Company NameThe Glasgow Academicals War Memorial Trust
Company StatusActive
Company NumberSC011313
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1920(103 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameMr Thomas William Gemmill
NationalityBritish
StatusCurrent
Appointed01 July 1996(76 years after company formation)
Appointment Duration27 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Ravelston Road
Bearsden
Glasgow
Lanarkshire
G61 1AW
Scotland
Director NameMrs Jane Sarah Caskie Gotts
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(97 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleDirector Of Management Consultancy
Country of ResidenceScotland
Correspondence Address306 Albert Drive
Glasgow
G41 5RS
Scotland
Director NameMrs Margaret Elizabeth Khnichich
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(97 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Robert Burns Drive
Bearsden
Glasgow
G61 3DD
Scotland
Director NameMr Richard Ian Campbell Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(98 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Coylton Road
Glasgow
G43 2TA
Scotland
Director NameMr Paul Martin Fraser Frame
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(98 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address61 Newlands Road
Newlands
Glasgow
G43 2JP
Scotland
Director NameProf Matthew Robertson Walters
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(100 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleProfessor Of Medicine
Country of ResidenceScotland
Correspondence Address8 Garfield Place Garfield Place
Stepps
Glasgow
G33 6EG
Scotland
Director NameMr Christopher Dean Cockburn
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(100 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address20 Kessington Square Kessington Square
Bearsden
Glasgow
G61 2QQ
Scotland
Director NameMrs Elaine Frances McCallum
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(101 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Forth Road Forth Road
Torrance
Glasgow
G64 4EB
Scotland
Director NameDr Punam Krishan
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(101 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleDoctor
Country of ResidenceScotland
Correspondence Address5 Sandmartin Grove Lenzie
Glasgow
G66 3WF
Scotland
Director NameMr Stuart Paterson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(102 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RolePartner
Country of ResidenceScotland
Correspondence Address27 Cleveden Drive
Glasgow
G12 0SD
Scotland
Director NameMr Scott Massey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(102 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleSales Director
Country of ResidenceUnited States
Correspondence AddressPO Box 95008
341 341 Harrison Avenue
Campbell
California
United States
Director NameMr Donald Neil Carmichael
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(102 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Director NameMr Andy Calder
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(102 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address37 Woodvale Avenue
Bearsden
Glasgow
G61 2NY
Scotland
Director NameMrs Judith Louise Macgregor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(103 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address58 Littleton Park
Barrhead
Glasgow
G78 2FB
Scotland
Director NameMiss Katherine Anne Richards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(103 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address310 West City One
6 Naoroji Street
London
WC1X 0GD
Director NameAlexander Grant Bannerman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(68 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 1992)
RoleChartered Accountant
Correspondence AddressArns Brae 12 Ledcameroch Road
Bearsden
Glasgow
G61 4AB
Scotland
Director NameFrank Blair Beckett
NationalityBritish
StatusResigned
Appointed08 December 1988(68 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 December 1989)
RoleChartered Accountant
Correspondence AddressAlverthorpe 29 Wheatlands Road East
Harrogate
North Yorkshire
HG2 8QS
Director NameIain Stewart Bruce
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1988(68 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 1991)
RoleFactor
Country of ResidenceScotland
Correspondence AddressSprawlie, Buchanan Castle Estate
Drymen
Glasgow
G63 0HX
Scotland
Secretary NameJames Waddel Dallachy
NationalityBritish
StatusResigned
Appointed08 December 1988(68 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 December 1988)
RoleCompany Director
Correspondence Address7 Orr Square
Paisley
Renfrewshire
PA1 2DL
Scotland
Secretary NameIan Morton McNaught
NationalityBritish
StatusResigned
Appointed01 January 1989(68 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address44 Southbrae Drive
Glasgow
Lanarkshire
G13 1QA
Scotland
Director NameAlison Isabella Bruce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(71 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSprawlie
Drymen
Glasgow
G63 0HX
Scotland
Director NameMichael Dow Barclay
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(72 years, 5 months after company formation)
Appointment Duration6 years (resigned 03 December 1998)
RoleChartered Surveyor
Correspondence Address18 Larchfield Avenue
Newton Mearns
Glasgow
G77 5PW
Scotland
Secretary NameAlastair McFarlane
NationalityBritish
