Company NameThe Incorporated Glasgow, Stirlingshire & Sons Of The Rock Society
Company StatusConverted / Closed
Company NumberSC013391
CategoryConverted / Closed
Incorporation Date20 November 1924(99 years, 5 months ago)
Dissolution Date20 April 2022 (1 year, 11 months ago)
Previous NameIncorporated Glasgow Stirlingshire And Sons Of The Rock Society(The)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Shaun Nesbitt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(88 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 20 April 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGartur Lodge Cambusbarron
Stirling
FK7 9QQ
Scotland
Director NameMr George Bruce Stevenson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(88 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 20 April 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRavenscraig 5 Hamilton Drive
Falkirk
FK1 5AF
Scotland
Director NameMrs Anne Margaret Wallace
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(88 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 20 April 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address31 Elizabeth Crescent
Falkirk
FK1 4JF
Scotland
Director NameMrs Ellen Dickie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2015(90 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 20 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Manse Crescent
Stirling
FK7 9AJ
Scotland
Director NameMr John Thomas Gold
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(91 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 20 April 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
Director NameMrs Alice Cecilia Dunphy
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2016(91 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 20 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Douglas Terrace
Stirling
FK7 9LW
Scotland
Director NameMr David Murray Dickie
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2018(93 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 20 April 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Manse Crescent
Stirling
FK7 9AJ
Scotland
Director NameMs Kirsty Margaret Macrae Rockey
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2020(95 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 20 April 2022)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address4b Woodhall Avenue
Juniper Green
Edinburgh
EH14 5BU
Scotland
Director NameMs Alison Laurie
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2021(96 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 20 April 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
Director NameMs Bethia Mary Hamilton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2021(96 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (closed 20 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
Secretary NameClear Services Ltd (Corporation)
StatusClosed
Appointed26 April 2007(82 years, 5 months after company formation)
Appointment Duration14 years, 12 months (closed 20 April 2022)
Correspondence Address23 King Street
Doune
Perthshire
FK16 6DN
Scotland
Director NameHon Pamela Susan Forbes
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(64 years, 2 months after company formation)
Appointment Duration12 months (resigned 15 January 1990)
RoleCompany Director
Correspondence AddressDinning House
Gargunnock
Central
FK8 3BQ
Scotland
Director NameMrs Marjorie Alexander
NationalityBritish
StatusResigned
Appointed16 January 1989(64 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 January 1992)
RoleCompany Director
Correspondence Address23 Majors Loan
Falkirk
Stirlingshire
FK1 5QG
Scotland
Director NameWilliam Francis Templeton Anderson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(64 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 January 1993)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Director NameKenneth Macrae Grant
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1989(64 years, 2 months after company formation)
Appointment Duration12 months (resigned 15 January 1990)
RoleChartered Accountant
Correspondence Address12 Irvine Place
Stirling
FK8 1BZ
Scotland
Director NameJames Patrick Fyfe
NationalityBritish
StatusResigned
Appointed16 January 1989(64 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 January 1992)
RoleRetired Chartered Quantity Surveyor
Correspondence AddressHolly Cottage 21 Albert Place
Stirling
Stirlingshire
FK8 2RF
Scotland
Director NameBrian David Fairgrieve
NationalityBritish
StatusResigned
Appointed16 January 1989(64 years, 2 months after company formation)
Appointment Duration12 months (resigned 15 January 1990)
RoleGeneral Surgeon
Correspondence Address19 Lyall Crescent
Polmont
Falkirk
Stirlingshire
FK2 0PL
Scotland
Director NameLance St John Butler
NationalityBritish
StatusResigned
Appointed16 January 1989(64 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 January 1992)
