Company NameProperty Managers Association Scotland Limited
Company StatusActive
Company NumberSC010074
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1918(105 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr George McGuire
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(94 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr David James King Reid
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(95 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMs Jacqueline Borthwick
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(97 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Alan Maxwell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(98 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Nic Mayall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(98 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMs Adele Elizabeth McLaughlin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(99 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Derek Alexander MacDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(101 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Neale Alexander Bisset
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(101 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Ross William Watt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(102 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Iain James Friel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(102 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Secretary NamePennyland Property Management Consulting Limited (Corporation)
StatusCurrent
Appointed22 January 2019(100 years, 8 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameCharles Douglas Burgess
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(70 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 March 1990)
RoleChartered Surveyor
Correspondence Address1 Wolfe Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6TQ
Scotland
Director NameArchibald Malcolm Thomson Currie
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(70 years, 9 months after company formation)
Appointment Duration12 months (resigned 02 March 1990)
RoleProperty Agent
Correspondence Address74 Bay Road
Wormit
Newport On Tay
Fife
DD6 8LZ
Scotland
Director NameAndrew Law Gordon Cumming
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(70 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1991)
RoleProperty Agent
Country of ResidenceScotland
Correspondence Address91 Kinghorn Drive
Glasgow
Lanarkshire
G44 4TF
Scotland
Director NameAndrew Robertson Craig
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(70 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 1992)
RoleChartered Surveyor
Correspondence AddressKilmory Lawmarnock Road
Bridge Of Weir
Renfrewshire
PA11 3AP
Scotland
Secretary NameMorison Bishop
NationalityBritish
StatusResigned
Appointed03 March 1989(70 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2002)
RoleCompany Formation Agent
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Director NameAngus John Carnegie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(71 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 1993)
RoleProperty Manager
Correspondence Address83 Magdalen Yard Road
Dundee
Angus
DD2 1BA
Scotland
Director NameMr Brian Adair
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(71 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 1993)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address15 Blackford Road
Edinburgh
EH9 2DT
Scotland
Director NameIain Stewart Bruce
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1990(71 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 1993)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSprawlie, Buchanan Castle Estate
Drymen
Glasgow
G63 0HX
Scotland
Director NameRobert Manners Bisset
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(72 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 January 1994)
RoleProperty Manager
Correspondence Address3 Derwentwater
East Kilbride
Glasgow
Lanarkshire
G75 8JT
Scotland
Director NameJames Stuart Buchanan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(72 years, 8 months after company formation)
Appointment Duration8 years (resigned 28 January 1999)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Graham Crescent
Cardross
Dumbarton
Dunbartonshire
G82 5JH
Scotland
Director NameAndrew Law Gordon Cumming
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(73 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 January 1995)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address91 Kinghorn Drive
Glasgow
Lanarkshire
G44 4TF
Scotland
Director NameArchibald Malcolm Thomson Currie
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(74 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 August 1993)
RoleEstate Agent And Property Mana
Correspondence Address74 Bay Road
Wormit
Newport On Tay
Fife
DD6 8LZ
Scotland
Director NameIan Donald
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(74 years, 8 months after company formation)
Appointment Duration7 years (resigned 27 January 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Russell Drive
