Glasgow
Lanarkshire
G41 5PY
Scotland
Director Name | Mr Gary John Reid Mappin |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2013(71 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 223 Nithsdale Road Glasgow G41 5HA Scotland |
Director Name | Mr John Daniel McLeish |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2015(73 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56a Cleveden Drive Glasgow G12 0NX Scotland |
Director Name | Mr Ian Rigby |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2016(74 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Arthur Street Clarkston Glasgow G76 8BQ Scotland |
Director Name | Mr Melville Blair Scott |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Kirklee Road Glasgow G12 0SW Scotland |
Director Name | Mr Colin James Mackenzie |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 33 Kirklee Road Glasgow G12 0SW Scotland |
Director Name | Mr Douglas Scott Morwood |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kirklee Road Glasgow G12 0SW Scotland |
Director Name | Mrs Sandra Jane Taylor |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kirklee Road Glasgow G12 0SW Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 33 Kirklee Road Glasgow G12 0SW Scotland |
Director Name | Mr Alan Charles Palmer |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(75 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 33 Kirklee Road Glasgow G12 0SW Scotland |
Secretary Name | Mr David Pocock |
---|---|
Status | Current |
Appointed | 11 December 2018(76 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 33 Kirklee Road Glasgow G12 0SW Scotland |
Director Name | Peter Donn Christie |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 December 1997) |
Role | Joinery And Painting Contractor |
Correspondence Address | 89 Glencairn Drive Glasgow Lanarkshire G41 4LL Scotland |
Director Name | Michael Gourlay Fairman |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(46 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 8 Larchfield Avenue Newton Mearns Glasgow Lanarkshire G77 5PW Scotland |
Director Name | Kenneth Scott Guild Fish |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(46 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | 24 Langtree Avenue Giffnock Glasgow Lanarkshire G46 7LJ Scotland |
Director Name | Graham Bruce |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(48 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 April 1997) |
Role | Manufacturers Agent |
Correspondence Address | 350 Kilmarnock Road Newlands Glasgow G43 2DQ Scotland |
Director Name | Clare Ramsay Giles |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1990(48 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 October 2005) |
Role | Chartered Accountant |
Correspondence Address | Kiscadale 28 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Secretary Name | Ian Dalglish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(55 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | East Netherhill Dunlop Kilmarnock Ayrshire KA3 4BX Scotland |
Director Name | Ms Lesley Christine Bale |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2001) |
Role | Airport Managing Director |
Country of Residence | Scotland |
Correspondence Address | 116a Terregles Avenue Pollokshields G41 4LJ Scotland |
Director Name | Dr Janet Marjorie Brown |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(59 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 South Avenue Paisley Renfrewshire PA2 7SG Scotland |
Director Name | Mr Andrew Bowie Braidwood |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(59 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Lady Jane Gate Bothwell Glasgow Lanarkshire G71 8BW Scotland |
Director Name | Mr Richard Bissland |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(62 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 28 October 2011) |
Role | Advertising & Brand Executive |
Country of Residence | Scotland |
Correspondence Address | 34 Kingsford Avenue Muirend Glasgow Lanarkshire G44 3EU Scotland |
Director Name | Mr Ian Barrett Curle |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(62 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 May 2015) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 72 St Andrews Drive Glasgow G41 4HS Scotland |
Director Name | Mrs Alison Margaret Gavin |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(64 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 April 2018) |
Role | Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 16 Thornhill Gardens Newton Mearns Glasgow Lanarkshire G77 5FU Scotland |
Secretary Name | Douglas Florence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(64 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2007) |
Role | Business Manager |