StatusResigned
Appointed01 July 1993(73 years after company formation)
Appointment Duration6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address25 Borden Road
Glasgow
G13 1RB
Scotland
Director NameColin Michael Atkinson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(73 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 1999)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address9 Netherby Drive
Glasgow
G41 5JA
Scotland
Secretary NameHugh Frood Tees
NationalityBritish
StatusResigned
Appointed11 April 1994(73 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address13 Gartconnell Road
Bearsden
Glasgow
G61 3BW
Scotland
Director NameMr Colin Murray Brown
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(74 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdlui
Gryffe Road
Kilmalcolm
Renfrewshire
PA13 4BA
Scotland
Director NameMr Francis Allan Littlejohns Alstead
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(75 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 November 2001)
RoleChief Executive Ssc
Country of ResidenceScotland
Correspondence Address9 Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameMr Roy De Courcy Chapman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(80 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 November 2006)
RoleRetired Head Teacher
Country of ResidenceUnited Kingdom
Correspondence Address41 North Castle Street
St Andrews
Fife
KY16 9BG
Scotland
Director NameMrs Kay Elizabeth Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(82 years, 5 months after company formation)
Appointment Duration6 years (resigned 07 November 2008)
RoleHead Of Info Technology
Country of ResidenceScotland
Correspondence Address31 Brackenrig Crescent
Waterfoot
Eaglesham
G76 0HF
Scotland
Director NameMarion Brodie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(83 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Kingsborough Gardens
Glasgow
G12 9NH
Scotland
Director NameProf Anne Harper Anderson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(84 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 November 2009)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address33 Church Road
Glasgow
Lanarkshire
G46 6LN
Scotland
Director NameHugh Barrow
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(88 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 November 2009)
RoleRetired
Correspondence Address47 Braefoot Avenue
Milngavie
G62 5JS
Scotland
Director NameMrs Christine Frances Abercrombie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(93 years, 5 months after company formation)
Appointment Duration6 years (resigned 08 November 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Academy Gardens
Academy Grove
Glasgow
G61 3DB
Scotland
Director NameMr Alex Barr
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(93 years, 5 months after company formation)
Appointment Duration3 years (resigned 11 November 2016)
RolePR Director
Country of ResidenceScotland
Correspondence AddressCrossford House Stonebyres
Lanark
ML11 9UW
Scotland
Director NameMrs Susan Binns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(94 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2017)
RoleEducationalist
Country of ResidenceScotland
Correspondence Address16 Bute Crescent
Bearsden
Glasgow
G61 1BS
Scotland
Director NameMr John Ross Beattie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(95 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 November 2016)
RoleBroadcaster
Country of ResidenceScotland
Correspondence Address16 Helensburgh Drive Helensburgh Drive
Glasgow
G13 1RS
Scotland
Director NameMr Peter Kenneth Brown
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(100 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 November 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Dargarvel Avenue Dargarvel Avenue
Glasgow
G41 5LD
Scotland

Contact

Telephone0141 3341297
Telephone regionGlasgow

Location

Registered AddressGlasgow Academy
Colebrooke Street
Glasgow
G12 8HE
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2014
Turnover£14,844,566
Net Worth£22,041,252
Cash£1,978,871
Current Liabilities£2,472,521

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

4 March 2014Delivered on: 21 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that plot or area of ground lying with in the parish of govan and county of lanark; GLA171604, GLA175414, GLA45281, GLA34820 and GLA56978: see form for further details. Notification of addition to or amendment of charge.
Outstanding
4 March 2014Delivered on: 14 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground within the parish of govan and county of LANARKGLA171604 GLA175414 GLA34820...48 Belmont street, glasgow GLA56978. Notification of addition to or amendment of charge.
Outstanding
4 March 2014Delivered on: 14 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Development site at 10-16 colebrooke street & 1 colbrooke place, glasgow GLA204714 GLA72988 GLA27676 GLA170839 GLA195214 GLA75804 GLA118329 GLA99937 GLA115222 GLA96149 GLA41981 GLA61368 GLA109767 GLA74461 GLA203691 GLA74230 GLA85729 GLA203569 GLA195460. Notification of addition to or amendment of charge.
Outstanding
17 July 2008Delivered on: 25 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 September 2005Delivered on: 6 October 2005
Satisfied on: 21 November 2013
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: The obligations due ad factum praestandum.