RoleUniversity Lecturer
Correspondence AddressFordhead
Kippen
Stirling
Stirlingshire
FK8 3JQ
Scotland
Secretary NameWilliam Erle Gibson
NationalityBritish
StatusResigned
Appointed16 January 1989(64 years, 2 months after company formation)
Appointment Duration12 months (resigned 15 January 1990)
RoleCompany Director
Correspondence Address7 Briarwell Road
Milngavie
Glasgow
Lanarkshire
G62 6AW
Scotland
Director NameCatherine Margaret Alexandra Forbes Gimblett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1990(65 years, 2 months after company formation)
Appointment Duration4 years (resigned 17 January 1994)
RoleSolicitor
Correspondence AddressSilverburn
Glen Road
Dunblane
FK15 0EA
Scotland
Secretary NameGordon William Tulloch Murphy
NationalityBritish
StatusResigned
Appointed02 April 1990(65 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 March 2003)
RoleSolicitor
Correspondence Address64 Murray Place
Stirling
Stirlingshire
FK8 2BX
Scotland
Director NameJohn Frederick Cunningham Armstrong
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(67 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressRiggethill
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Director NameJohn Dunn
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(68 years, 2 months after company formation)
Appointment Duration6 years (resigned 18 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Spittalton
Thornhill
Stirling
Stirlingshire
FK8 3QD
Scotland
Director NameKeith William Dingley
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(69 years, 2 months after company formation)
Appointment Duration5 years (resigned 18 January 1999)
RoleCompany Director
Correspondence AddressRockdale
Bridge Of Allan
Fk9 4
Director NamePatricia Margaret Cooke
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(72 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 January 2001)
RoleHistorical Presentations
Correspondence Address43 Borestone Place
Stirling
Stirlingshire
FK7 0PL
Scotland
Director NameDr Moira Baskerville Campbell
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(73 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 January 2005)
RoleRetired Gp
Correspondence AddressTirranmuir
Kippen
Stirling
FK8 3HU
Scotland
Director NameNicholas Huxley Cooke
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(74 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2007)
RoleCharity Executive
Country of ResidenceScotland
Correspondence AddressEaster Stonefield
Port Of Menteith
Stirling
Stirlingshire
FK8 3RD
Scotland
Director NameSusan Garrett-Cox
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(74 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 January 2005)
RoleHousewife
Correspondence AddressShrubhill
Dunblane
Perthshire
FK15 9PA
Scotland
Director NameMaria Josephine Cassidy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(75 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 January 2009)
RoleAcademic
Correspondence AddressGreystones, 13 Blairdenon Crescent
Falkirk
Stirlingshire
FK1 5PE
Scotland
Director NameJohn Alexander Mitchell Cuthbert
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(75 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 January 2007)
RoleSolicitor
Correspondence AddressThe Myreton
Kippen
Stirling
FK8 3JL
Scotland
Director NameJune Wilkie Dunn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(76 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 January 2004)
RoleHousewife
Correspondence AddressCraignish, 14 Camelon Road
Falkirk
Stirlingshire
FK1 5RX
Scotland
Director NameSheila Graham Anderson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(77 years, 2 months after company formation)
Appointment Duration7 years (resigned 12 January 2009)
RoleRetired
Correspondence Address7 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Director NameColin Donald
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(81 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 January 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Allan Park
Stirling
Stirlingshire
FK8 2QG
Scotland
Director NameMrs Sarah Chester
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(85 years, 2 months after company formation)
Appointment Duration7 years (resigned 16 January 2017)
RoleRetired Arts Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Of Cardross Port Of Menteith
Stirling
FK8 3JY
Scotland
Secretary NameMitchells Roberton (Corporation)
StatusResigned
Appointed10 March 2003(78 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 2007)
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
Lanarkshire
G1 2AD
Scotland

Location

Registered Address15 Gladstone Place
Stirling
FK8 2NN
Scotland
ConstituencyStirling
WardStirling West
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,307
Net Worth£163,957
Cash£9,128
Current Liabilities£1,846

