Company NameIncorporated Glasgow Renfrewshire Society.
Company StatusActive
Company NumberSC012552
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1923(101 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David John Oliver Dickson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(74 years, 3 months after company formation)
Appointment Duration27 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameAndrew Logan
NationalityBritish
StatusCurrent
Appointed01 November 2006(83 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJames Douglas Anderson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(84 years, 3 months after company formation)
Appointment Duration17 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameAlistair Lindsay Doig
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(88 years, 2 months after company formation)
Appointment Duration13 years
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Graeme Anderson Kidd
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(89 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr James Alister Aitkenhead
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(90 years, 2 months after company formation)
Appointment Duration11 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameIris Crosbie Gibson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(92 years, 3 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NamePaul Blaney Carnan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(92 years, 3 months after company formation)
Appointment Duration9 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameRuth Elizabeth Maltman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(96 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameDr Alistair Dorward Mb Chb Frcp
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(96 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired Consultant Physician
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameAlexander Leonard Aitkenhead
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(65 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 09 January 2004)
RoleSolicitor
Correspondence AddressFlat 1b,2 Hutchison Court
Berryhill Road,Giffnock
Glasgow
Lanarkshire
G46 7NN
Scotland
Director NameMr James Alister Aitkenhead
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(65 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 09 January 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Whitehill Road
Bearsden
Glasgow
Lanarkshire
G61 4PW
Scotland
Director NameNorman Hunter Campbell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(65 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 23 April 1997)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address31 Montgomery Street
Eaglesham
G76 0AS
Scotland
Director NameDavid Lang Nairn
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(65 years, 3 months after company formation)
Appointment Duration21 years (resigned 28 April 2009)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address10 Park Terrace
Stirling
Stirlingshire
FK8 2JT
Scotland
Director NameDavid Bain Dickson
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(65 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 1992)
RoleRetired Actuary
Correspondence AddressLaigh Park
Johnstone
PA5 8LR
Scotland
Director NamePhilip John Seaton Dry
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(65 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 03 December 2009)
RoleSolicitor
Correspondence Address107 Octavia Terrace
Greenock
Renfrewshire
PA16 7PY
Scotland
Director NameAlexander Campbell Fyfe
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(65 years, 3 months after company formation)
Appointment Duration28 years, 11 months (resigned 20 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameJohn Wallace Forrester
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(65 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 February 1993)
RoleRetired Director
Correspondence AddressAvenel
Kilmacolm
Renfrewshire
PA13 4JS
Scotland
Director NameDavid King Hamilton
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(65 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 1990)
RoleRetired Engineer
Correspondence AddressElphinstone
Kilmacolm
PA13 4NT
Scotland
Director NameWilliam Hill Hunter
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(65 years, 3 months after company formation)
Appointment Duration21 years (resigned 28 April 2009)
RoleChartered Accountant
Correspondence AddressArmitage, West Glen Road
Kilmacolm
Renfrewshire
PA13 4PH
Scotland
Secretary NameRobert Christie Liddle
NationalityBritish
StatusResigned
Appointed27 April 1988(65 years, 3 months after company formation)
Appointment Duration12 years (resigned 03 May 2000)
RoleCompany Director
Correspondence Address5 Oswald Street
Glasgow
Lanarkshire
G1 4QR
Scotland
Director NameMr David John Carmichael Macrobert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1990(67 years, 2 months after company formation)
Appointment Duration24 years, 11 months (resigned 10 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
14 Main Road
Castlehead
Renfrewshire
PA2 6AJ
Scotland
Director NameMaurice Crichton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1990(67 years, 2 months after company formation)
Appointment Duration7 years (resigned 23 April 1997)
RoleChartered Accountant
Correspondence Address26 Newtyle Road
Ralston
Paisley
Renfrewshire
PA1 3JX
Scotland
Director NameAlma Mary Davies
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(69 years, 3 months after company formation)