Bearsden
Glasgow
Dunbartonshire
G61 3BB
Scotland
Director NameMr Richard Stephen Burnett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(75 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSlade Redford
Carmyllie
Arbroath
Angus
DD11 2RE
Scotland
Director NameColin Crawford Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(76 years, 8 months after company formation)
Appointment Duration9 years (resigned 12 February 2004)
RoleProperty Manager
Correspondence Address5 The Lindens
Mill Road
Bothwell
G71 8DE
Scotland
Director NameAndrew Robertson Craig
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(76 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 January 1998)
RoleChartered Surveyor
Correspondence AddressKilmory Lawmarnock Road
Bridge Of Weir
Renfrewshire
PA11 3AP
Scotland
Director NameRobert Glen Campbell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(77 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 January 1999)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address5 Dalreoch Avenue
Baillieston
Glasgow
G69 5EQ
Scotland
Director NameMr Angus John Carnegie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(79 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 January 2001)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBraehead House
5 Tannage Brae
Kirriemuir
Angus
DD8 4ES
Scotland
Director NameMr Graeme Dickson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(80 years, 8 months after company formation)
Appointment Duration6 years (resigned 10 February 2005)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address62 Glasserton Road
Glasgow
G43 2LL
Scotland
Director NameGordon Stewart Anderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(80 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 2002)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address24 Blair Drive
Milton Of Campsie
Glasgow
Lanarkshire
G65 8DS
Scotland
Director NameJohn Boyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(88 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 February 2009)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address42 Edgehill Road
Glasgow
Lanarkshire
G11 7JD
Scotland
Secretary NameMs Alison McDiarmid
StatusResigned
Appointed29 November 2018(100 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 January 2019)
RoleCompany Director
Correspondence AddressC/O Scott Moncrieff, 25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed31 July 2002(84 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2005)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed16 May 2005(87 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2006)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 2006(88 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 2010)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2010(91 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 November 2018)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitebrodies.com
Telephone0131 2283777
Telephone regionEdinburgh

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£119,914
Net Worth£892,410
Cash£112,668
Current Liabilities£6,594

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2021Termination of appointment of Gordon Wilson Douglas as a director on 5 February 2021 (1 page)
14 January 2021Registered 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 2021Termination of appointment of Martin Nicholas Rochfort as a director on 10 July 2020 (1 page)
13 January 2021Termination of appointment of Dionne Pearson as a director on 5 March 2020 (1 page)
25 March 2020Appointment of Mr Gordon Wilson Douglas as a director on 5 March 2020 (2 pages)
25 March 2020Appointment of Mr Neale Alexander Bisset as a director on 5 March 2020 (2 pages)
25 March 2020Termination of appointment of Ross William Watt as a director on 5 March 2020 (1 page)
25 March 2020Appointment of Mr Derek Alexander Macdonald as a director on 5 March 2020 (2 pages)
9 March 2020Total exemption full accounts made up to 30 November 2019 (25 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 November 2018 (25 pages)
6 March 2019Termination of appointment of Brian William Fulton as a director on 1 March 2019 (1 page)
6 March 2019Termination of appointment of David Doran as a director on 1 March 2019 (1 page)
6 March 2019Appointment of Ms Dionne Pearson as a director on 1 March 2019 (2 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Martin Nicholas Rochfort as a director on 20 February 2018 (2 pages)
22 January 2019Appointment of Pennyland Property Management Consulting Limited as a secretary on 22 January 2019 (2 pages)
22 January 2019Termination of appointment of Alison Mcdiarmid as a secretary on 22 January 2019 (1 page)
29 November 2018Registered 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 2018Appointment of Ms Alison Mcdiarmid as a secretary on 29 November 2018 (2 pages)
29 November 2018Termination of appointment of Wjm Secretaries Limited as a secretary on 29 November 2018 (1 page)
4 September 2018Total exemption full accounts made up to 30 November 2017 (27 pages)
