West Kilbride
KA23 9LD
Scotland
Director Name | Mr Alistair John Reid |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(76 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Cowan Road Cumbernauld Glasgow G68 9BX Scotland |
Director Name | Mr Julian Glyn May |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2012(77 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Clochbar Gardens Milngavie Glasgow G62 7JP Scotland |
Director Name | Mr Martin Fraser Maccabe |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(78 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 60 Mount Lockhart Broomhouse Glasgow G71 7TQ Scotland |
Director Name | Mr Robert Fetherston May |
---|---|
Date of Birth | March 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2014(79 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Clochbar Gardens Milngavie East Dunbartonshire G62 7JP Scotland |
Director Name | Mr David Stewart Paton |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(81 years after company formation) |
Appointment Duration | 7 years |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 189 Maxwell Avenue Bearsden Glasgow G61 1HS Scotland |
Director Name | Mr Kenneth Jock McRae |
---|---|
Date of Birth | July 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 41 Laird Street Coatbridge ML5 3LW Scotland |
Director Name | Mrs Brenda Nelson McRae |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Woodneuk Road Gartcosh Glasgow G69 8AG Scotland |
Director Name | Mr Andrew Alexander Warnock Park |
---|---|
Date of Birth | July 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(87 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Territory Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Crosslees Drive Thornliebank Glasgow G46 7DS Scotland |
Director Name | Mr Iain Andrew Carr |
---|---|
Date of Birth | October 1991 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(87 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Design Engineer |
Country of Residence | Scotland |
Correspondence Address | 99 Bent Road Hamilton ML3 6PU Scotland |
Director Name | Barbara Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(54 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 1991) |
Role | Secretary |
Correspondence Address | 24 Napiershall Street Glasgow Lanarkshire G20 6HA Scotland |
Director Name | Laura Bruce |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 1992) |
Role | Student |
Correspondence Address | 6 Cleish Avenue Bearsden Glasgow Lanarkshire G61 4SG Scotland |
Director Name | Alan Dickson |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(54 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 1991) |
Role | Works Manager |
Correspondence Address | 39 Kirkburn Avenue Cambuslang Glasgow Lanarkshire G72 8NT Scotland |
Director Name | Stuart Wallace Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(54 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1991) |
Role | Technician |
Correspondence Address | 15 Waukglen Crescent Glasgow Lanarkshire G53 7XH Scotland |
Director Name | Ian Malcolm Fraser |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 1992) |
Role | Quality Control Inspector |
Correspondence Address | 6 Dunlop Road Barrmill Beith Ayrshire KA15 1HN Scotland |
Director Name | Peter Stuart Willson Girvan |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1994) |
Role | Development Engineer |
Correspondence Address | Creran 7 Kaimhill Bridge Of Weir PA11 3RQ Scotland |
Secretary Name | Eric Alexander Tomney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(54 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 08 May 1990) |
Role | Company Director |
Correspondence Address | 74 Killermont Road Bearsden Glasgow Lanarkshire G61 2LS Scotland |
Director Name | Mr Graham Ferguson Bisset |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1993) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 12 Bank Street Kincardine Alloa Fife FK10 4LY Scotland |
Director Name | Christine Castell |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1993) |
Role | Sales Admin |
Correspondence Address | 11 Airlie Street Hyndland Glasgow Lanarkshire G12 9RJ Scotland |
Secretary Name | Mr James Sime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1990(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 75 Lanfine Road Paisley Renfrewshire PA1 3NJ Scotland |
Director Name | Mr Keith Michael John Butler |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 August 1997) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Langton View East Calder Livingston West Lothian EH53 0RA Scotland |
Director Name | David Cassidy |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 June 1996) |
Role | Ambulanceman |
Correspondence Address | 5 Vernon Drive Linwood Paisley Renfrewshire PA3 3LY Scotland |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(58 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bank Street Kincardine Alloa Fife FK10 4LY Scotland |
Director Name | Dorothy Mary Girvan |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 August 1997) |
Role | Sub Postmaster |
Correspondence Address | Creran 7 Kaimhill Br Crosslee Road Bridge Of Weir Renfrewshire PA11 3RQ Scotland |
Director Name | William Ballantyne |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1999) |
