Stirling
FK7 9QQ
Scotland
Director Name | Mr George Bruce Stevenson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2013(88 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 20 April 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ravenscraig 5 Hamilton Drive Falkirk FK1 5AF Scotland |
Director Name | Mrs Anne Margaret Wallace |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2013(88 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 20 April 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 31 Elizabeth Crescent Falkirk FK1 4JF Scotland |
Director Name | Mrs Ellen Dickie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2015(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 20 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manse Crescent Stirling FK7 9AJ Scotland |
Director Name | Mr John Thomas Gold |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2016(91 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 April 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
Director Name | Mrs Alice Cecilia Dunphy |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2016(91 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Douglas Terrace Stirling FK7 9LW Scotland |
Director Name | Mr David Murray Dickie |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2018(93 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 April 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Manse Crescent Stirling FK7 9AJ Scotland |
Director Name | Ms Kirsty Margaret Macrae Rockey |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2020(95 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 April 2022) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 4b Woodhall Avenue Juniper Green Edinburgh EH14 5BU Scotland |
Director Name | Ms Alison Laurie |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2021(96 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 20 April 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
Director Name | Ms Bethia Mary Hamilton |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2021(96 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 20 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
Secretary Name | Clear Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2007(82 years, 5 months after company formation) |
Appointment Duration | 14 years, 12 months (closed 20 April 2022) |
Correspondence Address | 23 King Street Doune Perthshire FK16 6DN Scotland |
Director Name | Brian David Fairgrieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(64 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 15 January 1990) |
Role | General Surgeon |
Correspondence Address | 19 Lyall Crescent Polmont Falkirk Stirlingshire FK2 0PL Scotland |
Director Name | Mrs Marjorie Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(64 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 1992) |
Role | Company Director |
Correspondence Address | 23 Majors Loan Falkirk Stirlingshire FK1 5QG Scotland |
Director Name | William Francis Templeton Anderson |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(64 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 1993) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Kenilworth Road Bridge Of Allan Stirling FK9 4DU Scotland |
Director Name | Kenneth Macrae Grant |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(64 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 15 January 1990) |
Role | Chartered Accountant |
Correspondence Address | 12 Irvine Place Stirling FK8 1BZ Scotland |
Director Name | James Patrick Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(64 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 1992) |
Role | Retired Chartered Quantity Surveyor |
Correspondence Address | Holly Cottage 21 Albert Place Stirling Stirlingshire FK8 2RF Scotland |
Director Name | Hon Pamela Susan Forbes |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(64 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 15 January 1990) |
Role | Company Director |
Correspondence Address | Dinning House Gargunnock Central FK8 3BQ Scotland |
Director Name | William Francis Templeton Anderson |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(64 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 1993) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Kenilworth Road Bridge Of Allan Stirling FK9 4DU Scotland |
Director Name | Lance St John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(64 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 1992) |
Role | University Lecturer |
Correspondence Address | Fordhead Kippen Stirling Stirlingshire FK8 3JQ Scotland |
Secretary Name | William Erle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1989(64 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 15 January 1990) |
Role | Company Director |
Correspondence Address | 7 Briarwell Road Milngavie Glasgow Lanarkshire G62 6AW Scotland |
Director Name | Catherine Margaret Alexandra Forbes Gimblett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1990(65 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 17 January 1994) |
Role | Solicitor |
Correspondence Address | Silverburn Glen Road Dunblane FK15 0EA Scotland |
Secretary Name | Gordon William Tulloch Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1990(65 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 March 2003) |
Role | Solicitor |
Correspondence Address | 64 Murray Place Stirling Stirlingshire FK8 2BX Scotland |
Director Name | John Frederick Cunningham Armstrong |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(67 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | Riggethill Kippen Stirling Stirlingshire FK8 3HS Scotland |
Director Name | John Dunn |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(68 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 18 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Spittalton Thornhill Stirling Stirlingshire FK8 3QD Scotland |
