridge Of Weir Renfrewshire PA11 3AP Scotland |
Director Name | Robert Glen Campbell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(77 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 1999) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Dalreoch Avenue Baillieston Glasgow G69 5EQ Scotland |
Director Name | Mr Angus John Carnegie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 January 2001) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Braehead House 5 Tannage Brae Kirriemuir Angus DD8 4ES Scotland |
Director Name | Mr Graeme Dickson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(80 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 10 February 2005) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 62 Glasserton Road Glasgow G43 2LL Scotland |
Director Name | Gordon Stewart Anderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(80 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2002) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Blair Drive Milton Of Campsie Glasgow Lanarkshire G65 8DS Scotland |
Director Name | John Boyle |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 February 2009) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 42 Edgehill Road Glasgow Lanarkshire G11 7JD Scotland |
Secretary Name | Ms Alison McDiarmid |
---|---|
Status | Resigned |
Appointed | 29 November 2018(100 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 January 2019) |
Role | Company Director |
Correspondence Address | C/O Scott Moncrieff, 25 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Bishops (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 May 2005) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Bishops Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(87 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2006) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(88 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 2010) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2010(91 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 November 2018) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Website | brodies.com |
---|---|
Telephone | 0131 2283777 |
Telephone region | Edinburgh |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £119,914 |
Net Worth | £892,410 |
Cash | £112,668 |
Current Liabilities | £6,594 |
Latest Accounts | 30 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 January 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2024 (4 months, 1 week from now) |
9 February 2021 | Termination of appointment of Gordon Wilson Douglas as a director on 5 February 2021 (1 page) |
---|---|
14 January 2021 | Registered office address changed from C/O Scott Moncrieff, 25 Bothwell Street Glasgow G2 6NL Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 14 January 2021 (1 page) |
13 January 2021 | Termination of appointment of Martin Nicholas Rochfort as a director on 10 July 2020 (1 page) |
13 January 2021 | Termination of appointment of Dionne Pearson as a director on 5 March 2020 (1 page) |
25 March 2020 | Appointment of Mr Gordon Wilson Douglas as a director on 5 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Neale Alexander Bisset as a director on 5 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Ross William Watt as a director on 5 March 2020 (1 page) |
25 March 2020 | Appointment of Mr Derek Alexander Macdonald as a director on 5 March 2020 (2 pages) |
9 March 2020 | Total exemption full accounts made up to 30 November 2019 (25 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 November 2018 (25 pages) |
6 March 2019 | Termination of appointment of Brian William Fulton as a director on 1 March 2019 (1 page) |
6 March 2019 | Termination of appointment of David Doran as a director on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Ms Dionne Pearson as a director on 1 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
24 January 2019 | Appointment of Mr Martin Nicholas Rochfort as a director on 20 February 2018 (2 pages) |
22 January 2019 | Appointment of Pennyland Property Management Consulting Limited as a secretary on 22 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Alison Mcdiarmid as a secretary on 22 January 2019 (1 page) |
29 November 2018 | Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ to C/O Scott Moncrieff, 25 Bothwell Street Glasgow G2 6NL on 29 November 2018 (1 page) |
29 November 2018 | Appointment of Ms Alison Mcdiarmid as a secretary on 29 November 2018 (2 pages) |
29 November 2018 | Termination of appointment of Wjm Secretaries Limited as a secretary on 29 November 2018 (1 page) |
4 September 2018 | Total exemption full accounts made up to 30 November 2017 (27 pages) |
17 May 2018 | Appointment of Ms Adele Elizabeth Mclaughlin as a director on 26 January 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Derek Alexander Macdonald as a director on 27 January 2017 (1 page) |
2 February 2018 | Appointment of Mr David Doran as a director on 27 January 2017 (2 pages) |
2 February 2018 | Termination of appointment of William Clark Hutchinson as a director on 27 January 2017 (1 page) |
2 February 2018 | Termination of appointment of Alison Mcdiarmid as a director on 23 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Alistair Leitch as a director on 27 January 2017 (1 page) |