Role | Civil Servant |
Correspondence Address | Novar Cottage 1 Branscroft Kilbarchan Johnstone Renfrewshire PA10 2LU Scotland |
Director Name | Eileen Alison Gardiner |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 April 1998(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1999) |
Role | Sales Manager |
Correspondence Address | 78 Gogarbank Farm Edinburgh EH12 9DD Scotland |
Secretary Name | Eileen Alison Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | 100 High Parksail Erskine Renfrewshire PA8 7HX Scotland |
Director Name | Hannah Curry |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(66 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 January 2002) |
Role | Student |
Correspondence Address | 3f1, 3 Summerhall Square Edinburgh Midlothian EH9 1QD Scotland |
Director Name | Mark Robert Gilmour |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(66 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 05 February 2002) |
Role | Motorsport Mechanic |
Correspondence Address | 5 Craigenbay Road Lenzie Glasgow G66 5JN Scotland |
Director Name | David Rennie Cochrane |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(67 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 29 April 2008) |
Role | Artist |
Correspondence Address | 125 Park Winding Erskine Renfrewshire PA8 7AU Scotland |
Secretary Name | Charles William Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(68 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | 18 Ayr Road Giffnock Glasgow G46 6RY Scotland |
Director Name | Michael Stewart Aitken Girvan |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2004) |
Role | Vehicle Parts Person |
Correspondence Address | 29 Brierie Hills Court Houston Crosslee Renfrewshire PA6 7DU Scotland |
Director Name | Mr James Harvey Buchanan Baillie |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(70 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 April 2008) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 115 Bathgo Avenue Ralston Paisley Renfrewshire PA1 3DZ Scotland |
Director Name | Mr James Harvey Buchanan Baillie |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(70 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 April 2008) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 115 Bathgo Avenue Ralston Paisley Renfrewshire PA1 3DZ Scotland |
Director Name | Luke Antony Devereux |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ayr Road Giffnock Glasgow G46 6RY Scotland |
Director Name | Mr Donald Thorburn Carslaw |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(78 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 2016) |
Role | Cleaning Contractor |
Country of Residence | Scotland |
Correspondence Address | 6 Muriel Street Barrhead Glasgow G78 1QB Scotland |
Website | www.scottishsportingcarclub.com |
---|
Registered Address | 12 Clochbar Gardens Milngavie East Dunbartonshire G62 7JP Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £641 |
Net Worth | £14,364 |
Cash | £14,270 |
Current Liabilities | £532 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 10 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2023 (2 months from now) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
---|---|
7 April 2021 | Director's details changed for Mr Alistair John Reid on 6 April 2021 (2 pages) |
6 April 2021 | Director's details changed for Mr Alastair John Reid on 6 April 2021 (2 pages) |
6 April 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
31 March 2021 | Director's details changed for Mr David Stewart Paton on 30 March 2021 (2 pages) |
1 December 2020 | Appointment of Mrs Brenda Nelson Mcrae as a director on 6 October 2020 (2 pages) |
1 December 2020 | Termination of appointment of Charles William Turner as a secretary on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mr Kenneth Jock Mcrae as a director on 6 October 2020 (2 pages) |
1 December 2020 | Registered office address changed from 12 12 Clochbar Gardens Milngavie East Dunbartonshire G62 7JP Scotland to 12 Clochbar Gardens Milngavie East Dunbartonshire G62 7JP on 1 December 2020 (1 page) |
1 December 2020 | Registered office address changed from 18 Ayr Road Giffnock Glasgow G46 6RY to 12 12 Clochbar Gardens Milngavie East Dunbartonshire G62 7JP on 1 December 2020 (1 page) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
13 October 2019 | Director's details changed for Mr Julian Glyn May on 30 September 2019 (2 pages) |
13 October 2019 | Director's details changed for Mr Robert Fetherston May on 30 September 2019 (2 pages) |
13 October 2019 | Director's details changed for Mr David Stewart Paton on 30 September 2019 (2 pages) |
8 September 2019 | Director's details changed for Mr David Stewart Paton on 7 September 2019 (2 pages) |
8 September 2019 | Director's details changed for Mr Julian Glyn May on 1 September 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
12 May 2017 | Director's details changed for Mr Alastair John Reid on 12 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
12 May 2017 | Director's details changed for Mr Alastair John Reid on 12 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
6 May 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