Director Name | Keith William Dingley |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(69 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | Rockdale Bridge Of Allan Fk9 4 |
Director Name | Patricia Margaret Cooke |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 January 2001) |
Role | Historical Presentations |
Correspondence Address | 43 Borestone Place Stirling Stirlingshire FK7 0PL Scotland |
Director Name | Dr Moira Baskerville Campbell |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(73 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 January 2005) |
Role | Retired Gp |
Correspondence Address | Tirranmuir Kippen Stirling FK8 3HU Scotland |
Director Name | Nicholas Huxley Cooke |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(74 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2007) |
Role | Charity Executive |
Country of Residence | Scotland |
Correspondence Address | Easter Stonefield Port Of Menteith Stirling Stirlingshire FK8 3RD Scotland |
Director Name | Susan Garrett-Cox |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(74 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 17 January 2005) |
Role | Housewife |
Correspondence Address | Shrubhill Dunblane Perthshire FK15 9PA Scotland |
Director Name | John Alexander Mitchell Cuthbert |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(75 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 2007) |
Role | Solicitor |
Correspondence Address | The Myreton Kippen Stirling FK8 3JL Scotland |
Director Name | Maria Josephine Cassidy |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(75 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 January 2009) |
Role | Academic |
Correspondence Address | Greystones, 13 Blairdenon Crescent Falkirk Stirlingshire FK1 5PE Scotland |
Director Name | June Wilkie Dunn |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 January 2004) |
Role | Housewife |
Correspondence Address | Craignish, 14 Camelon Road Falkirk Stirlingshire FK1 5RX Scotland |
Director Name | June Wilkie Dunn |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 January 2004) |
Role | Housewife |
Correspondence Address | Craignish, 14 Camelon Road Falkirk Stirlingshire FK1 5RX Scotland |
Director Name | Sheila Graham Anderson |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(77 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 12 January 2009) |
Role | Retired |
Correspondence Address | 7 Kenilworth Road Bridge Of Allan Stirling FK9 4DU Scotland |
Director Name | Colin Donald |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(81 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 16 January 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Allan Park Stirling Stirlingshire FK8 2QG Scotland |
Director Name | Mrs Sarah Chester |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(85 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 16 January 2017) |
Role | Retired Arts Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Of Cardross Port Of Menteith Stirling FK8 3JY Scotland |
Secretary Name | Mitchells Roberton (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 2007) |
Correspondence Address | George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland |
Registered Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,307 |
Net Worth | £163,957 |
Cash | £9,128 |
Current Liabilities | £1,846 |
Latest Accounts | 31 August 2021 (2 years ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (17 pages) |
---|---|
25 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
25 February 2020 | Appointment of Ms Kirsty Margaret Macrae Rockey as a director on 13 January 2020 (2 pages) |
26 March 2019 | Amended total exemption full accounts made up to 31 August 2018 (16 pages) |
14 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 February 2019 | Appointment of Mr David Murray Dickie as a director on 15 May 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
12 May 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
12 May 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
17 February 2017 | Termination of appointment of Sarah Chester as a director on 16 January 2017 (1 page) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
17 February 2017 | Termination of appointment of Sarah Chester as a director on 16 January 2017 (1 page) |
11 May 2016 | Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX Scotland to 15 Gladstone Place Stirling FK8 2NN on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX Scotland to 15 Gladstone Place Stirling FK8 2NN on 11 May 2016 (1 page) |
21 March 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
21 March 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Company name changed incorporated glasgow stirlingshire and sons of the rock society(the)\certificate issued on 08/03/16
|
8 March 2016 | Company name changed incorporated glasgow stirlingshire and sons of the rock society(the)\certificate issued on 08/03/16
|
22 February 2016 | Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place 15 Gladstone Place Stirling FK8 2NX Scotland to C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 14 February 2016 no member list (9 pages) |
22 February 2016 | Registered office address changed from C/O Campbell Dallas Llp 15 Gladstone Place 15 Gladstone Place Stirling FK8 2NX Scotland to C/O Campbell Dallas Llp 15 Gladstone Place Stirling FK8 2NX on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 14 February 2016 no member list (9 pages) |
22 January 2016 | Registered office address changed from C/O Russel & Aitken Kings Court High Street Falkirk FK1 1PQ to C/O Campbell Dallas Llp 15 Gladstone Place 15 Gladstone Place Stirling FK8 2NX on 22 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Shena Margaret Mclelland as a director on 18 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Margaret Jane Lang as a director on 18 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Margaret Jane Lang as a director on 18 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Alice Cecilia Dunphy as a director on 18 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Ellen Dickie as a director on 20 May 2015 (2 pages) |