Particulars: Plot of ground lying on the south east side of belmont street, glasgow gla 81544.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
10 January 2024Appointment of Mrs Judith Louise Macgregor as a director on 10 November 2023 (2 pages)
10 January 2024Notification of Katherine Anne Richards as a person with significant control on 10 November 2023 (2 pages)
10 January 2024Notification of Judith Louise Macgregor as a person with significant control on 10 November 2023 (2 pages)
10 January 2024Appointment of Miss Katherine Anne Richards as a director on 10 November 2023 (2 pages)
22 December 2023Termination of appointment of Duncan John Mackison as a director on 10 November 2023 (1 page)
22 December 2023Cessation of Duncan John Mackison as a person with significant control on 10 November 2023 (1 page)
22 December 2023Cessation of John Fordyce Mason as a person with significant control on 10 November 2023 (1 page)
22 December 2023Cessation of Anita Salwan as a person with significant control on 10 November 2023 (1 page)
22 December 2023Termination of appointment of John Fordyce Mason as a director on 10 November 2023 (1 page)
22 December 2023Termination of appointment of Anita Kumar Salwan as a director on 10 November 2023 (1 page)
21 November 2023Group of companies' accounts made up to 30 June 2023 (38 pages)
2 December 2022Appointment of Mr Donald Neil Carmichael as a director on 11 November 2022 (2 pages)
2 December 2022Cessation of Peter Kenneth Brown as a person with significant control on 11 November 2022 (1 page)
2 December 2022Appointment of Mr Stuart Paterson as a director on 11 November 2022 (2 pages)
2 December 2022Termination of appointment of Peter Kenneth Brown as a director on 11 November 2022 (1 page)
2 December 2022Notification of Andy Calder as a person with significant control on 11 November 2022 (2 pages)
2 December 2022Appointment of Mr Scott Massey as a director on 11 November 2022 (2 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
2 December 2022Notification of Donald Carmichael as a person with significant control on 11 November 2022 (2 pages)
2 December 2022Appointment of Mr Andy Calder as a director on 11 November 2022 (2 pages)
2 December 2022Notification of Stuart Paterson as a person with significant control on 11 November 2022 (2 pages)
2 December 2022Termination of appointment of Andrew John Alexander Sime as a director on 11 November 2022 (1 page)
2 December 2022Cessation of Andrew John Alexander Sime as a person with significant control on 11 November 2022 (1 page)
2 December 2022Notification of Scott Massey as a person with significant control on 11 November 2022 (2 pages)
30 November 2022Full accounts made up to 30 June 2022 (32 pages)
19 July 2022Cessation of Gavin Jackson Halliday as a person with significant control on 17 July 2022 (1 page)
19 July 2022Termination of appointment of Gavin Jackson Halliday as a director on 17 July 2022 (1 page)
21 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
21 January 2022Notification of Punam Krishan as a person with significant control on 11 November 2021 (2 pages)
20 January 2022Appointment of Dr Punam Krishan as a director on 11 November 2021 (2 pages)
19 January 2022Cessation of Kirsteen Anne Percival as a person with significant control on 11 November 2021 (1 page)
19 January 2022Termination of appointment of Kirsteen Anne Percival as a director on 11 November 2021 (1 page)
19 January 2022Termination of appointment of David Greenshields Girdwood as a director on 11 November 2021 (1 page)
19 January 2022Cessation of David Greenshields Girdwood as a person with significant control on 11 November 2021 (1 page)
19 January 2022Appointment of Mrs Elaine Frances Mccallum as a director on 11 November 2021 (2 pages)
19 January 2022Notification of Elaine Frances Mccallum as a person with significant control on 11 November 2021 (2 pages)
16 November 2021Full accounts made up to 30 June 2021 (23 pages)
12 February 2021Appointment of Mr Peter Kenneth Brown as a director on 6 November 2020 (2 pages)
12 February 2021Appointment of Professor Matthew Robertson Walters as a director on 6 November 2020 (2 pages)
12 February 2021Termination of appointment of Andrew Marshall as a director on 6 November 2020 (1 page)
12 February 2021Appointment of Mr Christopher Dean Cockburn as a director on 6 November 2020 (2 pages)
12 February 2021Notification of Peter Kenneth Brown as a person with significant control on 6 November 2020 (2 pages)
12 February 2021Notification of Christopher Dean Cockburn as a person with significant control on 6 November 2020 (2 pages)
12 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
12 February 2021Cessation of Andrew Marshall as a person with significant control on 6 November 2020 (1 page)
12 February 2021Notification of Matthew Robertson Walters as a person with significant control on 6 November 2020 (2 pages)
12 November 2020Full accounts made up to 30 June 2020 (22 pages)
6 December 2019Appointment of Mr David Greenshields Girdwood as a director on 8 November 2019 (2 pages)
6 December 2019Termination of appointment of Jeremy Stewart Glen as a director on 8 November 2019 (1 page)
6 December 2019Notification of David Greenshields Girdwood as a person with significant control on 8 November 2019 (2 pages)
6 December 2019Appointment of Mr Gavin Jackson Halliday as a director on 8 November 2019 (2 pages)
6 December 2019Cessation of Christine Frances Abercrombie as a person with significant control on 8 November 2019 (1 page)
