Company NameSailors' Orphan Society Of Scotland. (The)
Company StatusActive
Company NumberSC014761
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1927(96 years, 7 months ago)

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 William Murray Denholm
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(85 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Cunningham Gardens
Houston
Johnstone
Renfrewshire
PA6 7GA
Scotland
Director NameStephen Shanks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(85 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid Gibblaston Lochwinnoch Road
By Kilmacolm
Bridge Of Weir
PA11 3SJ
Scotland
Director NameAndrew Michael Kerr Abram
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(85 years, 10 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NN
Scotland
Director NameMr Duncan Ian Cunningham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(89 years, 6 months after company formation)
Appointment Duration7 years
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressDuncan Cunningham Engineering Consultants Limited
103 Byres Road
Glasgow
G11 5HW
Scotland
Director NameMr Mark John Davies
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(93 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Mark John Davies
StatusCurrent
Appointed07 December 2020(93 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMs Julie Samantha Philpott
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(95 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Paul McCarroll
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(96 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameIain Victor Robinson Harrison
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(61 years, 1 month after company formation)
Appointment Duration14 years (resigned 04 November 2002)
RoleShipowner
Country of ResidenceScotland
Correspondence AddressCraighat
Killearn
Glasgow
G63 9QL
Scotland
Director NameJohn Leonard Homfray
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(61 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 25 November 1998)
RoleShipowner Retired
Correspondence AddressArdballachan
Callander
Perthshire
FK17 8EH
Scotland
Director NameCharles Edward James Dowswell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(61 years, 1 month after company formation)
Appointment Duration9 years (resigned 14 November 1997)
RoleTowing Shipping Manager
Correspondence AddressNorth Town Haggister
Sullom
Shetland
Isle Of Shetland
ZE2 9RD
Scotland
Director NameJohn Gordon Mucklow
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(61 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 23 February 2007)
RoleShipowner
Correspondence AddressWychwood
Rhu
Helensburgh
G84 8JJ
Scotland
Director NameAndrew MacDonald Nicholson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(61 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 November 1993)
RoleSales Director
Correspondence AddressTorwood Cottage Armadale Road
Rhu
Helensburgh
Dunbartonshire
G84 8LG
Scotland
Director NameWilliam Frank Robertson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(61 years, 1 month after company formation)
Appointment Duration13 years (resigned 12 November 2001)
RoleShipowner Retired
Correspondence AddressThe Punch Bowl House
Strathblane
Director NameAlastair James Struthers
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1988(61 years, 1 month after company formation)
Appointment Duration15 years (resigned 28 October 2003)
RoleShipowner
Country of ResidenceScotland
Correspondence AddressCraigmaddie
Milngavie
Glasgow
G62 8LB
Scotland
Secretary NameThomas Alexander Thomson
NationalityBritish
StatusResigned
Appointed25 October 1988(61 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address2 Armadale Court
Glasgow
Lanarkshire
G31 3EY
Scotland
Director NameMaster Mariner Robert Cairns Stewart Campbell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(67 years after company formation)
Appointment Duration6 years (resigned 23 October 2000)
RoleRetired Marine Superintendent
Correspondence Address11 Craigbank Crescent
Eaglesham
Glasgow
G76 0DT
Scotland
Director NameNicholas Oman Chalmers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(69 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 29 November 2016)
RoleCompany Director
Correspondence Address1 Brownhills Steadings
St. Andrews
Fife
KY16 8PL
Scotland
Director NamePeter John Francis Henderson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(70 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 December 2013)
RoleInsurance Director
Correspondence AddressApartment 7 6 Pinkhill Park
Edinburgh
EH12 7FA
Scotland
Secretary NameAudrey Macnair
NationalityBritish
StatusResigned
Appointed01 April 1998(70 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2000)
RoleAccountant
Correspondence Address50 Kintyre Crescent
Newton Mearns
Glasgow
G77 6SR
Scotland
