Company NameThe Glasgow High School Club Ltd.
Company StatusActive
Company NumberSC010663
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 1919(104 years, 7 months ago)

Business Activity

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

Directors

Director NameNicholas Allison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(83 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address46 Abbey Drive
Glasgow
Strathclyde
G14 9JX
Scotland
Director NameMr Murdoch Charles Beaton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(83 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Rowallan Gardens
Glasgow
Lanarkshire
G11 7LJ
Scotland
Secretary NameMr Murdoch Charles Beaton
NationalityBritish
StatusCurrent
Appointed31 October 2002(83 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address18 Rowallan Gardens
Glasgow
Lanarkshire
G11 7LJ
Scotland
Director NameMr John Greig Williamson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(89 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Priorwood Place
Glasgow
G13 1GN
Scotland
Director NamePeter Barrie Gray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(90 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressC/O Low Beaton Richmond
20 Renfield Street
Glasgow
G2 5AP
Scotland
Director NameMr John O'Neill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(96 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleSchool Rector
Country of ResidenceUnited Kingdom
Correspondence AddressThe High School Of Glasgow , 637 Crow Road
Glasgow
G13 1PL
Scotland
Director NameMr Graeme Barry Miller
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(104 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCasting Agent
Country of ResidenceScotland
Correspondence AddressRose Cottage 68 A , Woodvale Avenue
Bearsden
Glasgow
G61 2NZ
Scotland
Director NameWilliam Griffiths Gardiner
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(70 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Ardoch Road
Bearsden
Glasgow
Lanarkshire
G61 2BB
Scotland
Director NameDr Robin Gardner Easton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(70 years after company formation)
Appointment Duration14 years, 10 months (resigned 01 August 2004)
RoleRector Of High School Of Glasgow
Country of ResidenceScotland
Correspondence Address21 Stirling Drive
Bearsden
Glasgow
Lanarkshire
G61 4NU
Scotland
Director NameGordon Brian Ash
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(70 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1991)
RoleCompany Director
Correspondence AddressThe Coach House
Auchengillan
Blanefield
Stirlingshire
G63 9AU
Scotland
Director NameMr William Dunlop
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(70 years after company formation)
Appointment Duration5 years, 11 months (resigned 21 September 1995)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address5 Cleveden Gardens
Glasgow
Lanarkshire
G12 0PU
Scotland
Director NameEwan MacDonald Cameron
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(70 years after company formation)
Appointment Duration5 years, 11 months (resigned 21 September 1995)
RoleChartered Surveyor
Correspondence Address38 Edgehill Road
Glasgow
Lanarkshire
G11 7JD
Scotland
Director NameRobert Malcolm Dunlop
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(70 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 1993)
RoleRetired
Correspondence Address12 Manchester Drive
Kelvindale
Glasgow
Lanarkshire
G12 0NQ
Scotland
Director NameEleanor Jean Dunlop
NationalityBritish
StatusResigned
Appointed30 September 1989(70 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1990)
RoleHousewife
Correspondence Address19 Kessington Road
Bearsden
Glasgow
Lanarkshire
G61 2HL
Scotland
Director NameMrs Elizabeth Browning Drummond
NationalityBritish
StatusResigned
Appointed30 September 1989(70 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 1992)
RoleTeacher
Correspondence Address32 Kirkburn Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8NT
Scotland
Director NameJames Houston Donald
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(70 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1990)
RoleCompany Director
Correspondence Address81 Kelvin Court
Glasgow
G12 0AQ
Scotland
Secretary NameNorman Macleod Alexander
NationalityBritish
StatusResigned
Appointed30 September 1989(70 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence Address6 West Chapelton Avenue
Bearsden
Glasgow
G61 2DQ
Scotland
Director NameJames Stanley Butler
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(71 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 September 1993)