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 May 2020Total exemption full accounts made up to 31 August 2019 (17 pages)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
25 February 2020Appointment of Ms Kirsty Margaret Macrae Rockey as a director on 13 January 2020 (2 pages)
26 March 2019Amended total exemption full accounts made up to 31 August 2018 (16 pages)
14 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 February 2019Appointment of Mr David Murray Dickie as a director on 15 May 2018 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (16 pages)
17 February 2017Termination of appointment of Sarah Chester as a director on 16 January 2017 (1 page)
17 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
17 February 2017Termination of appointment of Sarah Chester as a director on 16 January 2017 (1 page)
11 May 2016Registered 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 2016Registered 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 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
21 March 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
8 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-27
(1 page)
8 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-27
  • RES15 ‐ Change company name resolution on 2016-02-27
(1 page)
8 March 2016Company name changed incorporated glasgow stirlingshire and sons of the rock society(the)\certificate issued on 08/03/16
  • CONNOT ‐ Change of name notice
(5 pages)
8 March 2016Company name changed incorporated glasgow stirlingshire and sons of the rock society(the)\certificate issued on 08/03/16
  • CONNOT ‐ Change of name notice
(5 pages)
22 February 2016Registered 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 2016Annual return made up to 14 February 2016 no member list (9 pages)
22 February 2016Registered 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 2016Annual return made up to 14 February 2016 no member list (9 pages)
22 January 2016Registered 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 2016Termination of appointment of Shena Margaret Mclelland as a director on 18 January 2016 (1 page)
22 January 2016Termination of appointment of Margaret Jane Lang as a director on 18 January 2016 (1 page)
22 January 2016Termination of appointment of Margaret Jane Lang as a director on 18 January 2016 (1 page)
22 January 2016Appointment of Mrs Alice Cecilia Dunphy as a director on 18 January 2016 (2 pages)
22 January 2016Appointment of Mrs Ellen Dickie as a director on 20 May 2015 (2 pages)
22 January 2016Termination of appointment of Shena Margaret Mclelland as a director on 18 January 2016 (1 page)
22 January 2016Appointment of Mr John Thomas Gold as a director on 18 January 2016 (2 pages)
22 January 2016Appointment of Mrs Ellen Dickie as a director on 20 May 2015 (2 pages)
22 January 2016Appointment of Mrs Alice Cecilia Dunphy as a director on 18 January 2016 (2 pages)
22 January 2016Registered 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 2016Appointment of Mr John Thomas Gold as a director on 18 January 2016 (2 pages)
23 February 2015Secretary's details changed for Clear Services Ltd on 20 October 2014 (1 page)
23 February 2015Annual return made up to 14 February 2015 no member list (9 pages)
23 February 2015Termination of appointment of Alison Mary Jack as a director on 19 January 2015 (1 page)
23 February 2015Secretary's details changed for Clear Services Ltd on 20 October 2014 (1 page)
23 February 2015Annual return made up to 14 February 2015 no member list (9 pages)
23 February 2015Termination of appointment of Alison Mary Jack as a director on 19 January 2015 (1 page)
18 February 2015Total exemption full accounts made up to 31 August 2014 (15 pages)
18 February 2015Total exemption full accounts made up to 31 August 2014 (15 pages)
7 March 2014Annual return made up to 14 February 2014 no member list (9 pages)
7 March 2014Termination of appointment of David Reid-Kay as a director (1 page)
7 March 2014Annual return made up to 14 February 2014 no member list (9 pages)
7 March 2014Termination of appointment of David Reid-Kay as a director (1 page)
23 January 2014Total exemption full accounts made up to 31 August 2013 (15 pages)
23 January 2014Total exemption full accounts made up to 31 August 2013 (15 pages)
26 February 2013Appointment of Mr David Shaun Nesbitt as a director (2 pages)
26 February 2013Appointment of Mr George Bruce Stevenson as a director (2 pages)
26 February 2013Annual return made up to 14 February 2013 no member list (10 pages)
26 February 2013Annual return made up to 14 February 2013 no member list (10 pages)
26 February 2013Appointment of Mrs Anne Margaret Wallace as a director (2 pages)
26 February 2013Termination of appointment of Iain Kilpatrick as a director (1 page)
26 February 2013Appointment of Mr George Bruce Stevenson as a director (2 pages)
26 February 2013Termination of appointment of Iain Kilpatrick as a director (1 page)