22 January 2016 | Termination of appointment of Shena Margaret Mclelland as a director on 18 January 2016 (1 page) |
22 January 2016 | Appointment of Mr John Thomas Gold as a director on 18 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Ellen Dickie as a director on 20 May 2015 (2 pages) |
22 January 2016 | Appointment of Mrs Alice Cecilia Dunphy as a director on 18 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from C/O Russel & Aitken Kings Court High Street Falkirk FK1 1PQ to C/O Campbell Dallas Llp 15 Gladstone Place 15 Gladstone Place Stirling FK8 2NX on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr John Thomas Gold as a director on 18 January 2016 (2 pages) |
23 February 2015 | Secretary's details changed for Clear Services Ltd on 20 October 2014 (1 page) |
23 February 2015 | Annual return made up to 14 February 2015 no member list (9 pages) |
23 February 2015 | Termination of appointment of Alison Mary Jack as a director on 19 January 2015 (1 page) |
23 February 2015 | Secretary's details changed for Clear Services Ltd on 20 October 2014 (1 page) |
23 February 2015 | Annual return made up to 14 February 2015 no member list (9 pages) |
23 February 2015 | Termination of appointment of Alison Mary Jack as a director on 19 January 2015 (1 page) |
18 February 2015 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
18 February 2015 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
7 March 2014 | Annual return made up to 14 February 2014 no member list (9 pages) |
7 March 2014 | Termination of appointment of David Reid-Kay as a director (1 page) |
7 March 2014 | Annual return made up to 14 February 2014 no member list (9 pages) |
7 March 2014 | Termination of appointment of David Reid-Kay as a director (1 page) |
23 January 2014 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
23 January 2014 | Total exemption full accounts made up to 31 August 2013 (15 pages) |
26 February 2013 | Appointment of Mr David Shaun Nesbitt as a director (2 pages) |
26 February 2013 | Appointment of Mr George Bruce Stevenson as a director (2 pages) |
26 February 2013 | Annual return made up to 14 February 2013 no member list (10 pages) |
26 February 2013 | Annual return made up to 14 February 2013 no member list (10 pages) |
26 February 2013 | Appointment of Mrs Anne Margaret Wallace as a director (2 pages) |
26 February 2013 | Termination of appointment of Iain Kilpatrick as a director (1 page) |
26 February 2013 | Appointment of Mr George Bruce Stevenson as a director (2 pages) |
26 February 2013 | Termination of appointment of Iain Kilpatrick as a director (1 page) |
26 February 2013 | Appointment of Mrs Anne Margaret Wallace as a director (2 pages) |
26 February 2013 | Appointment of Mr David Shaun Nesbitt as a director (2 pages) |
22 January 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
22 January 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
5 March 2012 | Director's details changed for Mrs Sarah Chester on 14 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 14 February 2012 no member list (8 pages) |
5 March 2012 | Secretary's details changed for Clear Services Ltd on 1 November 2011 (2 pages) |
5 March 2012 | Director's details changed for Mrs Sarah Chester on 14 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Mrs Sarah Chester on 1 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 14 February 2012 no member list (8 pages) |
5 March 2012 | Director's details changed for Dr Alison Mary Jack on 14 February 2012 (2 pages) |
5 March 2012 | Termination of appointment of Colin Donald as a director (1 page) |
5 March 2012 | Secretary's details changed for Clear Services Ltd on 1 November 2011 (2 pages) |
5 March 2012 | Termination of appointment of Colin Donald as a director (1 page) |
5 March 2012 | Director's details changed for Mrs Sarah Chester on 1 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Mrs Sarah Chester on 1 January 2012 (2 pages) |
5 March 2012 | Secretary's details changed for Clear Services Ltd on 1 November 2011 (2 pages) |
5 March 2012 | Director's details changed for Dr Alison Mary Jack on 14 February 2012 (2 pages) |
23 February 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
23 February 2012 | Total exemption full accounts made up to 31 August 2011 (15 pages) |
1 March 2011 | Secretary's details changed for Clear Services Ltd on 14 February 2011 (2 pages) |
1 March 2011 | Appointment of Mrs Margaret Lang as a director (2 pages) |
1 March 2011 | Appointment of Mrs Margaret Lang as a director (2 pages) |
1 March 2011 | Annual return made up to 14 February 2011 no member list (8 pages) |
1 March 2011 | Annual return made up to 14 February 2011 no member list (8 pages) |
1 March 2011 | Secretary's details changed for Clear Services Ltd on 14 February 2011 (2 pages) |
21 January 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
21 January 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
26 February 2010 | Annual return made up to 14 February 2010 no member list (5 pages) |
26 February 2010 | Annual return made up to 14 February 2010 no member list (5 pages) |
25 February 2010 | Director's details changed for Dr Alison Mary Jack on 16 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Alison Mary Jack on 16 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Shena Margaret Mclelland on 16 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Ryan Reid-Kay on 16 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Iain Wilson Kilpatrick on 16 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Colin Donald on 16 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Iain Wilson Kilpatrick on 16 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Shena Margaret Mclelland on 16 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Colin Donald on 16 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Ryan Reid-Kay on 16 February 2010 (2 pages) |