6 December 2019Cessation of Andrew Alan Wallace Waddell as a person with significant control on 8 November 2019 (1 page)
6 December 2019Cessation of Jeremy Stewart Glen as a person with significant control on 8 November 2019 (1 page)
6 December 2019Termination of appointment of Christine Frances Abercrombie as a director on 8 November 2019 (1 page)
6 December 2019Termination of appointment of Andrew Alan Wallace Waddell as a director on 8 November 2019 (1 page)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
6 December 2019Notification of Gavin Jackson Halliday as a person with significant control on 8 November 2019 (2 pages)
16 October 2019Full accounts made up to 30 June 2019 (20 pages)
1 October 2019Appointment of Mrs Margaret Elizabeth Khnichich as a director on 10 November 2017 (2 pages)
10 December 2018Confirmation statement made on 3 December 2018 with updates (3 pages)
19 November 2018Notification of Richard Ian Campbell Smith as a person with significant control on 9 November 2018 (2 pages)
19 November 2018Appointment of Mr Richard Ian Campbell Smith as a director on 9 November 2018 (2 pages)
19 November 2018Appointment of Mr Paul Martin Fraser Frame as a director on 9 November 2018 (2 pages)
19 November 2018Notification of Paul Martin Fraser Frame as a person with significant control on 9 November 2018 (2 pages)
12 November 2018Cessation of Graham William Scott as a person with significant control on 9 November 2018 (1 page)
12 November 2018Termination of appointment of Graham William Scott as a director on 9 November 2018 (1 page)
12 November 2018Termination of appointment of Karen Rutherford Dinardo as a director on 9 November 2018 (1 page)
12 November 2018Cessation of Karen Rutherford Dinardo as a person with significant control on 9 November 2018 (1 page)
15 October 2018Full accounts made up to 30 June 2018 (20 pages)
7 December 2017Notification of Jane Gotts as a person with significant control on 10 November 2017 (2 pages)
7 December 2017Notification of Margaret Elizabeth Khnichich as a person with significant control on 10 November 2017 (2 pages)
7 December 2017Notification of Anita Salwan as a person with significant control on 10 November 2017 (2 pages)
7 December 2017Notification of Anita Salwan as a person with significant control on 10 November 2017 (2 pages)
7 December 2017Notification of Jane Gotts as a person with significant control on 10 November 2017 (2 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
7 December 2017Notification of Margaret Elizabeth Khnichich as a person with significant control on 10 November 2017 (2 pages)
7 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 December 2017Appointment of Mrs Anita Kumar Salwan as a director on 10 November 2017 (2 pages)
5 December 2017Termination of appointment of Stuart John Mccaffer as a director on 10 November 2017 (1 page)
5 December 2017Cessation of Susan Binns as a person with significant control on 23 July 2017 (1 page)
5 December 2017Termination of appointment of Stuart John Mccaffer as a director on 10 November 2017 (1 page)
5 December 2017Cessation of Stuart John Mccaffer as a person with significant control on 10 November 2017 (1 page)
5 December 2017Termination of appointment of Susan Binns as a director on 23 July 2017 (1 page)
5 December 2017Cessation of Stuart John Mccaffer as a person with significant control on 10 November 2017 (1 page)
5 December 2017Appointment of Mrs Jane Sarah Caskie Gotts as a director on 10 November 2017 (2 pages)
5 December 2017Appointment of Mrs Anita Kumar Salwan as a director on 10 November 2017 (2 pages)
5 December 2017Appointment of Mrs Jane Sarah Caskie Gotts as a director on 10 November 2017 (2 pages)
5 December 2017Cessation of Susan Binns as a person with significant control on 23 July 2017 (1 page)
5 December 2017Termination of appointment of Susan Binns as a director on 23 July 2017 (1 page)
12 October 2017Full accounts made up to 30 June 2017 (20 pages)
12 October 2017Full accounts made up to 30 June 2017 (20 pages)
20 January 2017Confirmation statement made on 3 December 2016 with updates (16 pages)
20 January 2017Confirmation statement made on 3 December 2016 with updates (16 pages)
16 January 2017Memorandum and Articles of Association (12 pages)
16 January 2017Memorandum and Articles of Association (12 pages)
8 December 2016Appointment of Mr Andrew John Alexander Sime as a director on 9 November 2016 (2 pages)
8 December 2016Appointment of Mr Andrew John Alexander Sime as a director on 9 November 2016 (2 pages)
7 December 2016Termination of appointment of John Ross Beattie as a director on 11 November 2016 (1 page)
7 December 2016Termination of appointment of Neena Mahal as a director on 11 November 2016 (1 page)
7 December 2016Appointment of Mr John Fordyce Mason as a director on 9 November 2016 (2 pages)
7 December 2016Appointment of Mr John Fordyce Mason as a director on 9 November 2016 (2 pages)
7 December 2016Termination of appointment of William Sinclair as a director on 11 November 2016 (1 page)
7 December 2016Termination of appointment of Alex Barr as a director on 11 November 2016 (1 page)
7 December 2016Termination of appointment of William Sinclair as a director on 11 November 2016 (1 page)
7 December 2016Termination of appointment of Alex Barr as a director on 11 November 2016 (1 page)
7 December 2016Termination of appointment of Neena Mahal as a director on 11 November 2016 (1 page)
7 December 2016Termination of appointment of John Ross Beattie as a director on 11 November 2016 (1 page)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 October 2016Full accounts made up to 30 June 2016 (19 pages)