Appointment Duration10 years (resigned 03 May 2002)
RoleRetired
Correspondence AddressCamphill Cottage
Paisley
PA1 2HJ
Scotland
Director NameMr Norman Alexander Fyfe
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed27 April 1994(71 years, 3 months after company formation)
Appointment Duration29 years, 9 months (resigned 30 January 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameRussell Alexander John Fleming
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(72 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 March 2003)
RoleRetired
Correspondence AddressGlencairn Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Director NameAnne Carolyn Fleming
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(72 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 03 December 2009)
RoleStockbroker
Correspondence AddressMarypark Marypark Road
Langbank
Port Glasgow
Renfrewshire
PA14 6UT
Scotland
Director NameSandra Elspeth Cochrane
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(72 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameWilliam Elder Aiton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(75 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 August 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Briar Gardens
Glasgow
G43 2TF
Scotland
Director NameMarilyn Parker
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(77 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 April 2008)
RoleRet Stockbroker
Correspondence AddressHeathhouse
Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameRobert Christie Liddle
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(77 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 29 April 2008)
RoleCompany Director
Correspondence Address8 Abernethy Place
Newton Mearns
Glasgow
Lanarkshire
G77 5UD
Scotland
Secretary NameGordon Cameron McAllister
NationalityBritish
StatusResigned
Appointed03 May 2000(77 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2006)
RoleChartered Accountant
Correspondence Address5 Oswald Street
Glasgow
G1 4QR
Scotland
Director NameJennifer Durward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(80 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 2006)
RoleCharity Worker
Correspondence AddressHolywell House
Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AN
Scotland
Director NameCameron Holdsworth Parker
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(87 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeath House Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameNorman Hamilton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(87 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£15,435
Net Worth£391,453
Cash£13,567
Current Liabilities£7,926

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

11 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 30 November 2022 (16 pages)
17 August 2022Total exemption full accounts made up to 30 November 2021 (17 pages)
20 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 30 November 2020 (15 pages)
24 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
7 December 2020Termination of appointment of Sandra Elspeth Cochrane as a director on 23 June 2020 (1 page)
7 September 2020Total exemption full accounts made up to 30 November 2019 (15 pages)
30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
9 August 2019Appointment of Ruth Elizabeth Maltman as a director on 2 May 2019 (2 pages)
21 June 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
10 June 2019Appointment of Dr Alistair Dorward Mb Chb Frcp as a director on 2 May 2019 (2 pages)
14 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
14 May 2019Termination of appointment of James Arneil Wardrop as a director on 27 March 2019 (1 page)
3 August 2018Total exemption full accounts made up to 30 November 2017 (17 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
22 August 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
25 April 2017Termination of appointment of Alexander Campbell Fyfe as a director on 20 March 2017 (1 page)
25 April 2017Termination of appointment of Alexander Campbell Fyfe as a director on 20 March 2017 (1 page)
15 December 2016Termination of appointment of Norman Hamilton as a director on 15 November 2016 (1 page)
15 December 2016Termination of appointment of Norman Hamilton as a director on 15 November 2016 (1 page)
14 July 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
14 July 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
3 May 2016Director's details changed for Norman Hamilton on 23 April 2016 (2 pages)
3 May 2016Director's details changed for James Alister Aitkenhead on 23 April 2016 (2 pages)
3 May 2016Director's details changed for James Arneil Wardrop on 23 April 2016 (2 pages)
3 May 2016Secretary's details changed for Andrew Logan on 23 April 2016 (1 page)
3 May 2016Director's details changed for Sandra Elspeth Cochrane on 23 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Norman Alexander Fyfe on 23 April 2016 (2 pages)
3 May 2016Director's details changed for Mr David John Oliver Dickson on 23 April 2016 (2 pages)
3 May 2016Director's details changed for Alexander Campbell Fyfe on 23 April 2016 (2 pages)
3 May 2016Director's details changed for Mr David John Oliver Dickson on 23 April 2016 (2 pages)
3 May 2016Director's details changed for Sandra Elspeth Cochrane on 23 April 2016 (2 pages)
3 May 2016Director's details changed for Alistair Lindsay Doig on 23 April 2016 (2 pages)
3 May 2016Annual return made up to 25 April 2016 no member list (8 pages)