6 May 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
21 May 2016 | Annual return made up to 10 May 2016 no member list (7 pages) |
21 May 2016 | Director's details changed for Mr Robert Fetherston May on 1 August 2015 (2 pages) |
21 May 2016 | Annual return made up to 10 May 2016 no member list (7 pages) |
21 May 2016 | Director's details changed for Mr Robert Fetherston May on 1 August 2015 (2 pages) |
18 April 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
18 April 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
29 March 2016 | Appointment of Mr David Stewart Paton as a director on 18 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Donald Thorburn Carslaw as a director on 18 March 2016 (1 page) |
29 March 2016 | Appointment of Mr David Stewart Paton as a director on 18 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Donald Thorburn Carslaw as a director on 18 March 2016 (1 page) |
24 May 2015 | Annual return made up to 10 May 2015 no member list (7 pages) |
24 May 2015 | Annual return made up to 10 May 2015 no member list (7 pages) |
25 March 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
25 March 2015 | Total exemption full accounts made up to 30 November 2014 (7 pages) |
28 August 2014 | Termination of appointment of James Harvey Buchanan Baillie as a director on 20 August 2014 (1 page) |
28 August 2014 | Termination of appointment of James Harvey Buchanan Baillie as a director on 20 August 2014 (1 page) |
21 May 2014 | Annual return made up to 10 May 2014 no member list (8 pages) |
21 May 2014 | Annual return made up to 10 May 2014 no member list (8 pages) |
29 April 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
29 April 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
24 April 2014 | Appointment of Mr Robert Fetherston May as a director (2 pages) |
24 April 2014 | Appointment of Mr Robert Fetherston May as a director (2 pages) |
22 September 2013 | Termination of appointment of Richard Wheeler as a director (1 page) |
22 September 2013 | Termination of appointment of Richard Wheeler as a director (1 page) |
28 May 2013 | Annual return made up to 10 May 2013 no member list (9 pages) |
28 May 2013 | Director's details changed for Mr Iain Bruce Methven Lyle on 1 January 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr Iain Bruce Methven Lyle on 1 January 2013 (2 pages) |
28 May 2013 | Annual return made up to 10 May 2013 no member list (9 pages) |
28 May 2013 | Director's details changed for Mr Iain Bruce Methven Lyle on 1 January 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Martin Fraser Maccabe on 1 April 2013 (2 pages) |
12 April 2013 | Appointment of Mr Donald Thorburn Carslaw as a director (2 pages) |
12 April 2013 | Appointment of Mr Richard Brian Wheeler as a director (2 pages) |
12 April 2013 | Appointment of Mr Martin Fraser Maccabe as a director (2 pages) |
12 April 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
12 April 2013 | Director's details changed for Mr Martin Fraser Maccabe on 1 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Martin Fraser Maccabe on 1 April 2013 (2 pages) |
12 April 2013 | Appointment of Mr Donald Thorburn Carslaw as a director (2 pages) |
12 April 2013 | Appointment of Mr Richard Brian Wheeler as a director (2 pages) |
12 April 2013 | Appointment of Mr Martin Fraser Maccabe as a director (2 pages) |
12 April 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
8 April 2013 | Termination of appointment of Murray Simpson as a director (1 page) |
8 April 2013 | Termination of appointment of Murray Simpson as a director (1 page) |
14 November 2012 | Termination of appointment of Anthony Mitchell as a director (1 page) |
14 November 2012 | Termination of appointment of Anthony Mitchell as a director (1 page) |
10 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
10 August 2012 | Total exemption full accounts made up to 30 November 2011 (7 pages) |
6 June 2012 | Annual return made up to 10 May 2012 no member list (7 pages) |
6 June 2012 | Annual return made up to 10 May 2012 no member list (7 pages) |
2 June 2012 | Director's details changed for Murray Ross Simpson on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Murray Ross Simpson on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Murray Ross Simpson on 1 June 2012 (2 pages) |
11 April 2012 | Termination of appointment of John Hastie as a director (1 page) |
11 April 2012 | Appointment of Mr James Harvey Buchanan Baillie as a director (2 pages) |
11 April 2012 | Termination of appointment of John Hastie as a director (1 page) |
11 April 2012 | Appointment of Mr James Harvey Buchanan Baillie as a director (2 pages) |
16 March 2012 | Termination of appointment of Luke Devereux as a director (1 page) |
16 March 2012 | Appointment of Mr Julian Glyn May as a director (2 pages) |
16 March 2012 | Termination of appointment of Luke Devereux as a director (1 page) |
16 March 2012 | Appointment of Mr Julian Glyn May as a director (2 pages) |
14 January 2012 | Appointment of Mr Alastair John Reid as a director (2 pages) |
14 January 2012 | Appointment of Mr Alastair John Reid as a director (2 pages) |
10 January 2012 | Termination of appointment of John Kendall as a director (1 page) |
10 January 2012 | Termination of appointment of John Kendall as a director (1 page) |