27 October 2016Full accounts made up to 30 June 2016 (19 pages)
9 December 2015Appointment of Dr Kirsteen Anne Percival as a director on 6 November 2015 (2 pages)
9 December 2015Termination of appointment of Ian Graham Shankland as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Moira Jean Mcdonald as a director on 6 November 2015 (1 page)
9 December 2015Annual return made up to 3 December 2015 no member list (16 pages)
9 December 2015Termination of appointment of Bryan Gordon Duncan as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Bryan Gordon Duncan as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Gavin Liddell Kerr Smith as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Gavin Liddell Kerr Smith as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Matthew Julian Lee as a director on 6 November 2015 (1 page)
9 December 2015Appointment of Mr John Ross Beattie as a director on 6 November 2015 (2 pages)
9 December 2015Termination of appointment of Matthew Julian Lee as a director on 6 November 2015 (1 page)
9 December 2015Appointment of Dr Kirsteen Anne Percival as a director on 6 November 2015 (2 pages)
9 December 2015Appointment of Mr Duncan John Mackison as a director on 6 November 2015 (2 pages)
9 December 2015Appointment of Mr Duncan John Mackison as a director on 6 November 2015 (2 pages)
9 December 2015Termination of appointment of Moira Jean Mcdonald as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Robin Ian Mcnaught as a director on 6 November 2011 (1 page)
9 December 2015Annual return made up to 3 December 2015 no member list (16 pages)
9 December 2015Termination of appointment of Gordon William Henry as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Douglas Robinson as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Ian Graham Shankland as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Douglas Robinson as a director on 6 November 2015 (1 page)
9 December 2015Appointment of Mr John Ross Beattie as a director on 6 November 2015 (2 pages)
9 December 2015Termination of appointment of Gordon William Henry as a director on 6 November 2015 (1 page)
9 December 2015Termination of appointment of Robin Ian Mcnaught as a director on 6 November 2011 (1 page)
19 October 2015Full accounts made up to 30 June 2015 (15 pages)
19 October 2015Full accounts made up to 30 June 2015 (15 pages)
9 December 2014Appointment of Mrs Susan Binns as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Mr Douglas Robinson as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Mrs Susan Binns as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Professor Andrew Marshall as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Mr Douglas Robinson as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Ms Karen Dinardo as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Ms Karen Dinardo as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Mr Douglas Robinson as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Professor Andrew Marshall as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Professor Andrew Marshall as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Ms Karen Dinardo as a director on 7 November 2014 (2 pages)
9 December 2014Appointment of Mrs Susan Binns as a director on 7 November 2014 (2 pages)
5 December 2014Annual return made up to 3 December 2014 no member list (17 pages)
5 December 2014Annual return made up to 3 December 2014 no member list (17 pages)
5 December 2014Annual return made up to 3 December 2014 no member list (17 pages)
15 October 2014Full accounts made up to 30 June 2014 (15 pages)
15 October 2014Full accounts made up to 30 June 2014 (15 pages)
20 August 2014Termination of appointment of Ian Jarvie as a director on 8 November 2013 (1 page)
20 August 2014Termination of appointment of George Ian Mclaren as a director on 8 November 2013 (1 page)
20 August 2014Termination of appointment of George Ian Mclaren as a director on 8 November 2013 (1 page)
20 August 2014Appointment of Mrs Neena Mahal as a director on 9 November 2010 (2 pages)
20 August 2014Termination of appointment of Hilary Jane Grierson as a director on 8 November 2013 (1 page)
20 August 2014Termination of appointment of George Ian Mclaren as a director on 8 November 2013 (1 page)
20 August 2014Termination of appointment of Ian Jarvie as a director on 8 November 2013 (1 page)
20 August 2014Appointment of Mrs Neena Mahal as a director on 9 November 2010 (2 pages)
20 August 2014Termination of appointment of Ian Jarvie as a director on 8 November 2013 (1 page)
20 August 2014Appointment of Mrs Neena Mahal as a director on 9 November 2010 (2 pages)
20 August 2014Termination of appointment of Hilary Jane Grierson as a director on 8 November 2013 (1 page)
20 August 2014Termination of appointment of Hilary Jane Grierson as a director on 8 November 2013 (1 page)
21 March 2014Registration of charge 0113130005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
21 March 2014Registration of charge 0113130005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
14 March 2014Registration of charge 0113130004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
14 March 2014Registration of charge 0113130003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
14 March 2014Registration of charge 0113130004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(17 pages)
14 March 2014Registration of charge 0113130003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
16 January 2014Annual return made up to 3 December 2013 no member list (19 pages)