3 May 2016Director's details changed for Mr Norman Alexander Fyfe on 23 April 2016 (2 pages)
3 May 2016Director's details changed for Alistair Lindsay Doig on 23 April 2016 (2 pages)
3 May 2016Director's details changed for James Arneil Wardrop on 23 April 2016 (2 pages)
3 May 2016Director's details changed for James Douglas Anderson on 23 April 2016 (2 pages)
3 May 2016Director's details changed for James Douglas Anderson on 23 April 2016 (2 pages)
3 May 2016Annual return made up to 25 April 2016 no member list (8 pages)
3 May 2016Director's details changed for James Alister Aitkenhead on 23 April 2016 (2 pages)
3 May 2016Secretary's details changed for Andrew Logan on 23 April 2016 (1 page)
3 May 2016Director's details changed for Norman Hamilton on 23 April 2016 (2 pages)
3 May 2016Director's details changed for Alexander Campbell Fyfe on 23 April 2016 (2 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
8 January 2016Termination of appointment of William Elder Aiton as a director on 16 August 2015 (1 page)
8 January 2016Termination of appointment of William Elder Aiton as a director on 16 August 2015 (1 page)
22 July 2015Appointment of Paul Blaney Carnan as a director on 23 April 2015 (3 pages)
22 July 2015Appointment of Paul Blaney Carnan as a director on 23 April 2015 (3 pages)
10 July 2015Appointment of Iris Crosbie Gibson as a director on 23 April 2015 (3 pages)
10 July 2015Appointment of Iris Crosbie Gibson as a director on 23 April 2015 (3 pages)
20 May 2015Termination of appointment of David John Carmichael Macrobert as a director on 10 March 2015 (1 page)
20 May 2015Annual return made up to 25 April 2015 no member list (13 pages)
20 May 2015Termination of appointment of David John Carmichael Macrobert as a director on 10 March 2015 (1 page)
20 May 2015Annual return made up to 25 April 2015 no member list (13 pages)
7 May 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
7 May 2015Total exemption full accounts made up to 30 November 2014 (14 pages)
7 August 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
7 August 2014Total exemption full accounts made up to 30 November 2013 (14 pages)
2 June 2014Annual return made up to 25 April 2014 no member list (14 pages)
2 June 2014Annual return made up to 25 April 2014 no member list (14 pages)
16 May 2013Annual return made up to 25 April 2013 no member list (14 pages)
16 May 2013Annual return made up to 25 April 2013 no member list (14 pages)
14 May 2013Appointment of Mr James Alister Aitkenhead as a director (3 pages)
14 May 2013Appointment of Mr James Alister Aitkenhead as a director (3 pages)
15 April 2013Termination of appointment of Cameron Parker as a director (1 page)
15 April 2013Termination of appointment of Cameron Parker as a director (1 page)
3 April 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
3 April 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
9 July 2012Annual return made up to 25 April 2012 no member list (14 pages)
9 July 2012Annual return made up to 25 April 2012 no member list (14 pages)
3 July 2012Appointment of Mr Graeme Anderson Kidd as a director (3 pages)
3 July 2012Appointment of Mr Graeme Anderson Kidd as a director (3 pages)
10 May 2012Registered office address changed from 2Nd Floor 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 2Nd Floor 5 Oswald Street Glasgow G1 4QR on 10 May 2012 (1 page)
13 April 2012Total exemption full accounts made up to 30 November 2011 (15 pages)
13 April 2012Total exemption full accounts made up to 30 November 2011 (15 pages)
1 July 2011Annual return made up to 25 April 2011 no member list (13 pages)
1 July 2011Annual return made up to 25 April 2011 no member list (13 pages)
11 May 2011Appointment of Alistair Lindsay Doig as a director (3 pages)
11 May 2011Appointment of Alistair Lindsay Doig as a director (3 pages)
19 April 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
19 April 2011Total exemption full accounts made up to 30 November 2010 (14 pages)
9 July 2010Appointment of Cameron Holdsworth Parker as a director (4 pages)
9 July 2010Appointment of Norman Hamilton as a director (3 pages)
9 July 2010Appointment of Norman Hamilton as a director (3 pages)
9 July 2010Appointment of Cameron Holdsworth Parker as a director (4 pages)
21 May 2010Director's details changed for Alexander Campbell Fyfe on 25 April 2010 (2 pages)
21 May 2010Termination of appointment of Philip Dry as a director (1 page)
21 May 2010Director's details changed for Alexander Campbell Fyfe on 25 April 2010 (2 pages)
21 May 2010Termination of appointment of Anne Fleming as a director (1 page)
21 May 2010Annual return made up to 25 April 2010 no member list (6 pages)
21 May 2010Director's details changed for David John Oliver Dickson on 25 April 2010 (2 pages)
21 May 2010Director's details changed for Sandra Elspeth Cochrane on 25 April 2010 (2 pages)
21 May 2010Director's details changed for James Douglas Anderson on 25 April 2010 (2 pages)
21 May 2010Termination of appointment of Philip Dry as a director (1 page)
21 May 2010Director's details changed for James Arneil Wardrop on 25 April 2010 (2 pages)
21 May 2010Annual return made up to 25 April 2010 no member list (6 pages)
21 May 2010Director's details changed for David John Oliver Dickson on 25 April 2010 (2 pages)
21 May 2010Director's details changed for James Arneil Wardrop on 25 April 2010 (2 pages)
21 May 2010Termination of appointment of Anne Fleming as a director (1 page)
21 May 2010Director's details changed for Sandra Elspeth Cochrane on 25 April 2010 (2 pages)