2 February 2018 | Appointment of Mr Nic Mayall as a director on 27 January 2017 (2 pages) |
2 February 2018 | Termination of appointment of Rowan May Mccall Smith as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Timothy Edward Lovat as a director on 15 December 2017 (1 page) |
2 February 2018 | Appointment of Mr Ross William Watt as a director on 27 January 2017 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (19 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (19 pages) |
3 February 2017 | Termination of appointment of John Stewart Walker as a director on 27 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Bryan John Alexander Mcmanus as a director on 27 January 2017 (1 page) |
3 February 2017 | Director's details changed for Ms Alison Mcdairmid on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Ms Alison Mcdairmid on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Neil James Watt as a director on 27 January 2017 (1 page) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
3 February 2017 | Termination of appointment of John Stewart Walker as a director on 27 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Neil James Watt as a director on 27 January 2017 (1 page) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
3 February 2017 | Termination of appointment of Bryan John Alexander Mcmanus as a director on 27 January 2017 (1 page) |
2 February 2017 | Appointment of Ms Jacqueline Borthwick as a director on 29 January 2016 (2 pages) |
2 February 2017 | Appointment of Mr John Stewart Walker as a director on 30 January 2015 (2 pages) |
2 February 2017 | Termination of appointment of John David Hutton as a director on 29 January 2016 (1 page) |
2 February 2017 | Appointment of Mr Bryan John Alexander Mcmanus as a director on 29 January 2016 (2 pages) |
2 February 2017 | Termination of appointment of Andrew O'hare as a director on 16 December 2015 (1 page) |
2 February 2017 | Appointment of Ms Alison Mcdairmid as a director on 31 January 2014 (2 pages) |
2 February 2017 | Appointment of Ms Jacqueline Borthwick as a director on 29 January 2016 (2 pages) |
2 February 2017 | Appointment of Mr David James King Reid as a director on 31 January 2014 (2 pages) |
2 February 2017 | Termination of appointment of John David Hutton as a director on 29 January 2016 (1 page) |
2 February 2017 | Appointment of Mr Alan Maxwell as a director on 17 November 2016 (2 pages) |
2 February 2017 | Appointment of Ms Rowan May Mccall Smith as a director on 29 January 2014 (2 pages) |
2 February 2017 | Appointment of Mr Neil James Watt as a director on 30 January 2015 (2 pages) |
2 February 2017 | Appointment of Mr John Stewart Walker as a director on 30 January 2015 (2 pages) |
2 February 2017 | Appointment of Ms Alison Mcdairmid as a director on 31 January 2014 (2 pages) |
2 February 2017 | Appointment of Mr Neil James Watt as a director on 30 January 2015 (2 pages) |
2 February 2017 | Appointment of Ms Rowan May Mccall Smith as a director on 29 January 2014 (2 pages) |
2 February 2017 | Termination of appointment of Lorraine Macdonald as a director on 29 January 2016 (1 page) |
2 February 2017 | Termination of appointment of John David Hutton as a director on 29 January 2016 (1 page) |
2 February 2017 | Termination of appointment of John David Hutton as a director on 29 January 2016 (1 page) |
2 February 2017 | Termination of appointment of Andrew O'hare as a director on 16 December 2015 (1 page) |
2 February 2017 | Appointment of Mr Bryan John Alexander Mcmanus as a director on 29 January 2016 (2 pages) |
2 February 2017 | Termination of appointment of Lorraine Macdonald as a director on 29 January 2016 (1 page) |
2 February 2017 | Appointment of Mr David James King Reid as a director on 31 January 2014 (2 pages) |
2 February 2017 | Appointment of Mr Alan Maxwell as a director on 17 November 2016 (2 pages) |
2 September 2016 | Total exemption full accounts made up to 30 November 2015 (22 pages) |
2 September 2016 | Total exemption full accounts made up to 30 November 2015 (22 pages) |
1 April 2016 | Termination of appointment of Iain James Friel as a director on 2 May 2015 (1 page) |
1 April 2016 | Annual return made up to 21 January 2016 no member list (6 pages) |
1 April 2016 | Annual return made up to 21 January 2016 no member list (6 pages) |
1 April 2016 | Termination of appointment of Graham Carmichael Mitchell as a director on 8 May 2015 (1 page) |
1 April 2016 | Termination of appointment of Graham Carmichael Mitchell as a director on 8 May 2015 (1 page) |
1 April 2016 | Termination of appointment of Iain James Friel as a director on 2 May 2015 (1 page) |
20 August 2015 | Total exemption full accounts made up to 30 November 2014 (21 pages) |
20 August 2015 | Total exemption full accounts made up to 30 November 2014 (21 pages) |
17 June 2015 | Termination of appointment of Peter James Warnock as a director on 31 January 2014 (1 page) |
17 June 2015 | Termination of appointment of Peter James Warnock as a director on 31 January 2014 (1 page) |
17 June 2015 | Termination of appointment of Jennifer Russell as a director on 30 January 2015 (1 page) |
17 June 2015 | Termination of appointment of Bryan Mcmanus as a director on 30 January 2015 (1 page) |