16 January 2014Annual return made up to 3 December 2013 no member list (19 pages)
16 January 2014Annual return made up to 3 December 2013 no member list (19 pages)
20 December 2013Appointment of Mr Alex Barr as a director (2 pages)
20 December 2013Appointment of Mrs Christine Frances Abercrombie as a director (2 pages)
20 December 2013Termination of appointment of Neena Mahal as a director (1 page)
20 December 2013Appointment of Mr William Sinclair as a director (2 pages)
20 December 2013Appointment of Mr William Sinclair as a director (2 pages)
20 December 2013Termination of appointment of Neena Mahal as a director (1 page)
20 December 2013Appointment of Mr Gavin Liddell Kerr Smith as a director (2 pages)
20 December 2013Appointment of Mrs Christine Frances Abercrombie as a director (2 pages)
20 December 2013Appointment of Mr Alex Barr as a director (2 pages)
20 December 2013Appointment of Mr Gavin Liddell Kerr Smith as a director (2 pages)
22 November 2013Memorandum and Articles of Association (18 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2013Memorandum and Articles of Association (18 pages)
22 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2013Satisfaction of charge 1 in full (4 pages)
21 November 2013Satisfaction of charge 1 in full (4 pages)
17 October 2013Full accounts made up to 30 June 2013 (14 pages)
17 October 2013Full accounts made up to 30 June 2013 (14 pages)
9 October 2013All of the property or undertaking has been released from charge 1 (3 pages)
9 October 2013All of the property or undertaking has been released from charge 1 (3 pages)
3 December 2012Annual return made up to 3 December 2012 no member list (15 pages)
3 December 2012Termination of appointment of Mona Siddiqui as a director (1 page)
3 December 2012Termination of appointment of Alayne Swanson as a director (1 page)
3 December 2012Annual return made up to 3 December 2012 no member list (15 pages)
3 December 2012Appointment of Mr Andrew Alan Wallace Waddell as a director (2 pages)
3 December 2012Appointment of Mr Jeremy Stewart Glen as a director (2 pages)
3 December 2012Termination of appointment of John Taylor as a director (1 page)
3 December 2012Appointment of Mr Jeremy Stewart Glen as a director (2 pages)
3 December 2012Termination of appointment of Alayne Swanson as a director (1 page)
3 December 2012Termination of appointment of Hamish Millar as a director (1 page)
3 December 2012Appointment of Mr Andrew Alan Wallace Waddell as a director (2 pages)
3 December 2012Termination of appointment of James Jack as a director (1 page)
3 December 2012Termination of appointment of James Jack as a director (1 page)
3 December 2012Termination of appointment of Mona Siddiqui as a director (1 page)
3 December 2012Termination of appointment of Hamish Millar as a director (1 page)
3 December 2012Appointment of Mr Ian Jarvie as a director (2 pages)
3 December 2012Appointment of Mr Ian Jarvie as a director (2 pages)
3 December 2012Termination of appointment of Ian Spinney as a director (1 page)
3 December 2012Termination of appointment of John Taylor as a director (1 page)
3 December 2012Annual return made up to 3 December 2012 no member list (15 pages)
3 December 2012Termination of appointment of Ian Spinney as a director (1 page)
9 October 2012Group of companies' accounts made up to 30 June 2012 (15 pages)
9 October 2012Group of companies' accounts made up to 30 June 2012 (15 pages)
8 March 2012Group of companies' accounts made up to 30 June 2011 (12 pages)
8 March 2012Group of companies' accounts made up to 30 June 2011 (12 pages)
6 December 2011Annual return made up to 3 December 2011 no member list (19 pages)
6 December 2011Appointment of Mrs Neena Mahal as a director (2 pages)
6 December 2011Appointment of Mr John Christopher Jerdan Taylor as a director (2 pages)
6 December 2011Appointment of Mr Graham William Scott as a director (2 pages)
6 December 2011Appointment of Mr Graham William Scott as a director (2 pages)
6 December 2011Appointment of Mr John Christopher Jerdan Taylor as a director (2 pages)
6 December 2011Appointment of Mr Stuart Mccaffer as a director (2 pages)
6 December 2011Termination of appointment of Ian Veitch as a director (1 page)
6 December 2011Appointment of Mrs Neena Mahal as a director (2 pages)
6 December 2011Annual return made up to 3 December 2011 no member list (19 pages)
6 December 2011Appointment of Mr Stuart Mccaffer as a director (2 pages)
6 December 2011Termination of appointment of Ian Veitch as a director (1 page)
6 December 2011Annual return made up to 3 December 2011 no member list (19 pages)
2 March 2011Annual return made up to 3 December 2010 no member list (16 pages)
2 March 2011Termination of appointment of James Mcculloch as a director (1 page)
2 March 2011Termination of appointment of James Mcculloch as a director (1 page)
2 March 2011Termination of appointment of David Lindsay as a director (1 page)
2 March 2011Annual return made up to 3 December 2010 no member list (16 pages)
2 March 2011Annual return made up to 3 December 2010 no member list (16 pages)
2 March 2011Termination of appointment of David Lindsay as a director (1 page)
13 January 2011Group of companies' accounts made up to 30 June 2010 (11 pages)
13 January 2011Group of companies' accounts made up to 30 June 2010 (11 pages)
17 May 2010Director's details changed for Professor Mona Siddiqui on 15 December 2009 (1 page)
17 May 2010Director's details changed for Professor Mona Siddiqui on 15 December 2009 (1 page)