26 February 2013Appointment of Mrs Anne Margaret Wallace as a director (2 pages)
26 February 2013Appointment of Mr David Shaun Nesbitt as a director (2 pages)
22 January 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
22 January 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
5 March 2012Director's details changed for Mrs Sarah Chester on 14 February 2012 (2 pages)
5 March 2012Annual return made up to 14 February 2012 no member list (8 pages)
5 March 2012Secretary's details changed for Clear Services Ltd on 1 November 2011 (2 pages)
5 March 2012Director's details changed for Mrs Sarah Chester on 14 February 2012 (2 pages)
5 March 2012Director's details changed for Mrs Sarah Chester on 1 January 2012 (2 pages)
5 March 2012Annual return made up to 14 February 2012 no member list (8 pages)
5 March 2012Director's details changed for Dr Alison Mary Jack on 14 February 2012 (2 pages)
5 March 2012Termination of appointment of Colin Donald as a director (1 page)
5 March 2012Secretary's details changed for Clear Services Ltd on 1 November 2011 (2 pages)
5 March 2012Termination of appointment of Colin Donald as a director (1 page)
5 March 2012Director's details changed for Mrs Sarah Chester on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Mrs Sarah Chester on 1 January 2012 (2 pages)
5 March 2012Secretary's details changed for Clear Services Ltd on 1 November 2011 (2 pages)
5 March 2012Director's details changed for Dr Alison Mary Jack on 14 February 2012 (2 pages)
23 February 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
23 February 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
1 March 2011Secretary's details changed for Clear Services Ltd on 14 February 2011 (2 pages)
1 March 2011Appointment of Mrs Margaret Lang as a director (2 pages)
1 March 2011Appointment of Mrs Margaret Lang as a director (2 pages)
1 March 2011Annual return made up to 14 February 2011 no member list (8 pages)
1 March 2011Annual return made up to 14 February 2011 no member list (8 pages)
1 March 2011Secretary's details changed for Clear Services Ltd on 14 February 2011 (2 pages)
21 January 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
21 January 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
26 February 2010Annual return made up to 14 February 2010 no member list (5 pages)
26 February 2010Annual return made up to 14 February 2010 no member list (5 pages)
25 February 2010Director's details changed for Dr Alison Mary Jack on 16 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Alison Mary Jack on 16 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Shena Margaret Mclelland on 16 February 2010 (2 pages)
25 February 2010Director's details changed for David Ryan Reid-Kay on 16 February 2010 (2 pages)
25 February 2010Director's details changed for Iain Wilson Kilpatrick on 16 February 2010 (2 pages)
25 February 2010Director's details changed for Colin Donald on 16 February 2010 (2 pages)
25 February 2010Director's details changed for Iain Wilson Kilpatrick on 16 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Shena Margaret Mclelland on 16 February 2010 (2 pages)
25 February 2010Director's details changed for Colin Donald on 16 February 2010 (2 pages)
25 February 2010Director's details changed for David Ryan Reid-Kay on 16 February 2010 (2 pages)
22 February 2010Appointment of Mrs Sarah Chester as a director (2 pages)
22 February 2010Appointment of Mrs Sarah Chester as a director (2 pages)
19 February 2010Termination of appointment of Margaret Lang as a director (1 page)
19 February 2010Termination of appointment of Margaret Lang as a director (1 page)
23 January 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
23 January 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
11 December 2009Appointment of Mrs Shena Margaret Mclelland as a director (1 page)
11 December 2009Appointment of Mrs Shena Margaret Mclelland as a director (1 page)
23 February 2009Appointment terminated director maria cassidy (1 page)
23 February 2009Appointment terminated director sheila anderson (1 page)
23 February 2009Appointment terminated director sheila anderson (1 page)
23 February 2009Appointment terminated director maria cassidy (1 page)
23 February 2009Annual return made up to 14/02/09 (3 pages)
23 February 2009Annual return made up to 14/02/09 (3 pages)
24 January 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
24 January 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
13 March 2008Director appointed david ryan reid-kay (2 pages)
13 March 2008Director appointed david ryan reid-kay (2 pages)
13 March 2008Director appointed dr alison mary jack (2 pages)
13 March 2008Director appointed dr alison mary jack (2 pages)
3 March 2008Registered office changed on 03/03/2008 from c/o russel & aitken kings court high street falkirk central FK9 4DX (1 page)