17 May 2018Appointment of Ms Adele Elizabeth Mclaughlin as a director on 26 January 2018 (2 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Derek Alexander Macdonald as a director on 27 January 2017 (1 page)
2 February 2018Appointment of Mr David Doran as a director on 27 January 2017 (2 pages)
2 February 2018Termination of appointment of William Clark Hutchinson as a director on 27 January 2017 (1 page)
2 February 2018Termination of appointment of Alison Mcdiarmid as a director on 23 January 2018 (1 page)
2 February 2018Termination of appointment of Alistair Leitch as a director on 27 January 2017 (1 page)
2 February 2018Appointment of Mr Nic Mayall as a director on 27 January 2017 (2 pages)
2 February 2018Termination of appointment of Rowan May Mccall Smith as a director on 26 January 2018 (1 page)
2 February 2018Termination of appointment of Timothy Edward Lovat as a director on 15 December 2017 (1 page)
2 February 2018Appointment of Mr Ross William Watt as a director on 27 January 2017 (2 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (19 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (19 pages)
3 February 2017Termination of appointment of John Stewart Walker as a director on 27 January 2017 (1 page)
3 February 2017Termination of appointment of Bryan John Alexander Mcmanus as a director on 27 January 2017 (1 page)
3 February 2017Director's details changed for Ms Alison Mcdairmid on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Ms Alison Mcdairmid on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Neil James Watt as a director on 27 January 2017 (1 page)
3 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
3 February 2017Termination of appointment of John Stewart Walker as a director on 27 January 2017 (1 page)
3 February 2017Termination of appointment of Neil James Watt as a director on 27 January 2017 (1 page)
3 February 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
3 February 2017Termination of appointment of Bryan John Alexander Mcmanus as a director on 27 January 2017 (1 page)
2 February 2017Appointment of Ms Jacqueline Borthwick as a director on 29 January 2016 (2 pages)
2 February 2017Appointment of Mr John Stewart Walker as a director on 30 January 2015 (2 pages)
2 February 2017Termination of appointment of John David Hutton as a director on 29 January 2016 (1 page)
2 February 2017Appointment of Mr Bryan John Alexander Mcmanus as a director on 29 January 2016 (2 pages)
2 February 2017Termination of appointment of Andrew O'hare as a director on 16 December 2015 (1 page)
2 February 2017Appointment of Ms Alison Mcdairmid as a director on 31 January 2014 (2 pages)
2 February 2017Appointment of Ms Jacqueline Borthwick as a director on 29 January 2016 (2 pages)
2 February 2017Appointment of Mr David James King Reid as a director on 31 January 2014 (2 pages)
2 February 2017Termination of appointment of John David Hutton as a director on 29 January 2016 (1 page)
2 February 2017Appointment of Mr Alan Maxwell as a director on 17 November 2016 (2 pages)
2 February 2017Appointment of Ms Rowan May Mccall Smith as a director on 29 January 2014 (2 pages)
2 February 2017Appointment of Mr Neil James Watt as a director on 30 January 2015 (2 pages)
2 February 2017Appointment of Mr John Stewart Walker as a director on 30 January 2015 (2 pages)
2 February 2017Appointment of Ms Alison Mcdairmid as a director on 31 January 2014 (2 pages)
2 February 2017Appointment of Mr Neil James Watt as a director on 30 January 2015 (2 pages)
2 February 2017Appointment of Ms Rowan May Mccall Smith as a director on 29 January 2014 (2 pages)
2 February 2017Termination of appointment of Lorraine Macdonald as a director on 29 January 2016 (1 page)
2 February 2017Termination of appointment of John David Hutton as a director on 29 January 2016 (1 page)
2 February 2017Termination of appointment of John David Hutton as a director on 29 January 2016 (1 page)
2 February 2017Termination of appointment of Andrew O'hare as a director on 16 December 2015 (1 page)
2 February 2017Appointment of Mr Bryan John Alexander Mcmanus as a director on 29 January 2016 (2 pages)
2 February 2017Termination of appointment of Lorraine Macdonald as a director on 29 January 2016 (1 page)
2 February 2017Appointment of Mr David James King Reid as a director on 31 January 2014 (2 pages)
2 February 2017Appointment of Mr Alan Maxwell as a director on 17 November 2016 (2 pages)
2 September 2016Total exemption full accounts made up to 30 November 2015 (22 pages)
2 September 2016Total exemption full accounts made up to 30 November 2015 (22 pages)
1 April 2016Termination of appointment of Iain James Friel as a director on 2 May 2015 (1 page)
1 April 2016Annual return made up to 21 January 2016 no member list (6 pages)
1 April 2016Annual return made up to 21 January 2016 no member list (6 pages)
1 April 2016Termination of appointment of Graham Carmichael Mitchell as a director on 8 May 2015 (1 page)
1 April 2016Termination of appointment of Graham Carmichael Mitchell as a director on 8 May 2015 (1 page)
1 April 2016Termination of appointment of Iain James Friel as a director on 2 May 2015 (1 page)
20 August 2015Total exemption full accounts made up to 30 November 2014 (21 pages)