3 June 2011 | Annual return made up to 10 May 2011 no member list (7 pages) |
3 June 2011 | Director's details changed for Murray Ross Simpson on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Luke Antony Devereux on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Murray Ross Simpson on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Luke Antony Devereux on 1 June 2011 (2 pages) |
3 June 2011 | Annual return made up to 10 May 2011 no member list (7 pages) |
3 June 2011 | Director's details changed for Murray Ross Simpson on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Luke Antony Devereux on 1 June 2011 (2 pages) |
16 May 2011 | Appointment of Anthony James Mitchell as a director (3 pages) |
16 May 2011 | Appointment of Anthony James Mitchell as a director (3 pages) |
1 April 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
1 April 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
16 March 2011 | Termination of appointment of George Robertson as a director (1 page) |
16 March 2011 | Termination of appointment of George Robertson as a director (1 page) |
20 January 2011 | Termination of appointment of Iain Provan as a director (2 pages) |
20 January 2011 | Termination of appointment of Iain Provan as a director (2 pages) |
18 January 2011 | Director's details changed for John Gordon Hastie on 11 January 2011 (2 pages) |
18 January 2011 | Director's details changed for John Gordon Hastie on 11 January 2011 (2 pages) |
3 September 2010 | Termination of appointment of Dominic Shanahan as a director (2 pages) |
3 September 2010 | Termination of appointment of Dominic Shanahan as a director (2 pages) |
14 June 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
14 June 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
25 May 2010 | Annual return made up to 10 May 2010 no member list (6 pages) |
25 May 2010 | Director's details changed for Dominic Andrew Shanahan on 10 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of David Robertson as a director (1 page) |
25 May 2010 | Director's details changed for Iain Bruce Methven Lyle on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for George Grainger Robertson on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Iain John Provan on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for John Gordon Hastie on 10 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 10 May 2010 no member list (6 pages) |
25 May 2010 | Director's details changed for Dominic Andrew Shanahan on 10 May 2010 (2 pages) |
25 May 2010 | Termination of appointment of David Robertson as a director (1 page) |
25 May 2010 | Director's details changed for Iain Bruce Methven Lyle on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for George Grainger Robertson on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Iain John Provan on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for John Gordon Hastie on 10 May 2010 (2 pages) |
11 May 2010 | Appointment of Luke Antony Devereux as a director (3 pages) |
11 May 2010 | Appointment of Murray Ross Simpson as a director (3 pages) |
11 May 2010 | Appointment of John Shackleton Kendall as a director (3 pages) |
11 May 2010 | Appointment of Luke Antony Devereux as a director (3 pages) |
11 May 2010 | Appointment of Murray Ross Simpson as a director (3 pages) |
11 May 2010 | Appointment of John Shackleton Kendall as a director (3 pages) |
19 April 2010 | Termination of appointment of Stanley Quirk as a director (4 pages) |
19 April 2010 | Termination of appointment of Stanley Quirk as a director (4 pages) |
3 March 2010 | Termination of appointment of David Halley as a director (2 pages) |
3 March 2010 | Termination of appointment of Catherine Noble as a director (2 pages) |
3 March 2010 | Termination of appointment of David Halley as a director (2 pages) |
3 March 2010 | Termination of appointment of Catherine Noble as a director (2 pages) |
23 June 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
23 June 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
19 May 2009 | Annual return made up to 10/05/09 (5 pages) |
19 May 2009 | Director's change of particulars / iain provan / 10/05/2009 (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Annual return made up to 10/05/09 (5 pages) |
19 May 2009 | Director's change of particulars / iain provan / 10/05/2009 (1 page) |
19 May 2009 | Location of register of members (1 page) |
6 June 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
6 June 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
21 May 2008 | Annual return made up to 10/05/08 (5 pages) |
21 May 2008 | Annual return made up to 10/05/08 (5 pages) |
14 May 2008 | Appointment terminated director james baillie (1 page) |
14 May 2008 | Appointment terminated director james baillie (1 page) |
7 May 2008 | Appointment terminated director david cochrane (2 pages) |
7 May 2008 | Director appointed dominic andrew shanahan (2 pages) |
7 May 2008 | Director appointed iain provan (2 pages) |
7 May 2008 | Director appointed catherine noble (2 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Appointment terminated director david cochrane (2 pages) |
7 May 2008 | Director appointed dominic andrew shanahan (2 pages) |