22 February 2010 | Appointment of Mrs Sarah Chester as a director (2 pages) |
22 February 2010 | Appointment of Mrs Sarah Chester as a director (2 pages) |
19 February 2010 | Termination of appointment of Margaret Lang as a director (1 page) |
19 February 2010 | Termination of appointment of Margaret Lang as a director (1 page) |
23 January 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
23 January 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
11 December 2009 | Appointment of Mrs Shena Margaret Mclelland as a director (1 page) |
11 December 2009 | Appointment of Mrs Shena Margaret Mclelland as a director (1 page) |
23 February 2009 | Appointment terminated director maria cassidy (1 page) |
23 February 2009 | Appointment terminated director sheila anderson (1 page) |
23 February 2009 | Appointment terminated director sheila anderson (1 page) |
23 February 2009 | Appointment terminated director maria cassidy (1 page) |
23 February 2009 | Annual return made up to 14/02/09 (3 pages) |
23 February 2009 | Annual return made up to 14/02/09 (3 pages) |
24 January 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
24 January 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
13 March 2008 | Director appointed david ryan reid-kay (2 pages) |
13 March 2008 | Director appointed david ryan reid-kay (2 pages) |
13 March 2008 | Director appointed dr alison mary jack (2 pages) |
13 March 2008 | Director appointed dr alison mary jack (2 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from c/o russel & aitken kings court high street falkirk central FK9 4DX (1 page) |
3 March 2008 | Annual return made up to 14/02/08 (3 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from c/o russel & aitken kings court high street falkirk central FK9 4DX (1 page) |
3 March 2008 | Annual return made up to 14/02/08 (3 pages) |
1 March 2008 | Appointment terminated secretary mitchells roberton (1 page) |
1 March 2008 | Appointment terminated secretary mitchells roberton (1 page) |
19 February 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
19 February 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Annual return made up to 14/02/07
|
7 June 2007 | New secretary appointed (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: george house 36 north hanover street glasgow G1 2AD (1 page) |
7 June 2007 | Annual return made up to 14/02/07
|
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: george house 36 north hanover street glasgow G1 2AD (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
6 February 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
21 March 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
21 March 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (4 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Annual return made up to 14/02/06 (6 pages) |
9 February 2006 | Annual return made up to 14/02/06 (6 pages) |
9 February 2006 | New director appointed (4 pages) |
25 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
25 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
21 February 2005 | Annual return made up to 14/02/05 (7 pages) |
21 February 2005 | Annual return made up to 14/02/05 (7 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Annual return made up to 14/02/04
|
11 February 2004 | Annual return made up to 14/02/04
|
11 February 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 August 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 August 2003 (14 pages) |
17 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
17 June 2003 | Full accounts made up to 31 August 2002 (13 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Annual return made up to 14/02/03
|
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Annual return made up to 14/02/03
|
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
3 April 2002 | Annual return made up to 14/02/02
|
3 April 2002 | Annual return made up to 14/02/02
|
3 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
3 April 2002 | Full accounts made up to 31 August 2001 (12 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
19 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
19 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
19 April 2001 | Annual return made up to 14/02/01 (5 pages) |
19 April 2001 | Annual return made up to 14/02/01 (5 pages) |
20 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
20 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
15 February 2000 | Annual return made up to 14/02/00
|
15 February 2000 | Annual return made up to 14/02/00
|
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
1 April 1999 | Annual return made up to 14/02/99
|
1 April 1999 | Annual return made up to 14/02/99
|
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
4 March 1998 | New director appointed (3 pages) |
4 March 1998 | Annual return made up to 14/02/98
|
4 March 1998 | Annual return made up to 14/02/98
|
4 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
1 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
1 April 1997 | Annual return made up to 14/02/97
|
1 April 1997 | Annual return made up to 14/02/97
|
1 April 1997 | Full accounts made up to 31 August 1996 (13 pages) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Director's particulars changed (1 page) |
5 June 1996 | Accounting reference date shortened from 31/10 to 31/08 (1 page) |
5 June 1996 | Accounting reference date shortened from 31/10 to 31/08 (1 page) |
3 April 1996 | Full accounts made up to 31 October 1995 (13 pages) |
3 April 1996 | Annual return made up to 14/02/96
|
3 April 1996 | Annual return made up to 14/02/96
|
3 April 1996 | Full accounts made up to 31 October 1995 (13 pages) |