20 August 2015Total exemption full accounts made up to 30 November 2014 (21 pages)
17 June 2015Termination of appointment of Peter James Warnock as a director on 31 January 2014 (1 page)
17 June 2015Termination of appointment of Peter James Warnock as a director on 31 January 2014 (1 page)
17 June 2015Termination of appointment of Jennifer Russell as a director on 30 January 2015 (1 page)
17 June 2015Termination of appointment of Bryan Mcmanus as a director on 30 January 2015 (1 page)
17 June 2015Termination of appointment of Jennifer Russell as a director on 30 January 2015 (1 page)
17 June 2015Termination of appointment of Bryan Mcmanus as a director on 30 January 2015 (1 page)
16 February 2015Annual return made up to 21 January 2015 no member list (9 pages)
16 February 2015Annual return made up to 21 January 2015 no member list (9 pages)
2 September 2014Total exemption full accounts made up to 30 November 2013 (21 pages)
2 September 2014Total exemption full accounts made up to 30 November 2013 (21 pages)
13 March 2014Director's details changed for Mr Alistair Leith on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Alistair Leith on 13 March 2014 (2 pages)
11 February 2014Annual return made up to 21 January 2014 no member list (9 pages)
11 February 2014Annual return made up to 21 January 2014 no member list (9 pages)
27 January 2014Appointment of Mr Alistair Leith as a director (2 pages)
27 January 2014Appointment of Mr Graham Carmichael Mitchell as a director (2 pages)
27 January 2014Appointment of Mr Alistair Leith as a director (2 pages)
27 January 2014Appointment of Mr George Mcguire as a director (2 pages)
27 January 2014Appointment of Mr Graham Carmichael Mitchell as a director (2 pages)
27 January 2014Appointment of Mr George Mcguire as a director (2 pages)
27 November 2013Termination of appointment of John Walker as a director (1 page)
27 November 2013Termination of appointment of Graham Mitchell as a director (1 page)
27 November 2013Termination of appointment of Martin Rochfort as a director (1 page)
27 November 2013Termination of appointment of Graham Mitchell as a director (1 page)
27 November 2013Termination of appointment of John Walker as a director (1 page)
27 November 2013Termination of appointment of Martin Rochfort as a director (1 page)
27 November 2013Appointment of Mr Andrew O'hare as a director (2 pages)
27 November 2013Appointment of Mr Andrew O'hare as a director (2 pages)
27 November 2013Termination of appointment of Alan Maxwell as a director (1 page)
27 November 2013Termination of appointment of Alan Maxwell as a director (1 page)
2 September 2013Total exemption full accounts made up to 30 November 2012 (21 pages)
2 September 2013Total exemption full accounts made up to 30 November 2012 (21 pages)
11 February 2013Annual return made up to 21 January 2013 no member list (9 pages)
11 February 2013Annual return made up to 21 January 2013 no member list (9 pages)
31 August 2012Total exemption full accounts made up to 30 November 2011 (22 pages)
31 August 2012Total exemption full accounts made up to 30 November 2011 (22 pages)
17 February 2012Annual return made up to 21 January 2012 no member list (9 pages)
17 February 2012Annual return made up to 21 January 2012 no member list (9 pages)
5 July 2011Full accounts made up to 30 November 2010 (24 pages)
5 July 2011Full accounts made up to 30 November 2010 (24 pages)
3 March 2011Director's details changed for Alan Maxwell on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Alan Maxwell on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Brian William Fulton on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Graham Carmichael Mitchell on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Brian William Fulton on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Martin Rochfort on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Brian William Fulton on 3 March 2011 (2 pages)
3 March 2011Director's details changed for William Clark Hutchinson on 3 March 2011 (2 pages)
3 March 2011Director's details changed for John David Hutton on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
3 March 2011Director's details changed for Lorraine Macdonald on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Timothy Edward Lovat on 3 March 2011 (2 pages)
3 March 2011Director's details changed for John Walker on 3 March 2011 (2 pages)
3 March 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
3 March 2011Director's details changed for John Walker on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Peter James Warnock on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Martin Rochfort on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Peter James Warnock on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 21 January 2011 no member list (9 pages)
3 March 2011Director's details changed for William Clark Hutchinson on 3 March 2011 (2 pages)