3 March 2008Annual return made up to 14/02/08 (3 pages)
3 March 2008Registered office changed on 03/03/2008 from c/o russel & aitken kings court high street falkirk central FK9 4DX (1 page)
3 March 2008Annual return made up to 14/02/08 (3 pages)
1 March 2008Appointment terminated secretary mitchells roberton (1 page)
1 March 2008Appointment terminated secretary mitchells roberton (1 page)
19 February 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
19 February 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Annual return made up to 14/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2007New secretary appointed (2 pages)
7 June 2007Registered office changed on 07/06/07 from: george house 36 north hanover street glasgow G1 2AD (1 page)
7 June 2007Annual return made up to 14/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2007Director resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: george house 36 north hanover street glasgow G1 2AD (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
6 February 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
6 February 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
21 March 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
21 March 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (4 pages)
9 February 2006Director resigned (1 page)
9 February 2006Annual return made up to 14/02/06 (6 pages)
9 February 2006Annual return made up to 14/02/06 (6 pages)
9 February 2006New director appointed (4 pages)
25 April 2005Full accounts made up to 31 August 2004 (12 pages)
25 April 2005Full accounts made up to 31 August 2004 (12 pages)
21 February 2005Annual return made up to 14/02/05 (7 pages)
21 February 2005Annual return made up to 14/02/05 (7 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Annual return made up to 14/02/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 February 2004Annual return made up to 14/02/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 February 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 August 2003 (14 pages)
4 February 2004Full accounts made up to 31 August 2003 (14 pages)
17 June 2003Full accounts made up to 31 August 2002 (13 pages)
17 June 2003Full accounts made up to 31 August 2002 (13 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003Annual return made up to 14/02/03
  • 363(287) ‐ Registered office changed on 05/04/03
(8 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003Annual return made up to 14/02/03
  • 363(287) ‐ Registered office changed on 05/04/03
(8 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
3 April 2002Annual return made up to 14/02/02
  • 363(288) ‐ Director resigned
(6 pages)
3 April 2002Annual return made up to 14/02/02
  • 363(288) ‐ Director resigned
(6 pages)
3 April 2002Full accounts made up to 31 August 2001 (12 pages)
3 April 2002Full accounts made up to 31 August 2001 (12 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 31 August 2000 (13 pages)
19 April 2001Full accounts made up to 31 August 2000 (13 pages)
19 April 2001Annual return made up to 14/02/01 (5 pages)
19 April 2001Annual return made up to 14/02/01 (5 pages)
20 June 2000Full accounts made up to 31 August 1999 (12 pages)
20 June 2000Full accounts made up to 31 August 1999 (12 pages)
15 February 2000Annual return made up to 14/02/00
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2000Annual return made up to 14/02/00
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
1 April 1999Annual return made up to 14/02/99
  • 363(288) ‐ Director resigned
(8 pages)
1 April 1999Annual return made up to 14/02/99
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
4 March 1998New director appointed (3 pages)
4 March 1998Full accounts made up to 31 August 1997 (13 pages)
4 March 1998New director appointed (3 pages)
4 March 1998Annual return made up to 14/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 March 1998Annual return made up to 14/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 March 1998Full accounts made up to 31 August 1997 (13 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
1 April 1997Full accounts made up to 31 August 1996 (13 pages)
1 April 1997Annual return made up to 14/02/97
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1997Annual return made up to 14/02/97
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1997Full accounts made up to 31 August 1996 (13 pages)
16 October 1996Director's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
5 June 1996Accounting reference date shortened from 31/10 to 31/08 (1 page)
5 June 1996Accounting reference date shortened from 31/10 to 31/08 (1 page)
3 April 1996Full accounts made up to 31 October 1995 (13 pages)
3 April 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1996Annual return made up to 14/02/96
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1996Full accounts made up to 31 October 1995 (13 pages)