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(71 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(73 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Secretary NameMichael John Beveridge
NationalityBritish
StatusResigned
Appointed23 October 2000(73 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2004)
RoleCompany Director
Correspondence AddressFlat B2 Park School
25 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameRobert Fyfe Speedie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(75 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameAlasdair Macinnes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(75 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2004)
RoleHR Director
Correspondence Address19 West Chapelton Crescent
Glasgow
G61 2DE
Scotland
Secretary NameArthur Cameron Wylie
NationalityBritish
StatusResigned
Appointed27 June 2005(77 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 December 2014)
RoleCompany Director
Correspondence Address2 Lochside 45 Drymen Road
Bearsden
Glasgow
Lanarkshire
G69 8DH
Scotland
Director NameMs Henrietta Maciver
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(80 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address60 Dalziel Drive
Glasgow
G41 4PA
Scotland
Director NameArthur Cameron Wylie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(82 years, 2 months after company formation)
Appointment Duration8 years (resigned 14 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside 45 Drymen Road
Bearsden
Glasgow
G61 2SB
Scotland
Director NameMr Martin Dorchester
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(85 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Airlie Street
Alyth
Blairgowrie
Perthshire
PH11 8AH
Scotland
Director NameMr Francis Thomas Daly
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(86 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFlat 8, 2 Uddingston Road
Bothwell
Glasgow
G71 8PG
Scotland
Secretary NameFrancis Thomas Daly
NationalityBritish
StatusResigned
Appointed16 December 2014(87 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2017)
RoleCompany Director
Correspondence AddressFlat 8 2 Uddingston Road
Bothwell
Glasgow
G71 8PG
Scotland
Director NameMr Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(89 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameSimon Luke Preston
StatusResigned
Appointed03 April 2017(89 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2020)
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameChristine Ann Roberts
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(90 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Victoria Road
Gourock
Inverclyde
PA19 1DH
Scotland
Director NameMrs Angela Douglas Matheson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(91 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitesailorsorphansociety.co.uk
Telephone0141 3532090
Telephone regionGlasgow

Location

Registered Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£55,801
Net Worth£1,428,193
Cash£40,341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
17 December 2020Appointment of Mr Mark John Davies as a secretary on 7 December 2020 (2 pages)
15 December 2020Termination of appointment of Simon Luke Preston as a director on 7 December 2020 (1 page)
15 December 2020Termination of appointment of Simon Luke Preston as a secretary on 7 December 2020 (1 page)
15 December 2020Appointment of Mr Mark John Davies as a director on 3 December 2020 (2 pages)
7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
4 December 2019Director's details changed for Mr David William Murray Denholm on 29 November 2019 (2 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
9 January 2019Appointment of Mrs Angela Douglas Matheson as a director on 13 December 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
24 September 2018Termination of appointment of Henrietta Maciver as a director on 30 June 2018 (1 page)
9 May 2018Termination of appointment of Martin Dorchester as a director on 31 March 2018 (2 pages)
29 January 2018Appointment of Christine Ann Roberts as a director on 26 January 2018 (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
21 December 2017Termination of appointment of Arthur Cameron Wylie as a director on 14 December 2017 (2 pages)
21 December 2017Termination of appointment of Arthur Cameron Wylie as a director on 14 December 2017 (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 April 2017Termination of appointment of Francis Thomas Daly as a director on 3 April 2017 (2 pages)
12 April 2017Appointment of Simon Luke Preston as a secretary on 3 April 2017 (3 pages)
12 April 2017Appointment of Mr Simon Luke Preston as a director on 3 April 2017 (3 pages)
12 April 2017Appointment of Simon Luke Preston as a secretary on 3 April 2017 (3 pages)
12 April 2017Termination of appointment of Francis Thomas Daly as a secretary on 1 April 2017 (2 pages)
12 April 2017Appointment of Mr Duncan Ian Cunningham as a director on 3 April 2017 (3 pages)
12 April 2017Termination of appointment of Francis Thomas Daly as a secretary on 1 April 2017 (2 pages)