17 June 2015 | Termination of appointment of Jennifer Russell as a director on 30 January 2015 (1 page) |
17 June 2015 | Termination of appointment of Bryan Mcmanus as a director on 30 January 2015 (1 page) |
16 February 2015 | Annual return made up to 21 January 2015 no member list (9 pages) |
16 February 2015 | Annual return made up to 21 January 2015 no member list (9 pages) |
2 September 2014 | Total exemption full accounts made up to 30 November 2013 (21 pages) |
2 September 2014 | Total exemption full accounts made up to 30 November 2013 (21 pages) |
13 March 2014 | Director's details changed for Mr Alistair Leith on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Alistair Leith on 13 March 2014 (2 pages) |
11 February 2014 | Annual return made up to 21 January 2014 no member list (9 pages) |
11 February 2014 | Annual return made up to 21 January 2014 no member list (9 pages) |
27 January 2014 | Appointment of Mr Alistair Leith as a director (2 pages) |
27 January 2014 | Appointment of Mr Graham Carmichael Mitchell as a director (2 pages) |
27 January 2014 | Appointment of Mr Alistair Leith as a director (2 pages) |
27 January 2014 | Appointment of Mr George Mcguire as a director (2 pages) |
27 January 2014 | Appointment of Mr Graham Carmichael Mitchell as a director (2 pages) |
27 January 2014 | Appointment of Mr George Mcguire as a director (2 pages) |
27 November 2013 | Termination of appointment of John Walker as a director (1 page) |
27 November 2013 | Termination of appointment of Graham Mitchell as a director (1 page) |
27 November 2013 | Termination of appointment of Martin Rochfort as a director (1 page) |
27 November 2013 | Termination of appointment of Graham Mitchell as a director (1 page) |
27 November 2013 | Termination of appointment of John Walker as a director (1 page) |
27 November 2013 | Termination of appointment of Martin Rochfort as a director (1 page) |
27 November 2013 | Appointment of Mr Andrew O'hare as a director (2 pages) |
27 November 2013 | Appointment of Mr Andrew O'hare as a director (2 pages) |
27 November 2013 | Termination of appointment of Alan Maxwell as a director (1 page) |
27 November 2013 | Termination of appointment of Alan Maxwell as a director (1 page) |
2 September 2013 | Total exemption full accounts made up to 30 November 2012 (21 pages) |
2 September 2013 | Total exemption full accounts made up to 30 November 2012 (21 pages) |
11 February 2013 | Annual return made up to 21 January 2013 no member list (9 pages) |
11 February 2013 | Annual return made up to 21 January 2013 no member list (9 pages) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (22 pages) |
31 August 2012 | Total exemption full accounts made up to 30 November 2011 (22 pages) |
17 February 2012 | Annual return made up to 21 January 2012 no member list (9 pages) |
17 February 2012 | Annual return made up to 21 January 2012 no member list (9 pages) |
5 July 2011 | Full accounts made up to 30 November 2010 (24 pages) |
5 July 2011 | Full accounts made up to 30 November 2010 (24 pages) |
3 March 2011 | Director's details changed for Alan Maxwell on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Alan Maxwell on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Brian William Fulton on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Graham Carmichael Mitchell on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Brian William Fulton on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Martin Rochfort on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Brian William Fulton on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for William Clark Hutchinson on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for John David Hutton on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
3 March 2011 | Director's details changed for Lorraine Macdonald on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Timothy Edward Lovat on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for John Walker on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page) |
3 March 2011 | Director's details changed for John Walker on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Peter James Warnock on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Martin Rochfort on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Peter James Warnock on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 21 January 2011 no member list (9 pages) |
3 March 2011 | Director's details changed for William Clark Hutchinson on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for John David Hutton on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Graham Carmichael Mitchell on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Lorraine Macdonald on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Peter James Warnock on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Martin Rochfort on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Timothy Edward Lovat on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for John Walker on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Bryan Mcmanus on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Iain James Friel on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Bryan Mcmanus on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Lorraine Macdonald on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Graham Carmichael Mitchell on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 21 January 2011 no member list (9 pages) |