Correspondence Address | 120 Manse Road Motherwell Lanarkshire ML1 2PT Scotland |
Secretary Name | Mr William Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(65 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 February 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 58 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5EH Scotland |
Secretary Name | Lorraine Theresa McGaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2009) |
Role | Business Manager |
Correspondence Address | 9 Selkirk Avenue Paisley Renfrewshire PA2 9JF Scotland |
Secretary Name | Linda Trolan |
---|---|
Status | Resigned |
Appointed | 05 January 2010(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2011) |
Role | Company Director |
Correspondence Address | 72 St Andrews Drive Glasgow G41 4HS Scotland |
Director Name | Mr Alistair Boyd Dickson |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(68 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 72 St Andrews Drive Glasgow G41 4HS Scotland |
Director Name | Mr Graeme Sutherland Brown |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 April 2018) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 72 St Andrews Drive Glasgow G41 4HS Scotland |
Secretary Name | Mrs Shirley Janet Love |
---|---|
Status | Resigned |
Appointed | 15 August 2011(69 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 72 St Andrews Drive Glasgow G41 4HS Scotland |
Director Name | Andrew David Henderson |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 April 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Dalkeith Avenue Glasgow G41 5BJ Scotland |
Director Name | Mr Andrew David Henderson |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dalkeith Avenue Glasgow G41 5BJ Scotland |
Director Name | Mr George Bramhill |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(73 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/2 17 Fotheringay Road Glasgow G41 4NL Scotland |
Director Name | Ms Yasmeen Hussain |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(73 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Darnley Road Glasgow G41 4NB Scotland |
Secretary Name | Joanna Susan Boag-Thomson |
---|---|
Status | Resigned |
Appointed | 05 May 2017(74 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 241 Nithsdale Road Glasgow G41 5PY Scotland |
Secretary Name | Moores Rowland (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1988(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1997) |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Website | www.craigholme.co.uk/ |
---|---|
Telephone | 0141 4270375 |
Telephone region | Glasgow |
Registered Address | 33 Kirklee Road Glasgow G12 0SW Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,091,000 |
Net Worth | £3,560,000 |
Current Liabilities | £981,000 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 14 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2023 (9 months, 1 week from now) |
22 August 2019 | Delivered on: 27 August 2019 Persons entitled: Kelvinside Academy War Memorial Trust Classification: A registered charge Particulars: As per schedule annexed. Outstanding |
---|---|
20 June 2006 | Delivered on: 5 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 July 2001 | Delivered on: 13 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 st andrews drive, glasgow. Outstanding |
1 February 1974 | Delivered on: 7 February 1974 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Secured details: All sums due or to become due. Particulars: 68/70 & 72 st. Andrews drive, glasgow and 2/4 hamilton avenue, glasgow. Outstanding |
2 March 1964 | Delivered on: 9 March 1964 Persons entitled: National Commercial Bank of Scotland Limited Classification: Supplementary bond for cash credit and disposition in security Secured details: All sums due or to become due but not exceeding £30,000 of principal. Particulars: Heritable properties situate at 68 st. Andrews drive glasgow 70 st. Andrews drive glasgow 72 st. Andrews drive glasgow 2 hamilton avenue, glasgow 4 hamilton avenue, glasgow. Outstanding |
18 August 1993 | Delivered on: 6 September 1993 Satisfied on: 28 October 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of the sale of 328 albert drive, pollokshields, glasgow less legal expenses involved. Fully Satisfied |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
---|---|
1 October 2021 | Previous accounting period extended from 29 June 2021 to 31 July 2021 (1 page) |
29 June 2021 | Accounts for a small company made up to 29 June 2020 (31 pages) |
16 March 2021 | Registered office address changed from 72 st Andrews Drive Glasgow G41 4HS to 33 Kirklee Road Glasgow G12 0SW on 16 March 2021 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of Yasmeen Hussain as a director on 25 June 2020 (1 page) |
29 June 2020 | Accounts for a small company made up to 29 June 2019 (31 pages) |