12 April 2017Appointment of Mr Simon Luke Preston as a director on 3 April 2017 (3 pages)
12 April 2017Termination of appointment of Francis Thomas Daly as a director on 3 April 2017 (2 pages)
12 April 2017Appointment of Mr Duncan Ian Cunningham as a director on 3 April 2017 (3 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (25 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (25 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
12 December 2016Termination of appointment of Nicholas Oman Chalmers as a director on 29 November 2016 (2 pages)
12 December 2016Termination of appointment of Nicholas Oman Chalmers as a director on 29 November 2016 (2 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 December 2015Annual return made up to 30 November 2015 (20 pages)
17 December 2015Annual return made up to 30 November 2015 (20 pages)
18 December 2014Annual return made up to 30 November 2014 (20 pages)
18 December 2014Annual return made up to 30 November 2014 (20 pages)
17 December 2014Termination of appointment of Arthur Cameron Wylie as a secretary on 16 December 2014 (2 pages)
17 December 2014Appointment of Francis Thomas Daly as a secretary on 16 December 2014 (2 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 December 2014Appointment of Francis Thomas Daly as a secretary on 16 December 2014 (2 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 December 2014Termination of appointment of Arthur Cameron Wylie as a secretary on 16 December 2014 (2 pages)
3 September 2014Appointment of Mr Francis Thomas Daly as a director on 23 June 2014 (3 pages)
3 September 2014Appointment of Mr Francis Thomas Daly as a director on 23 June 2014 (3 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 December 2013Termination of appointment of Peter Henderson as a director (2 pages)
19 December 2013Termination of appointment of Peter Henderson as a director (2 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
6 December 2013Annual return made up to 30 November 2013 (20 pages)
6 December 2013Annual return made up to 30 November 2013 (20 pages)
6 August 2013Appointment of Mr David William Murray Denholm as a director (3 pages)
6 August 2013Appointment of Stephen Shanks as a director (3 pages)
6 August 2013Appointment of Andrew Michael Kerr Abram as a director (3 pages)
6 August 2013Appointment of Martin Dorchester as a director (3 pages)
6 August 2013Appointment of Stephen Shanks as a director (3 pages)
6 August 2013Appointment of Martin Dorchester as a director (3 pages)
6 August 2013Appointment of Andrew Michael Kerr Abram as a director (3 pages)
6 August 2013Appointment of Mr David William Murray Denholm as a director (3 pages)
2 May 2013Director's details changed for Nicholas Oman Chalmers on 22 April 2013 (3 pages)
2 May 2013Director's details changed for Nicholas Oman Chalmers on 22 April 2013 (3 pages)
25 April 2013Termination of appointment of Diana Harris as a director (4 pages)
25 April 2013Termination of appointment of Diana Harris as a director (4 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
10 December 2012Annual return made up to 30 November 2012 (17 pages)
10 December 2012Annual return made up to 30 November 2012 (17 pages)
5 December 2012Director's details changed for Diana Jane Harris on 3 November 2012 (3 pages)
5 December 2012Director's details changed for Diana Jane Harris on 3 November 2012 (3 pages)
5 December 2012Director's details changed for Diana Jane Harris on 3 November 2012 (3 pages)
21 December 2011Annual return made up to 30 November 2011 (18 pages)
21 December 2011Annual return made up to 30 November 2011 (18 pages)
19 December 2011Full accounts made up to 31 March 2011 (15 pages)
19 December 2011Full accounts made up to 31 March 2011 (15 pages)
20 April 2011Director's details changed for Peter John Francis Henderson on 11 April 2011 (3 pages)
20 April 2011Director's details changed for Peter John Francis Henderson on 11 April 2011 (3 pages)
15 December 2010Full accounts made up to 31 March 2010 (14 pages)
15 December 2010Full accounts made up to 31 March 2010 (14 pages)
9 December 2010Annual return made up to 30 November 2010 (17 pages)
9 December 2010Annual return made up to 30 November 2010 (17 pages)
19 November 2010Appointment of Arthur Cameron Wylie as a director (3 pages)
19 November 2010Appointment of Arthur Cameron Wylie as a director (3 pages)
9 November 2010Director's details changed for Peter John Francis Henderson on 21 October 2010 (3 pages)
9 November 2010Director's details changed for Peter John Francis Henderson on 21 October 2010 (3 pages)
22 December 2009Annual return made up to 30 November 2009 (16 pages)
22 December 2009Annual return made up to 30 November 2009 (16 pages)
7 December 2009Full accounts made up to 31 March 2009 (14 pages)
7 December 2009Full accounts made up to 31 March 2009 (14 pages)
21 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 November 2009Statement of company's objects (2 pages)