21 May 2010Termination of appointment of Anne Fleming as a director (1 page)
21 May 2010Director's details changed for James Douglas Anderson on 25 April 2010 (2 pages)
21 May 2010Termination of appointment of Anne Fleming as a director (1 page)
5 May 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
5 May 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
13 July 2009Partial exemption accounts made up to 30 November 2008 (14 pages)
13 July 2009Partial exemption accounts made up to 30 November 2008 (14 pages)
2 June 2009Annual return made up to 25/04/09 (6 pages)
2 June 2009Annual return made up to 25/04/09 (6 pages)
28 May 2009Appointment terminated director david nairn (1 page)
28 May 2009Appointment terminated director david nairn (1 page)
28 May 2009Appointment terminated director william hunter (1 page)
28 May 2009Appointment terminated director william hunter (1 page)
25 July 2008Partial exemption accounts made up to 30 November 2007 (14 pages)
25 July 2008Partial exemption accounts made up to 30 November 2007 (14 pages)
24 June 2008Appointment terminated director robert liddle (1 page)
24 June 2008Appointment terminated director marilyn parker (1 page)
24 June 2008Appointment terminated director robert liddle (1 page)
24 June 2008Appointment terminated director marilyn parker (1 page)
18 June 2008Annual return made up to 25/04/08 (6 pages)
18 June 2008Annual return made up to 25/04/08 (6 pages)
28 August 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
28 August 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (1 page)
19 July 2007Annual return made up to 25/04/07 (3 pages)
19 July 2007New secretary appointed (1 page)
19 July 2007Annual return made up to 25/04/07 (3 pages)
1 August 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
1 August 2006Total exemption full accounts made up to 30 November 2005 (4 pages)
14 June 2006Annual return made up to 25/04/06
  • 363(288) ‐ Director resigned
(10 pages)
14 June 2006Annual return made up to 25/04/06
  • 363(288) ‐ Director resigned
(10 pages)
24 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
27 April 2005Annual return made up to 25/04/05 (4 pages)
27 April 2005Annual return made up to 25/04/05 (4 pages)
26 May 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
26 May 2004Total exemption full accounts made up to 30 November 2003 (4 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Annual return made up to 25/04/04
  • 363(288) ‐ Director resigned
(12 pages)
29 April 2004Annual return made up to 25/04/04
  • 363(288) ‐ Director resigned
(12 pages)
29 April 2004Director resigned (1 page)
11 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
11 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
30 May 2003Annual return made up to 25/04/03 (12 pages)
30 May 2003Director resigned (1 page)
30 May 2003Annual return made up to 25/04/03 (12 pages)
30 May 2003Director resigned (1 page)
22 May 2002Full accounts made up to 30 November 2001 (4 pages)
22 May 2002Full accounts made up to 30 November 2001 (4 pages)
30 April 2002Annual return made up to 25/04/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 April 2002Annual return made up to 25/04/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 May 2001Full accounts made up to 30 November 2000 (5 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Annual return made up to 25/04/01 (9 pages)
22 May 2001Annual return made up to 25/04/01 (9 pages)
22 May 2001Full accounts made up to 30 November 2000 (5 pages)
18 August 2000Full accounts made up to 30 November 1999 (5 pages)
18 August 2000Full accounts made up to 30 November 1999 (5 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Annual return made up to 25/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Annual return made up to 25/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 June 1999Full accounts made up to 30 November 1998 (4 pages)
5 June 1999Full accounts made up to 30 November 1998 (4 pages)
22 May 1999Annual return made up to 25/04/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 May 1999Annual return made up to 25/04/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 May 1998Accounts for a small company made up to 30 November 1997 (4 pages)
26 May 1998Annual return made up to 25/04/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 1998Accounts for a small company made up to 30 November 1997 (4 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Annual return made up to 25/04/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 1998Director resigned (1 page)
23 May 1997Full accounts made up to 30 November 1996 (4 pages)
23 May 1997Full accounts made up to 30 November 1996 (4 pages)
22 May 1997Director resigned (1 page)
22 May 1997Annual return made up to 25/04/97
  • 363(288) ‐ Director resigned
(10 pages)
22 May 1997Annual return made up to 25/04/97
  • 363(288) ‐ Director resigned
(10 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Full accounts made up to 30 November 1995 (2 pages)
30 May 1996Annual return made up to 25/04/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1996Annual return made up to 25/04/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Full accounts made up to 30 November 1995 (2 pages)
26 May 1995Full accounts made up to 30 November 1994 (2 pages)
26 May 1995Annual return made up to 25/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1995Annual return made up to 25/04/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Full accounts made up to 30 November 1994 (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)