20 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
17 September 2019 | Auditor's resignation (1 page) |
29 August 2019 | Alterations to floating charge 5 (21 pages) |
27 August 2019 | Registration of charge SC0220950006, created on 22 August 2019 (10 pages) |
19 June 2019 | Accounts for a small company made up to 30 June 2018 (31 pages) |
19 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 December 2018 | Appointment of Mr David Pocock as a secretary on 11 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Joanna Susan Boag-Thomson as a secretary on 11 December 2018 (1 page) |
18 May 2018 | Appointment of Mrs Sandra Jane Taylor as a director on 18 April 2018 (2 pages) |
14 May 2018 | Appointment of Mr Melville Blair Scott as a director on 18 April 2018 (2 pages) |
14 May 2018 | Appointment of Mr Alan Charles Palmer as a director on 18 April 2018 (2 pages) |
14 May 2018 | Appointment of Mr Douglas Scott Morwood as a director on 18 April 2018 (2 pages) |
14 May 2018 | Appointment of Mr Colin James Mackenzie as a director on 18 April 2018 (2 pages) |
14 May 2018 | Appointment of Mr James Donald Gilmour Wilson as a director on 18 April 2018 (2 pages) |
14 May 2018 | Termination of appointment of Alison Margaret Gavin as a director on 18 April 2018 (1 page) |
14 May 2018 | Termination of appointment of George Bramhill as a director on 18 April 2018 (1 page) |
14 May 2018 | Termination of appointment of Graeme Sutherland Brown as a director on 18 April 2018 (1 page) |
14 May 2018 | Termination of appointment of Andrew David Henderson as a director on 18 April 2018 (1 page) |
14 May 2018 | Termination of appointment of Suzanne Florence Ritchie as a director on 18 April 2018 (1 page) |
5 April 2018 | Full accounts made up to 30 June 2017 (26 pages) |
23 February 2018 | Resolutions
|
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Anthony Bryan Tankel as a director on 9 October 2017 (1 page) |
30 November 2017 | Termination of appointment of Anthony Bryan Tankel as a director on 9 October 2017 (1 page) |
14 September 2017 | Appointment of Mr Anthony Bryan Tankel as a director on 30 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Anthony Bryan Tankel as a director on 30 August 2017 (2 pages) |
13 September 2017 | Appointment of Joanna Susan Boag-Thomson as a secretary on 5 May 2017 (2 pages) |
13 September 2017 | Termination of appointment of Hilary Gray Spence as a director on 11 September 2017 (1 page) |
13 September 2017 | Appointment of Joanna Susan Boag-Thomson as a secretary on 5 May 2017 (2 pages) |
13 September 2017 | Termination of appointment of Hilary Gray Spence as a director on 11 September 2017 (1 page) |
5 May 2017 | Termination of appointment of Shirley Janet Love as a secretary on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Shirley Janet Love as a secretary on 5 May 2017 (1 page) |
31 March 2017 | Full accounts made up to 30 June 2016 (31 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (31 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
15 November 2016 | Auditor's resignation (1 page) |
15 November 2016 | Auditor's resignation (1 page) |
15 September 2016 | Appointment of Mr Ian Rigby as a director on 2 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Ian Rigby as a director on 2 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Thomas O'hara as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Nosheena Mobarik as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Thomas O'hara as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Nosheena Mobarik as a director on 31 August 2016 (1 page) |
24 May 2016 | Appointment of Ms Yasmeen Hussain as a director on 1 May 2016 (2 pages) |
24 May 2016 | Appointment of Ms Suzanne Florence Ritchie as a director on 1 May 2016 (2 pages) |
24 May 2016 | Appointment of Ms Yasmeen Hussain as a director on 1 May 2016 (2 pages) |
24 May 2016 | Appointment of Ms Suzanne Florence Ritchie as a director on 1 May 2016 (2 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
6 April 2016 | Termination of appointment of Colin John Moore as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Ms Hilary Gray Spence as a director on 8 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Colin John Moore as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Ms Hilary Gray Spence as a director on 8 March 2016 (2 pages) |
22 December 2015 | Annual return made up to 14 December 2015 no member list (11 pages) |
22 December 2015 | Annual return made up to 14 December 2015 no member list (11 pages) |
9 December 2015 | Appointment of Mr John Daniel Mcleish as a director on 10 November 2015 (2 pages) |
9 December 2015 | Appointment of Mr John Daniel Mcleish as a director on 10 November 2015 (2 pages) |