21 November 2009Statement of company's objects (2 pages)
21 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 December 2008Full accounts made up to 31 March 2008 (14 pages)
8 December 2008Full accounts made up to 31 March 2008 (14 pages)
4 December 2008Annual return made up to 30/11/08 (5 pages)
4 December 2008Annual return made up to 30/11/08 (5 pages)
25 April 2008Appointment terminated director robert speedie (1 page)
25 April 2008Appointment terminated director robert speedie (1 page)
18 March 2008Director appointed henrietta maciver (3 pages)
18 March 2008Director appointed henrietta maciver (3 pages)
17 December 2007Annual return made up to 30/11/07 (5 pages)
17 December 2007Director resigned (1 page)
17 December 2007Annual return made up to 30/11/07 (5 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
12 December 2007Full accounts made up to 31 March 2007 (14 pages)
12 December 2007Full accounts made up to 31 March 2007 (14 pages)
18 December 2006Annual return made up to 30/11/06 (6 pages)
18 December 2006Annual return made up to 30/11/06 (6 pages)
20 November 2006Full accounts made up to 31 March 2006 (14 pages)
20 November 2006Full accounts made up to 31 March 2006 (14 pages)
21 December 2005Annual return made up to 30/11/05 (6 pages)
21 December 2005Annual return made up to 30/11/05 (6 pages)
19 August 2005Full accounts made up to 31 March 2005 (12 pages)
19 August 2005Full accounts made up to 31 March 2005 (12 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
13 December 2004Annual return made up to 30/11/04 (7 pages)
13 December 2004Annual return made up to 30/11/04 (7 pages)
26 July 2004Full accounts made up to 31 March 2004 (12 pages)
26 July 2004Full accounts made up to 31 March 2004 (12 pages)
3 March 2004Annual return made up to 30/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 March 2004Annual return made up to 30/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 January 2004Full accounts made up to 31 March 2003 (12 pages)
7 January 2004Full accounts made up to 31 March 2003 (12 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
13 December 2002Annual return made up to 30/11/02
  • 363(288) ‐ Director resigned
(6 pages)
13 December 2002Director resigned (1 page)
13 December 2002Annual return made up to 30/11/02
  • 363(288) ‐ Director resigned
(6 pages)
13 December 2002Director resigned (1 page)
12 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
9 January 2002Full accounts made up to 31 March 2001 (12 pages)
9 January 2002Full accounts made up to 31 March 2001 (12 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Annual return made up to 30/11/01 (5 pages)
12 December 2001Annual return made up to 30/11/01 (5 pages)
18 January 2001Registered office changed on 18/01/01 from: c/o j & j denholm LTD,inter city house,80 oswald street glasgow G1 4PX (1 page)
18 January 2001Registered office changed on 18/01/01 from: c/o j & j denholm LTD,inter city house,80 oswald street glasgow G1 4PX (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Annual return made up to 30/11/00
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
20 December 2000New secretary appointed (3 pages)
20 December 2000Director resigned (1 page)
20 December 2000New secretary appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000Annual return made up to 30/11/00
  • 363(287) ‐ Registered office changed on 20/12/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
20 December 2000Secretary resigned (1 page)
24 November 2000Full accounts made up to 31 March 2000 (11 pages)
24 November 2000Full accounts made up to 31 March 2000 (11 pages)
5 January 2000Full accounts made up to 31 March 1999 (11 pages)
5 January 2000Full accounts made up to 31 March 1999 (11 pages)
29 December 1999Annual return made up to 30/11/99 (11 pages)
29 December 1999Annual return made up to 30/11/99 (11 pages)
24 December 1998Annual return made up to 30/11/98 (6 pages)
24 December 1998Annual return made up to 30/11/98 (6 pages)
18 December 1998New director appointed (3 pages)
18 December 1998New director appointed (3 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Annual return made up to 30/11/97 (10 pages)
17 December 1997Annual return made up to 30/11/97 (10 pages)
17 December 1997Full accounts made up to 31 March 1997 (11 pages)
17 December 1997Director resigned (1 page)
17 December 1997Full accounts made up to 31 March 1997 (11 pages)
19 November 1996Annual return made up to 30/11/96 (10 pages)
19 November 1996Full accounts made up to 31 March 1996 (11 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Annual return made up to 30/11/96 (10 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Full accounts made up to 31 March 1996 (11 pages)
28 November 1995Annual return made up to 30/11/95 (12 pages)
28 November 1995Annual return made up to 30/11/95 (12 pages)
15 November 1995Full accounts made up to 31 March 1995 (10 pages)
15 November 1995Full accounts made up to 31 March 1995 (10 pages)