7 May 2008 | Director appointed iain provan (2 pages) |
7 May 2008 | Director appointed catherine noble (2 pages) |
7 May 2008 | Resolutions
|
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
31 May 2007 | Annual return made up to 10/05/07 (5 pages) |
31 May 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
31 May 2007 | Annual return made up to 10/05/07 (5 pages) |
31 May 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: murray ireland & co solicitors 578B maryhill road glasgow G20 7EE (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: murray ireland & co solicitors 578B maryhill road glasgow G20 7EE (1 page) |
7 June 2006 | Annual return made up to 10/05/06 (7 pages) |
7 June 2006 | Total exemption full accounts made up to 30 November 2005 (14 pages) |
7 June 2006 | Annual return made up to 10/05/06 (7 pages) |
7 June 2006 | Total exemption full accounts made up to 30 November 2005 (14 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (2 pages) |
7 June 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
7 June 2005 | Annual return made up to 10/05/05 (6 pages) |
7 June 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
7 June 2005 | Annual return made up to 10/05/05 (6 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: cassels solicitors 34 west george street glasgow G2 1DE (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: cassels solicitors 34 west george street glasgow G2 1DE (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
27 May 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
27 May 2004 | Annual return made up to 10/05/04
|
27 May 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
27 May 2004 | Annual return made up to 10/05/04
|
26 March 2004 | Registered office changed on 26/03/04 from: 227 sauchiehall street glasgow lanarkshire G2 3EX (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 227 sauchiehall street glasgow lanarkshire G2 3EX (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
8 June 2003 | Director's particulars changed (1 page) |
8 June 2003 | Director's particulars changed (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
4 June 2003 | Annual return made up to 10/05/03
|
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
4 June 2003 | Annual return made up to 10/05/03
|
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
20 June 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
20 June 2002 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
30 May 2002 | Annual return made up to 10/05/02 (5 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Annual return made up to 10/05/02 (5 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
24 May 2001 | Annual return made up to 10/05/01
|
24 May 2001 | Full accounts made up to 30 November 2000 (7 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Annual return made up to 10/05/01
|
24 May 2001 | Full accounts made up to 30 November 2000 (7 pages) |
24 May 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
9 November 2000 | Full accounts made up to 30 November 1999 (7 pages) |
9 November 2000 | Full accounts made up to 30 November 1999 (7 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 135 buchanan street glasgow G1 2JA (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 135 buchanan street glasgow G1 2JA (1 page) |
23 June 2000 | Annual return made up to 10/05/00
|
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Annual return made up to 10/05/00
|
23 June 2000 | Director resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | New secretary appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
27 May 1999 | Memorandum and Articles of Association (23 pages) |
27 May 1999 | Annual return made up to 10/05/99
|
27 May 1999 | Full accounts made up to 30 November 1998 (7 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Memorandum and Articles of Association (23 pages) |
27 May 1999 | Annual return made up to 10/05/99
|
27 May 1999 | Full accounts made up to 30 November 1998 (7 pages) |
27 May 1999 | New director appointed (2 pages) |
5 June 1998 | Full accounts made up to 30 November 1997 (8 pages) |
5 June 1998 | Annual return made up to 10/05/98
|
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Full accounts made up to 30 November 1997 (8 pages) |
5 June 1998 | Annual return made up to 10/05/98
|
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (1 page) |
28 August 1997 | Full accounts made up to 30 November 1996 (8 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (1 page) |
28 August 1997 | Full accounts made up to 30 November 1996 (8 pages) |
30 May 1997 | Annual return made up to 10/05/97
|
30 May 1997 | Annual return made up to 10/05/97
|
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (1 page) |
4 July 1996 | Full accounts made up to 30 November 1995 (9 pages) |
4 July 1996 | Full accounts made up to 30 November 1995 (9 pages) |
7 June 1996 | Annual return made up to 10/05/96
|
7 June 1996 | Annual return made up to 10/05/96
|
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
4 September 1995 | Full accounts made up to 30 November 1994 (8 pages) |
4 September 1995 | Full accounts made up to 30 November 1994 (8 pages) |
15 May 1995 | Annual return made up to 10/05/95
|
15 May 1995 | Annual return made up to 10/05/95
|