17 May 2010Director's details changed for Robin Ian Mcnaught on 15 December 2009 (1 page)
17 May 2010Director's details changed for Matthew Julian Lee on 15 December 2009 (1 page)
17 May 2010Director's details changed for Hamish Ainslie Millar on 15 December 2009 (1 page)
17 May 2010Director's details changed for Hamish Ainslie Millar on 15 December 2009 (1 page)
17 May 2010Director's details changed for Matthew Julian Lee on 15 December 2009 (1 page)
17 May 2010Director's details changed for Robin Ian Mcnaught on 15 December 2009 (1 page)
21 April 2010Director's details changed for James Gordon Jack on 3 December 2009 (2 pages)
21 April 2010Director's details changed for Dr George Ian Mclaren on 3 December 2009 (2 pages)
21 April 2010Annual return made up to 3 December 2009 no member list (10 pages)
21 April 2010Annual return made up to 3 December 2009 no member list (10 pages)
21 April 2010Director's details changed for David Gordon Lindsay on 3 December 2009 (2 pages)
21 April 2010Director's details changed for Ian Spinney on 3 December 2009 (2 pages)
21 April 2010Director's details changed for Ian Spinney on 3 December 2009 (2 pages)
21 April 2010Director's details changed for Hilary Jane Grierson on 3 December 2009 (2 pages)
21 April 2010Director's details changed for David Gordon Lindsay on 3 December 2009 (2 pages)
21 April 2010Director's details changed for Hilary Jane Grierson on 3 December 2009 (2 pages)
21 April 2010Director's details changed for Ian Mcleod Veitch on 3 December 2009 (2 pages)
21 April 2010Director's details changed for Ian Mcleod Veitch on 3 December 2009 (2 pages)
21 April 2010Director's details changed for Hilary Jane Grierson on 3 December 2009 (2 pages)
21 April 2010Director's details changed for Dr George Ian Mclaren on 3 December 2009 (2 pages)
21 April 2010Director's details changed for David Gordon Lindsay on 3 December 2009 (2 pages)
21 April 2010Director's details changed for James Gordon Jack on 3 December 2009 (2 pages)
21 April 2010Director's details changed for James Gordon Jack on 3 December 2009 (2 pages)
21 April 2010Annual return made up to 3 December 2009 no member list (10 pages)
21 April 2010Director's details changed for Ian Mcleod Veitch on 3 December 2009 (2 pages)
21 April 2010Director's details changed for Ian Spinney on 3 December 2009 (2 pages)
21 April 2010Director's details changed for Dr George Ian Mclaren on 3 December 2009 (2 pages)
15 April 2010Termination of appointment of James Gilchrist as a director (2 pages)
15 April 2010Termination of appointment of Marion Brodie as a director (2 pages)
15 April 2010Termination of appointment of Anne Anderson as a director (2 pages)
15 April 2010Termination of appointment of Anne Anderson as a director (2 pages)
15 April 2010Termination of appointment of Hugh Barrow as a director (2 pages)
15 April 2010Termination of appointment of James Gilchrist as a director (2 pages)
15 April 2010Termination of appointment of Marion Brodie as a director (2 pages)
15 April 2010Termination of appointment of Hugh Barrow as a director (2 pages)
20 December 2009Appointment of Dr Moira Jean Mcdonald as a director (3 pages)
20 December 2009Appointment of Ian Graham Shankland as a director (3 pages)
20 December 2009Appointment of Dr Moira Jean Mcdonald as a director (3 pages)
20 December 2009Appointment of Ian Graham Shankland as a director (3 pages)
20 December 2009Appointment of James Russell Mcculloch as a director (3 pages)
20 December 2009Appointment of James Russell Mcculloch as a director (3 pages)
9 November 2009Group of companies' accounts made up to 30 June 2009 (11 pages)
9 November 2009Group of companies' accounts made up to 30 June 2009 (11 pages)
22 December 2008Annual return made up to 03/12/08 (7 pages)
22 December 2008Annual return made up to 03/12/08 (7 pages)
9 December 2008Director appointed hugh barrow (2 pages)
9 December 2008Director appointed robin ian mcnaught (2 pages)
9 December 2008Director appointed matthew lee (2 pages)
9 December 2008Director appointed robin ian mcnaught (2 pages)
9 December 2008Director appointed gordon henry (2 pages)
9 December 2008Director appointed matthew lee (2 pages)
9 December 2008Director appointed hugh barrow (2 pages)
9 December 2008Director appointed gordon henry (2 pages)
5 December 2008Appointment terminated director colin kidd (1 page)
5 December 2008Appointment terminated director elizabeth ker (1 page)
5 December 2008Appointment terminated director colin kidd (1 page)
5 December 2008Appointment terminated director elizabeth ker (1 page)
5 December 2008Appointment terminated director john mitchell (1 page)
5 December 2008Appointment terminated director john mitchell (1 page)
5 December 2008Appointment terminated director kay brown (1 page)
5 December 2008Appointment terminated director kay brown (1 page)
12 November 2008Group of companies' accounts made up to 30 June 2008 (11 pages)
12 November 2008Group of companies' accounts made up to 30 June 2008 (11 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 February 2008Group of companies' accounts made up to 30 June 2007 (11 pages)
12 February 2008Group of companies' accounts made up to 30 June 2007 (11 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Annual return made up to 03/12/07 (11 pages)
13 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Annual return made up to 03/12/07 (11 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
25 January 2007Return made up to 03/12/06; amending return (11 pages)
25 January 2007Return made up to 03/12/06; amending return (11 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