RoleSurveyor
Correspondence Address32 Vorlich Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QY
Scotland
Director NameMr James Hall Forrest
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(72 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 September 1995)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellisland Road
Glasgow
Lanarkshire
G43 2DB
Scotland
Director NameIan Falconer Docherty
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(72 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 September 1995)
RoleCompany Director
Correspondence Address22a Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AE
Scotland
Director NameKerr Docherty
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(73 years, 12 months after company formation)
Appointment Duration4 years (resigned 02 October 1997)
RoleAccount Executive
Correspondence Address51 Randolph Road
Glasgow
G11 7JJ
Scotland
Director NameDr David Hugh Gilmore
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(73 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 October 2001)
RoleConsultant Gynaecologist
Correspondence Address15a Cleveden Road
Glasgow
Lanarkshire
G12 0PQ
Scotland
Director NameKirsty Jean Brown
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(73 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 September 1996)
RoleTrainee Ca
Correspondence Address20 Montrose Drive
Bearsden
Glasgow
G61 3LA
Scotland
Director NameIain Alexander Carslaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(77 years, 1 month after company formation)
Appointment Duration7 months (resigned 17 June 1997)
RoleAccountant
Correspondence Address4 Woodvale Avenue
Giffnock
Glasgow
G46 6RQ
Scotland
Director NameMr Forbes Malcolm Dunlop
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(78 years after company formation)
Appointment Duration8 years (resigned 27 October 2005)
RoleInvestment Manager
Correspondence Address94 St Andrews Drive
Bridge Of Weir
Renfrewshire
PA11 3JD
Scotland
Director NameGeorge Breckenridge
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(79 years after company formation)
Appointment Duration4 years (resigned 31 October 2002)
RoleSales Executive
Correspondence Address26 Woodend Drive
Glasgow
G13 1QS
Scotland
Director NameEmma Louise Browning
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(83 years, 1 month after company formation)
Appointment Duration6 years (resigned 06 November 2008)
RoleCompliance Manager
Correspondence Address0/2 139 Marlborough Avenue
Glasgow
G11 7JE
Scotland
Director NameGlen Charles Docherty
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(84 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 October 2007)
RoleRetired
Correspondence AddressThe Pines, 26 Ottoline Drive
Troon
South Ayrshire
KA10 7AW
Scotland
Director NameAlison Cox
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(85 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 November 2012)
RoleSchoolteacher
Country of ResidenceScotland
Correspondence Address44 Fernleigh Road
Glasgow
G43 2UB
Scotland
Director NameDonald Bellingham Caskie
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(88 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2010)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence Address12 Ellergreen Road
Bearsden
Glasgow
East Dunbartonshire
G61 2RJ
Scotland
Director NameSarah Anne Currie
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(89 years, 1 month after company formation)
Appointment Duration12 months (resigned 05 November 2009)
RoleResearch Projects Officer
Correspondence Address3 Ladywood Estate
Milngavie
Glasgow
Lanarkshire
G62 8BE
Scotland
Director NamePeter John Broadbent
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(89 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 November 2009)
RoleAccountant
Correspondence Address29 Rubislaw Drive
Bearsden
Glasgow
G61 1PS
Scotland
Director NameMr Ronald Gourley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(94 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 2020)
RoleEducation Officer
Country of ResidenceUnited Kingdom
Correspondence Address82a Newlands Road
Glasgow
G43 2JR
Scotland
Director NameMr Forbes Malcolm Dunlop
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(96 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dorchester Court
Great Western Road
Glasgow
G12 0BU
Scotland
Director NameMr Fraser William James Campbell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(99 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Low Beaton Richmond
20 Renfield Street
Glasgow
G2 5AP
Scotland