3 March 2011 | Director's details changed for Mr Iain James Friel on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for John David Hutton on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Timothy Edward Lovat on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Bryan Mcmanus on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for William Clark Hutchinson on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Alan Maxwell on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Iain James Friel on 3 March 2011 (2 pages) |
20 May 2010 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 20 May 2010 (1 page) |
20 May 2010 | Appointment of Wjm Secretaries Limited as a secretary (2 pages) |
20 May 2010 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 20 May 2010 (1 page) |
20 May 2010 | Appointment of Wjm Secretaries Limited as a secretary (2 pages) |
16 February 2010 | Full accounts made up to 30 November 2009 (22 pages) |
16 February 2010 | Full accounts made up to 30 November 2009 (22 pages) |
9 February 2010 | Appointment of Mr Derek Alexander Macdonald as a director (2 pages) |
9 February 2010 | Appointment of Mr Derek Alexander Macdonald as a director (2 pages) |
8 February 2010 | Appointment of Ms Jennifer Russell as a director (2 pages) |
8 February 2010 | Appointment of Ms Jennifer Russell as a director (2 pages) |
4 February 2010 | Termination of appointment of Rowan Mccall Smith as a director (1 page) |
4 February 2010 | Termination of appointment of Stephen O'neill as a director (1 page) |
4 February 2010 | Termination of appointment of Stephen O'neill as a director (1 page) |
4 February 2010 | Termination of appointment of Rowan Mccall Smith as a director (1 page) |
27 January 2010 | Annual return made up to 21 January 2010 no member list (9 pages) |
27 January 2010 | Annual return made up to 21 January 2010 no member list (9 pages) |
21 January 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alan Maxwell on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John Walker on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Martin Rochfort on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alan Maxwell on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Bryan Mcmanus on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Martin Rochfort on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Brian William Fulton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Rowan May Mccall Smith on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John David Hutton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John Walker on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Brodies Secretarial Services Limited on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Peter James Warnock on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Rowan May Mccall Smith on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Stephen Aloysius O'neill on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Bryan Mcmanus on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Brian William Fulton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Peter James Warnock on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John David Hutton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Lorraine Macdonald on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Lorraine Macdonald on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Stephen Aloysius O'neill on 21 January 2010 (2 pages) |
19 February 2009 | Director appointed brian william fulton (2 pages) |
19 February 2009 | Director appointed brian william fulton (2 pages) |
11 February 2009 | Appointment terminated director richard burnett (1 page) |
11 February 2009 | Director appointed bryan mcmanus (2 pages) |
11 February 2009 | Appointment terminated director james fulton (1 page) |
11 February 2009 | Appointment terminated director orry lovat (1 page) |
11 February 2009 | Appointment terminated director orry lovat (1 page) |
11 February 2009 | Appointment terminated director john boyle (1 page) |
11 February 2009 | Appointment terminated director richard burnett (1 page) |
11 February 2009 | Appointment terminated director george mcguire (1 page) |
11 February 2009 | Director appointed iain friel (2 pages) |
11 February 2009 | Director appointed john david hutton (2 pages) |
11 February 2009 | Director appointed timothy lovat (2 pages) |
11 February 2009 | Director appointed iain friel (2 pages) |
11 February 2009 | Appointment terminated director john boyle (1 page) |
11 February 2009 | Full accounts made up to 30 November 2008 (20 pages) |
11 February 2009 | Appointment terminated director george mcguire (1 page) |
11 February 2009 | Appointment terminated director james fulton (1 page) |
11 February 2009 | Full accounts made up to 30 November 2008 (20 pages) |
11 February 2009 | Director appointed bryan mcmanus (2 pages) |
11 February 2009 | Director appointed john david hutton (2 pages) |
11 February 2009 | Director appointed timothy lovat (2 pages) |
27 January 2009 | Appointment terminated director maurice scarles (1 page) |