3 March 2011Director's details changed for John David Hutton on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Graham Carmichael Mitchell on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Lorraine Macdonald on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Peter James Warnock on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Martin Rochfort on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Timothy Edward Lovat on 3 March 2011 (2 pages)
3 March 2011Director's details changed for John Walker on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Bryan Mcmanus on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Iain James Friel on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Bryan Mcmanus on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Lorraine Macdonald on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Graham Carmichael Mitchell on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 21 January 2011 no member list (9 pages)
3 March 2011Director's details changed for Mr Iain James Friel on 3 March 2011 (2 pages)
3 March 2011Director's details changed for John David Hutton on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Timothy Edward Lovat on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Bryan Mcmanus on 3 March 2011 (2 pages)
3 March 2011Director's details changed for William Clark Hutchinson on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Alan Maxwell on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Iain James Friel on 3 March 2011 (2 pages)
20 May 2010Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 20 May 2010 (1 page)
20 May 2010Appointment of Wjm Secretaries Limited as a secretary (2 pages)
20 May 2010Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 20 May 2010 (1 page)
20 May 2010Appointment of Wjm Secretaries Limited as a secretary (2 pages)
16 February 2010Full accounts made up to 30 November 2009 (22 pages)
16 February 2010Full accounts made up to 30 November 2009 (22 pages)
9 February 2010Appointment of Mr Derek Alexander Macdonald as a director (2 pages)
9 February 2010Appointment of Mr Derek Alexander Macdonald as a director (2 pages)
8 February 2010Appointment of Ms Jennifer Russell as a director (2 pages)
8 February 2010Appointment of Ms Jennifer Russell as a director (2 pages)
4 February 2010Termination of appointment of Rowan Mccall Smith as a director (1 page)
4 February 2010Termination of appointment of Stephen O'neill as a director (1 page)
4 February 2010Termination of appointment of Stephen O'neill as a director (1 page)
4 February 2010Termination of appointment of Rowan Mccall Smith as a director (1 page)
27 January 2010Annual return made up to 21 January 2010 no member list (9 pages)
27 January 2010Annual return made up to 21 January 2010 no member list (9 pages)
21 January 2010Secretary's details changed for Brodies Secretarial Services Limited on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Alan Maxwell on 21 January 2010 (2 pages)
21 January 2010Director's details changed for John Walker on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Martin Rochfort on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Alan Maxwell on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Bryan Mcmanus on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Martin Rochfort on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Brian William Fulton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Rowan May Mccall Smith on 21 January 2010 (2 pages)
21 January 2010Director's details changed for John David Hutton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for John Walker on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Brodies Secretarial Services Limited on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Peter James Warnock on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Rowan May Mccall Smith on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Stephen Aloysius O'neill on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Bryan Mcmanus on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Brian William Fulton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Peter James Warnock on 21 January 2010 (2 pages)
21 January 2010Director's details changed for John David Hutton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Lorraine Macdonald on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Lorraine Macdonald on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Stephen Aloysius O'neill on 21 January 2010 (2 pages)
19 February 2009Director appointed brian william fulton (2 pages)
19 February 2009Director appointed brian william fulton (2 pages)
11 February 2009Appointment terminated director richard burnett (1 page)
11 February 2009Director appointed bryan mcmanus (2 pages)
11 February 2009Appointment terminated director james fulton (1 page)
11 February 2009Appointment terminated director orry lovat (1 page)
11 February 2009Appointment terminated director orry lovat (1 page)
11 February 2009Appointment terminated director john boyle (1 page)
11 February 2009Appointment terminated director richard burnett (1 page)
11 February 2009Appointment terminated director george mcguire (1 page)
11 February 2009Director appointed iain friel (2 pages)
11 February 2009Director appointed john david hutton (2 pages)
11 February 2009Director appointed timothy lovat (2 pages)