Contact

Websiteghscl.co.uk

Location

Registered AddressC/O Low Beaton Richmond
20 Renfield Street
Glasgow
G2 5AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£340,502
Net Worth£1,098,455
Cash£65,188
Current Liabilities£71,057

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

26 April 1989Delivered on: 5 May 1989
Satisfied on: 20 February 2014
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 acres of land at anniesland glasgow.
Fully Satisfied
18 April 1989Delivered on: 26 April 1989
Satisfied on: 16 April 2014
Persons entitled: Scottish & Newcastle Breweries 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
8 July 1985Delivered on: 19 July 1985
Satisfied on: 20 February 2014
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at old anniesland, glasgow see page 2 doc 176.
Fully Satisfied
13 February 1985Delivered on: 21 February 1985
Satisfied on: 20 February 2014
Persons entitled: James Norrie Shaw and Others as Trustees for Scotland Rugby Union

Classification: Standard security
Secured details: £20,000.
Particulars: 13 acres of ground at anniesland glasgow.
Fully Satisfied
23 January 1985Delivered on: 30 January 1985
Satisfied on: 20 February 2014
Persons entitled: James Norrie Shaw and Others as Trustees for Scotland Rugby Union

Classification: Standard security
Secured details: £20,000.
Particulars: 13 acres of ground at anniesland, glasgow.
Fully Satisfied
26 May 1997Delivered on: 10 June 1997
Satisfied on: 20 February 2014
Persons entitled: Francis Henderson Coutts and Others as Trustees for the Scottish Rugby Union

Classification: Standard security
Secured details: £35,000.
Particulars: Playing fields,old anniesland,glasgow.
Fully Satisfied
27 September 1984Delivered on: 12 October 1984
Satisfied on: 20 February 1989
Persons entitled: Clydesdale Bank Public Limited Company

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
2 August 2016Delivered on: 4 August 2016
Persons entitled: The High School of Glasgow

Classification: A registered charge
Particulars: Old anniesland, glasgow. Please see plan for further details.
Outstanding
2 August 2016Delivered on: 4 August 2016
Persons entitled: The High School of Glasgow

Classification: A registered charge
Particulars: Old anniesland, glasgow. Please see plan for further details.
Outstanding