27 January 2009 | Appointment terminated director maurice scarles (1 page) |
27 January 2009 | Annual return made up to 24/01/09 (6 pages) |
27 January 2009 | Annual return made up to 24/01/09 (6 pages) |
26 January 2009 | Appointment terminated director david mcgregor (1 page) |
26 January 2009 | Appointment terminated director david mcgregor (1 page) |
24 January 2009 | Director's change of particulars / john walker / 15/01/2009 (1 page) |
24 January 2009 | Director's change of particulars / john walker / 15/01/2009 (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Full accounts made up to 30 November 2007 (20 pages) |
11 February 2008 | Full accounts made up to 30 November 2007 (20 pages) |
11 February 2008 | New director appointed (2 pages) |
25 January 2008 | Annual return made up to 24/01/08 (4 pages) |
25 January 2008 | Annual return made up to 24/01/08 (4 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Full accounts made up to 30 November 2006 (20 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Full accounts made up to 30 November 2006 (20 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
12 February 2007 | Annual return made up to 24/01/07 (10 pages) |
12 February 2007 | Annual return made up to 24/01/07 (10 pages) |
21 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
10 February 2006 | Full accounts made up to 30 November 2005 (20 pages) |
10 February 2006 | Full accounts made up to 30 November 2005 (20 pages) |
1 February 2006 | Annual return made up to 24/01/06 (9 pages) |
1 February 2006 | Annual return made up to 24/01/06 (9 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
11 February 2005 | Full accounts made up to 30 November 2004 (22 pages) |
11 February 2005 | Full accounts made up to 30 November 2004 (22 pages) |
26 January 2005 | Annual return made up to 24/01/05 (9 pages) |
26 January 2005 | Annual return made up to 24/01/05 (9 pages) |
5 March 2004 | Annual return made up to 28/02/04
|
5 March 2004 | Annual return made up to 28/02/04
|
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Full accounts made up to 30 November 2003 (22 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Full accounts made up to 30 November 2003 (22 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
6 March 2003 | Annual return made up to 28/02/03
|
6 March 2003 | Annual return made up to 28/02/03
|
3 February 2003 | Full accounts made up to 30 November 2002 (20 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Full accounts made up to 30 November 2002 (20 pages) |
3 February 2003 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
12 March 2002 | Annual return made up to 28/02/02
|
12 March 2002 | Annual return made up to 28/02/02
|
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
11 February 2002 | Full accounts made up to 30 November 2001 (19 pages) |
11 February 2002 | Full accounts made up to 30 November 2001 (19 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
2 March 2001 | Annual return made up to 28/02/01 (8 pages) |
2 March 2001 | Annual return made up to 28/02/01 (8 pages) |
7 February 2001 | Full accounts made up to 30 November 2000 (21 pages) |
7 February 2001 | Full accounts made up to 30 November 2000 (21 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Director's particulars changed (1 page) |
1 March 2000 | Annual return made up to 28/02/00
|
1 March 2000 | Annual return made up to 28/02/00
|
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 30 November 1999 (20 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 30 November 1999 (20 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
5 October 1999 | Secretary's particulars changed (1 page) |
5 October 1999 | Secretary's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
17 March 1999 | Annual return made up to 28/02/99
|
17 March 1999 | Annual return made up to 28/02/99
|
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
8 February 1999 | Full accounts made up to 30 November 1998 (22 pages) |
8 February 1999 | Full accounts made up to 30 November 1998 (22 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
25 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Full accounts made up to 30 November 1997 (42 pages) |
16 February 1998 | Full accounts made up to 30 November 1997 (42 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (2 pages) |
21 March 1997 | Annual return made up to 28/02/97
|
21 March 1997 | Annual return made up to 28/02/97
|
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 30 November 1996 (21 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 30 November 1996 (21 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
19 March 1996 | Annual return made up to 28/02/96
|
19 March 1996 | Annual return made up to 28/02/96
|
1 February 1996 | Director resigned (1 page) |
1 February 1996 | New director appointed (1 page) |
1 February 1996 | New director appointed (1 page) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | New director appointed (1 page) |
1 February 1996 | Director resigned (1 page) |
1 February 1996 | New director appointed (1 page) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Director resigned (2 pages) |
25 February 1991 | Memorandum and Articles of Association (8 pages) |