11 February 2009Director appointed iain friel (2 pages)
11 February 2009Appointment terminated director john boyle (1 page)
11 February 2009Full accounts made up to 30 November 2008 (20 pages)
11 February 2009Appointment terminated director george mcguire (1 page)
11 February 2009Appointment terminated director james fulton (1 page)
11 February 2009Full accounts made up to 30 November 2008 (20 pages)
11 February 2009Director appointed bryan mcmanus (2 pages)
11 February 2009Director appointed john david hutton (2 pages)
11 February 2009Director appointed timothy lovat (2 pages)
27 January 2009Appointment terminated director maurice scarles (1 page)
27 January 2009Appointment terminated director maurice scarles (1 page)
27 January 2009Annual return made up to 24/01/09 (6 pages)
27 January 2009Annual return made up to 24/01/09 (6 pages)
26 January 2009Appointment terminated director david mcgregor (1 page)
26 January 2009Appointment terminated director david mcgregor (1 page)
24 January 2009Director's change of particulars / john walker / 15/01/2009 (1 page)
24 January 2009Director's change of particulars / john walker / 15/01/2009 (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Full accounts made up to 30 November 2007 (20 pages)
11 February 2008Full accounts made up to 30 November 2007 (20 pages)
11 February 2008New director appointed (2 pages)
25 January 2008Annual return made up to 24/01/08 (4 pages)
25 January 2008Annual return made up to 24/01/08 (4 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Full accounts made up to 30 November 2006 (20 pages)
13 February 2007Director resigned (1 page)
13 February 2007Full accounts made up to 30 November 2006 (20 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
12 February 2007Annual return made up to 24/01/07 (10 pages)
12 February 2007Annual return made up to 24/01/07 (10 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
10 February 2006Full accounts made up to 30 November 2005 (20 pages)
10 February 2006Full accounts made up to 30 November 2005 (20 pages)
1 February 2006Annual return made up to 24/01/06 (9 pages)
1 February 2006Annual return made up to 24/01/06 (9 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
11 February 2005Full accounts made up to 30 November 2004 (22 pages)
11 February 2005Full accounts made up to 30 November 2004 (22 pages)
26 January 2005Annual return made up to 24/01/05 (9 pages)
26 January 2005Annual return made up to 24/01/05 (9 pages)
5 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Full accounts made up to 30 November 2003 (22 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Full accounts made up to 30 November 2003 (22 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
6 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2003Full accounts made up to 30 November 2002 (20 pages)
3 February 2003Director resigned (1 page)
3 February 2003Full accounts made up to 30 November 2002 (20 pages)
3 February 2003Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
12 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director resigned
(8 pages)
12 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
11 February 2002Full accounts made up to 30 November 2001 (19 pages)
11 February 2002Full accounts made up to 30 November 2001 (19 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
2 March 2001Annual return made up to 28/02/01 (8 pages)
2 March 2001Annual return made up to 28/02/01 (8 pages)
7 February 2001Full accounts made up to 30 November 2000 (21 pages)
7 February 2001Full accounts made up to 30 November 2000 (21 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
1 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 30 November 1999 (20 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 30 November 1999 (20 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
5 October 1999Secretary's particulars changed (1 page)
5 October 1999Secretary's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
17 March 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
8 February 1999Full accounts made up to 30 November 1998 (22 pages)
8 February 1999Full accounts made up to 30 November 1998 (22 pages)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
16 February 1998Full accounts made up to 30 November 1997 (42 pages)
16 February 1998Full accounts made up to 30 November 1997 (42 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
21 March 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 30 November 1996 (21 pages)
3 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997Full accounts made up to 30 November 1996 (21 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
19 March 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 1996Director resigned (1 page)
1 February 1996New director appointed (1 page)
1 February 1996New director appointed (1 page)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
1 February 1996New director appointed (1 page)
1 February 1996Director resigned (1 page)
1 February 1996New director appointed (1 page)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
25 February 1991Memorandum and Articles of Association (8 pages)