Filing History

10 January 2024Appointment of Mr Graeme Barry Miller as a director on 14 December 2023 (2 pages)
28 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 December 2023Memorandum and Articles of Association (14 pages)
22 December 2023Termination of appointment of Alistair Paul Wood as a director on 14 December 2023 (1 page)
22 December 2023Termination of appointment of Eric William Hugh as a director on 14 December 2023 (1 page)
30 November 2023Total exemption full accounts made up to 30 June 2023 (17 pages)
24 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 30 June 2022 (17 pages)
26 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (18 pages)
26 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
26 October 2021Termination of appointment of Craig Macdonald as a director on 8 July 2021 (1 page)
23 June 2021Total exemption full accounts made up to 30 June 2020 (17 pages)
4 November 2020Termination of appointment of Ronald Gourley as a director on 23 September 2020 (1 page)
15 October 2020Memorandum and Articles of Association (14 pages)
15 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 October 2020Termination of appointment of Colin Wilson as a director on 23 September 2020 (1 page)
1 October 2020Termination of appointment of Jeremy Kemp as a director on 29 July 2020 (1 page)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
1 October 2020Termination of appointment of Fraser William James Campbell as a director on 23 September 2020 (1 page)
1 October 2020Termination of appointment of Forbes Malcolm Dunlop as a director on 29 July 2020 (1 page)
20 March 2020Total exemption full accounts made up to 30 June 2019 (16 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
8 January 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
6 December 2018Appointment of Mr. Fraser William James Campbell as a director on 29 November 2018 (2 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
5 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (23 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (23 pages)
15 December 2016Appointment of Mr Craig Macdonald as a director on 17 November 2016 (2 pages)
15 December 2016Appointment of Mr Craig Macdonald as a director on 17 November 2016 (2 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
4 August 2016Registration of charge SC0106630012, created on 2 August 2016 (9 pages)
4 August 2016Registration of charge SC0106630012, created on 2 August 2016 (9 pages)
7 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 December 2015Total exemption full accounts made up to 30 April 2015 (23 pages)
18 December 2015Total exemption full accounts made up to 30 April 2015 (23 pages)
9 December 2015Appointment of Mr Forbes Malcolm Dunlop as a director on 17 November 2015 (2 pages)
9 December 2015Appointment of Mr John O'neill as a director on 17 November 2015 (2 pages)
9 December 2015Appointment of Mr John O'neill as a director on 17 November 2015 (2 pages)
9 December 2015Appointment of Mr Forbes Malcolm Dunlop as a director on 17 November 2015 (2 pages)
16 November 2015Annual return made up to 29 September 2015 no member list (11 pages)
16 November 2015Annual return made up to 29 September 2015 no member list (11 pages)
18 September 2015Termination of appointment of Colin David Robertson Mair as a director on 31 July 2015 (1 page)
18 September 2015Termination of appointment of John Barrie Stobo as a director on 25 November 2014 (1 page)
18 September 2015Termination of appointment of Colin David Robertson Mair as a director on 31 July 2015 (1 page)
18 September 2015Termination of appointment of John Barrie Stobo as a director on 25 November 2014 (1 page)
1 December 2014Total exemption full accounts made up to 30 April 2014 (22 pages)
1 December 2014Total exemption full accounts made up to 30 April 2014 (22 pages)
19 October 2014Annual return made up to 29 September 2014 no member list (13 pages)
19 October 2014Annual return made up to 29 September 2014 no member list (13 pages)
16 April 2014Satisfaction of charge 7 in full (4 pages)
16 April 2014Satisfaction of charge 7 in full (4 pages)
20 February 2014Satisfaction of charge 5 in full (4 pages)
20 February 2014Satisfaction of charge 10 in full (4 pages)
20 February 2014Satisfaction of charge 2 in full (4 pages)
20 February 2014Satisfaction of charge 10 in full (4 pages)
20 February 2014Satisfaction of charge 3 in full (4 pages)
20 February 2014Satisfaction of charge 8 in full (4 pages)
20 February 2014Satisfaction of charge 2 in full (4 pages)
20 February 2014Satisfaction of charge 5 in full (4 pages)
20 February 2014Satisfaction of charge 8 in full (4 pages)
20 February 2014Satisfaction of charge 3 in full (4 pages)
19 December 2013Appointment of Mr Ronald Gourley as a director (2 pages)
19 December 2013Appointment of Mr Ronald Gourley as a director (2 pages)
19 December 2013Appointment of Mr Alistair Paul Wood as a director (2 pages)
19 December 2013Appointment of Mr Alistair Paul Wood as a director (2 pages)
18 December 2013Appointment of Mr Eric William Hugh as a director (2 pages)
18 December 2013Appointment of Mr Eric William Hugh as a director (2 pages)
2 December 2013Termination of appointment of Colin Kerr as a director (1 page)
2 December 2013Termination of appointment of Colin Kerr as a director (1 page)
25 November 2013Total exemption full accounts made up to 30 April 2013 (22 pages)
25 November 2013Total exemption full accounts made up to 30 April 2013 (22 pages)
2 October 2013Annual return made up to 29 September 2013 no member list (11 pages)
2 October 2013Annual return made up to 29 September 2013 no member list (11 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (22 pages)
30 January 2013Total exemption full accounts made up to 30 April 2012 (22 pages)