23 January 2007Annual return made up to 03/12/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2007Annual return made up to 03/12/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 December 2006Group of companies' accounts made up to 30 June 2006 (11 pages)
29 December 2006Group of companies' accounts made up to 30 June 2006 (11 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
24 April 2006Director's particulars changed (2 pages)
24 April 2006Director's particulars changed (2 pages)
13 January 2006Annual return made up to 03/12/05 (10 pages)
13 January 2006Annual return made up to 03/12/05 (10 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
25 November 2005Group of companies' accounts made up to 30 June 2005 (12 pages)
25 November 2005Group of companies' accounts made up to 30 June 2005 (12 pages)
6 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
23 December 2004Annual return made up to 03/12/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 December 2004Annual return made up to 03/12/04
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
1 December 2004Group of companies' accounts made up to 30 June 2004 (8 pages)
1 December 2004Group of companies' accounts made up to 30 June 2004 (8 pages)
15 April 2004Group of companies' accounts made up to 30 June 2003 (8 pages)
15 April 2004Group of companies' accounts made up to 30 June 2003 (8 pages)
12 January 2004Annual return made up to 03/12/03 (10 pages)
12 January 2004Annual return made up to 03/12/03 (10 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
22 December 2002New director appointed (1 page)
22 December 2002New director appointed (1 page)
13 December 2002New director appointed (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Annual return made up to 03/12/02 (9 pages)
13 December 2002Annual return made up to 03/12/02 (9 pages)
13 December 2002New director appointed (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
11 November 2002Group of companies' accounts made up to 30 June 2002 (8 pages)
11 November 2002Group of companies' accounts made up to 30 June 2002 (8 pages)
15 April 2002Group of companies' accounts made up to 30 June 2001 (8 pages)
15 April 2002Group of companies' accounts made up to 30 June 2001 (8 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Annual return made up to 03/12/01 (7 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Annual return made up to 03/12/01 (7 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
24 January 2001Full group accounts made up to 30 June 2000 (8 pages)
24 January 2001Full group accounts made up to 30 June 2000 (8 pages)
6 December 2000Annual return made up to 03/12/00
  • 363(288) ‐ Director resigned
(7 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Annual return made up to 03/12/00
  • 363(288) ‐ Director resigned
(7 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
2 June 2000Full group accounts made up to 30 June 1999 (8 pages)
2 June 2000Full group accounts made up to 30 June 1999 (8 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (3 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Annual return made up to 03/12/99 (8 pages)
13 December 1999Director resigned (1 page)
13 December 1999Annual return made up to 03/12/99 (8 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
15 April 1999Full accounts made up to 30 June 1998 (8 pages)
15 April 1999Full accounts made up to 30 June 1998 (8 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
14 December 1998New director appointed (3 pages)
14 December 1998Annual return made up to 03/12/98
  • 363(288) ‐ Director resigned
(8 pages)
14 December 1998New director appointed (3 pages)
14 December 1998Annual return made up to 03/12/98
  • 363(288) ‐ Director resigned
(8 pages)
3 February 1998Full group accounts made up to 30 June 1997 (11 pages)
3 February 1998Full group accounts made up to 30 June 1997 (11 pages)
16 December 1997Annual return made up to 03/12/97
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1997Annual return made up to 03/12/97
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
1 September 1997Auditor's resignation (1 page)
1 September 1997Auditor's resignation (1 page)
3 January 1997Full group accounts made up to 30 June 1996 (16 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (4 pages)
3 January 1997New director appointed (4 pages)
3 January 1997Full group accounts made up to 30 June 1996 (16 pages)
3 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Annual return made up to 03/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Annual return made up to 03/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
29 August 1996New secretary appointed (2 pages)
29 August 1996New secretary appointed (2 pages)
23 April 1996Full group accounts made up to 30 June 1995 (15 pages)
23 April 1996Full group accounts made up to 30 June 1995 (15 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Annual return made up to 03/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Annual return made up to 03/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
30 January 1996Director resigned (2 pages)
30 January 1996New director appointed (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
6 March 1995Full accounts made up to 30 June 1994 (13 pages)
6 March 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
24 January 1994Full accounts made up to 30 June 1993 (4 pages)
24 January 1994Full accounts made up to 30 June 1993 (4 pages)
25 June 1920Incorporation (32 pages)
25 June 1920Incorporation (32 pages)