22 January 2013Termination of appointment of Alison Cox as a director (1 page)
22 January 2013Termination of appointment of Alison Cox as a director (1 page)
9 October 2012Annual return made up to 29 September 2012 no member list (12 pages)
9 October 2012Termination of appointment of Douglas Munro as a director (1 page)
9 October 2012Annual return made up to 29 September 2012 no member list (12 pages)
9 October 2012Termination of appointment of Douglas Munro as a director (1 page)
30 January 2012Total exemption full accounts made up to 30 April 2011 (22 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (22 pages)
8 December 2011Appointment of Mr Jeremy Kemp as a director (2 pages)
8 December 2011Appointment of Mr Jeremy Kemp as a director (2 pages)
7 December 2011Termination of appointment of Richard Wishart as a director (1 page)
7 December 2011Termination of appointment of Richard Wishart as a director (1 page)
5 October 2011Annual return made up to 29 September 2011 no member list (13 pages)
5 October 2011Annual return made up to 29 September 2011 no member list (13 pages)
4 October 2011Termination of appointment of Alison Macleod as a director (1 page)
4 October 2011Termination of appointment of Eric Hugh as a director (1 page)
4 October 2011Termination of appointment of Eric Hugh as a director (1 page)
4 October 2011Termination of appointment of Donald Caskie as a director (1 page)
4 October 2011Termination of appointment of Donald Caskie as a director (1 page)
4 October 2011Termination of appointment of Alison Macleod as a director (1 page)
19 November 2010Total exemption full accounts made up to 30 April 2010 (22 pages)
19 November 2010Total exemption full accounts made up to 30 April 2010 (22 pages)
30 September 2010Director's details changed for John Barrie Stobo on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Alison Cox on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Colin David Robertson Mair on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Donald Bellingham Caskie on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Alison Jane Macleod on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Douglas Kenneth Munro on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Douglas Kenneth Munro on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Nicholas Allison on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Alison Jane Macleod on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Donald Bellingham Caskie on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Colin David Robertson Mair on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Alison Cox on 29 September 2010 (2 pages)
30 September 2010Annual return made up to 29 September 2010 no member list (16 pages)
30 September 2010Director's details changed for Colin Neil Kerr on 29 September 2010 (2 pages)
30 September 2010Director's details changed for John Barrie Stobo on 29 September 2010 (2 pages)
30 September 2010Annual return made up to 29 September 2010 no member list (16 pages)
30 September 2010Director's details changed for Colin Neil Kerr on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Nicholas Allison on 29 September 2010 (2 pages)
28 January 2010Appointment of Peter Barrie Gray as a director (2 pages)
28 January 2010Appointment of Peter Barrie Gray as a director (2 pages)
26 January 2010Termination of appointment of Alexander Philip as a director (1 page)
26 January 2010Termination of appointment of Sarah Currie as a director (1 page)
26 January 2010Termination of appointment of Peter Broadbent as a director (1 page)
26 January 2010Termination of appointment of Alexander Philip as a director (1 page)
26 January 2010Termination of appointment of Sarah Currie as a director (1 page)
26 January 2010Termination of appointment of Peter Broadbent as a director (1 page)
1 December 2009Total exemption full accounts made up to 30 April 2009 (24 pages)
1 December 2009Total exemption full accounts made up to 30 April 2009 (24 pages)
8 October 2009Annual return made up to 29 September 2009 no member list (7 pages)
8 October 2009Annual return made up to 29 September 2009 no member list (7 pages)
11 June 2009Director appointed peter john broadbent (2 pages)
11 June 2009Director appointed colin gray wilson (2 pages)
11 June 2009Director appointed peter john broadbent (2 pages)
11 June 2009Director appointed colin gray wilson (2 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (23 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (23 pages)
8 January 2009Director appointed douglas kenneth munro (2 pages)
8 January 2009Director appointed sarah anne currie (2 pages)
8 January 2009Director appointed sarah anne currie (2 pages)
8 January 2009Director appointed douglas kenneth munro (2 pages)
28 November 2008Director appointed john greig williamson (2 pages)
28 November 2008Director appointed john greig williamson (2 pages)
18 November 2008Appointment terminated director alexander grant (1 page)
18 November 2008Appointment terminated director emma browning (1 page)
18 November 2008Appointment terminated director alexander grant (1 page)
18 November 2008Appointment terminated director emma browning (1 page)
18 November 2008Appointment terminated director malcolm pickard (1 page)
18 November 2008Appointment terminated director malcolm pickard (1 page)
18 November 2008Appointment terminated director andrew mackay (1 page)
18 November 2008Appointment terminated director andrew mackay (1 page)
8 October 2008Director's change of particulars / colin kerr / 07/10/2008 (1 page)
8 October 2008Annual return made up to 29/09/08 (7 pages)
8 October 2008Director's change of particulars / colin kerr / 07/10/2008 (1 page)
8 October 2008Annual return made up to 29/09/08 (7 pages)
10 April 2008Director appointed donald bellingham caskie (1 page)
10 April 2008Director appointed donald bellingham caskie (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
12 October 2007Annual return made up to 29/09/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 October 2007Annual return made up to 29/09/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2007Group of companies' accounts made up to 30 April 2006 (22 pages)
1 March 2007Group of companies' accounts made up to 30 April 2006 (22 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
7 November 2006Memorandum and Articles of Association (13 pages)
7 November 2006Memorandum and Articles of Association (13 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Annual return made up to 29/09/06 (13 pages)
16 October 2006Annual return made up to 29/09/06 (13 pages)
27 February 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
27 February 2006Group of companies' accounts made up to 30 April 2005 (22 pages)
17 October 2005Annual return made up to 29/09/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 October 2005Annual return made up to 29/09/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 March 2005Group of companies' accounts made up to 30 April 2004 (22 pages)
1 March 2005Group of companies' accounts made up to 30 April 2004 (22 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Annual return made up to 29/09/04 (13 pages)
18 October 2004Annual return made up to 29/09/04 (13 pages)
18 October 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
27 February 2004New director appointed (1 page)
27 February 2004New director appointed (1 page)
27 February 2004New director appointed (1 page)
27 February 2004New director appointed (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (1 page)
4 February 2004New director appointed (1 page)
4 February 2004New director appointed (1 page)
4 February 2004New director appointed (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 November 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
4 November 2003Group of companies' accounts made up to 30 April 2003 (23 pages)
11 October 2003Annual return made up to 29/09/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 October 2003Annual return made up to 29/09/03
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: sterling house 20 renfield street glasgow G2 5AP (1 page)
4 February 2003Registered office changed on 04/02/03 from: sterling house 20 renfield street glasgow G2 5AP (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 249 west george street glasgow G2 4RD (1 page)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: 249 west george street glasgow G2 4RD (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
20 November 2002Group of companies' accounts made up to 30 April 2002 (23 pages)
20 November 2002Group of companies' accounts made up to 30 April 2002 (23 pages)
1 November 2002Annual return made up to 29/09/02 (12 pages)
1 November 2002Annual return made up to 29/09/02 (12 pages)
15 August 2002New director appointed (3 pages)
15 August 2002New director appointed (3 pages)
22 November 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
22 November 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
3 October 2001Annual return made up to 29/09/01 (9 pages)
3 October 2001Annual return made up to 29/09/01 (9 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Full group accounts made up to 30 April 2000 (22 pages)
7 November 2000Full group accounts made up to 30 April 2000 (22 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
3 October 2000Annual return made up to 29/09/00
  • 363(287) ‐ Registered office changed on 03/10/00
(9 pages)
3 October 2000Annual return made up to 29/09/00
  • 363(287) ‐ Registered office changed on 03/10/00
(9 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
15 October 1999Full group accounts made up to 30 April 1999 (23 pages)
15 October 1999Full group accounts made up to 30 April 1999 (23 pages)
15 October 1999Annual return made up to 29/09/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 1999Annual return made up to 29/09/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
27 October 1998Annual return made up to 29/09/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 October 1998Annual return made up to 29/09/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 October 1998Full group accounts made up to 30 April 1998 (23 pages)
27 October 1998Full group accounts made up to 30 April 1998 (23 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
15 October 1997Annual return made up to 29/09/97 (10 pages)
15 October 1997Annual return made up to 29/09/97 (10 pages)
15 October 1997Full group accounts made up to 30 April 1997 (21 pages)
15 October 1997Full group accounts made up to 30 April 1997 (21 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
10 June 1997Partic of mort/charge * (5 pages)
10 June 1997Partic of mort/charge * (5 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
20 November 1996Full accounts made up to 30 April 1996 (19 pages)
20 November 1996Full accounts made up to 30 April 1996 (19 pages)
15 October 1996Annual return made up to 30/09/96
  • 363(288) ‐ Director resigned
(10 pages)
15 October 1996Annual return made up to 30/09/96
  • 363(288) ‐ Director resigned
(10 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Full accounts made up to 30 April 1995 (18 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Annual return made up to 30/09/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Full accounts made up to 30 April 1995 (18 pages)
31 October 1995Annual return made up to 30/09/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
10 October 1919Incorporation (24 pages)
10 October 1919Incorporation (24 pages)