2 June 2015 | Appointment of Mr George Bramhill as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr George Bramhill as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr George Bramhill as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Ian Barrett Curle as a director on 15 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Ian Barrett Curle as a director on 15 May 2015 (1 page) |
10 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
10 March 2015 | Full accounts made up to 30 June 2014 (22 pages) |
24 December 2014 | Annual return made up to 14 December 2014 no member list (9 pages) |
24 December 2014 | Director's details changed for Mr. Ian Barrett Curle on 1 August 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr. Ian Barrett Curle on 1 August 2014 (2 pages) |
24 December 2014 | Annual return made up to 14 December 2014 no member list (9 pages) |
24 December 2014 | Director's details changed for Mr. Ian Barrett Curle on 1 August 2014 (2 pages) |
21 March 2014 | Accounts made up to 30 June 2013 (24 pages) |
21 March 2014 | Accounts made up to 30 June 2013 (24 pages) |
4 February 2014 | Appointment of Mr Andrew David Henderson as a director (2 pages) |
4 February 2014 | Appointment of Mr Andrew David Henderson as a director (2 pages) |
19 December 2013 | Annual return made up to 14 December 2013 no member list (9 pages) |
19 December 2013 | Annual return made up to 14 December 2013 no member list (9 pages) |
28 October 2013 | Appointment of Mr Gary John Reid Mappin as a director (2 pages) |
28 October 2013 | Appointment of Mr Gary John Reid Mappin as a director (2 pages) |
18 September 2013 | Termination of appointment of Alistair Dickson as a director (1 page) |
18 September 2013 | Termination of appointment of Eileen Robertson as a director (1 page) |
18 September 2013 | Termination of appointment of Alistair Dickson as a director (1 page) |
18 September 2013 | Termination of appointment of Eileen Robertson as a director (1 page) |
25 March 2013 | Accounts made up to 30 June 2012 (24 pages) |
25 March 2013 | Accounts made up to 30 June 2012 (24 pages) |
21 December 2012 | Annual return made up to 14 December 2012 no member list (10 pages) |
21 December 2012 | Annual return made up to 14 December 2012 no member list (10 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
9 February 2012 | Accounts made up to 30 June 2011 (23 pages) |
9 February 2012 | Accounts made up to 30 June 2011 (23 pages) |
13 January 2012 | Annual return made up to 14 December 2011 no member list (10 pages) |
13 January 2012 | Annual return made up to 14 December 2011 no member list (10 pages) |
28 October 2011 | Termination of appointment of Richard Bissland as a director (1 page) |
28 October 2011 | Termination of appointment of Richard Bissland as a director (1 page) |
19 August 2011 | Appointment of Mrs Shirley Janet Love as a secretary (1 page) |
19 August 2011 | Termination of appointment of Linda Trolan as a secretary (1 page) |
19 August 2011 | Appointment of Mrs Shirley Janet Love as a secretary (1 page) |
19 August 2011 | Termination of appointment of Linda Trolan as a secretary (1 page) |
14 January 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
14 January 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
22 December 2010 | Annual return made up to 14 December 2010 no member list (11 pages) |
22 December 2010 | Annual return made up to 14 December 2010 no member list (11 pages) |
13 December 2010 | Director's details changed for Mr Colin John Moore on 1 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Colin John Moore on 1 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Colin John Moore on 1 December 2010 (2 pages) |
19 October 2010 | Appointment of Mr Graeme Sutherland Brown as a director (2 pages) |
19 October 2010 | Director's details changed for Mr Colin John Moore on 1 June 2010 (2 pages) |
19 October 2010 | Appointment of Mr Alistair Boyd Dickson as a director (2 pages) |
19 October 2010 | Director's details changed for Mr Colin John Moore on 1 June 2010 (2 pages) |
19 October 2010 | Appointment of Mr Graeme Sutherland Brown as a director (2 pages) |
19 October 2010 | Director's details changed for Mr Colin John Moore on 1 June 2010 (2 pages) |
19 October 2010 | Appointment of Mr Alistair Boyd Dickson as a director (2 pages) |
5 February 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
5 February 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
11 January 2010 | Annual return made up to 14 December 2009 no member list (6 pages) |
11 January 2010 | Director's details changed for Mrs Nosheena Mobarik on 11 January 2010 (2 pages) |
11 January 2010 | Appointment of Linda Trolan as a secretary (1 page) |
11 January 2010 | Termination of appointment of Lorraine Mcgaw as a secretary (1 page) |
11 January 2010 | Director's details changed for Eileen Norah Dorothy Robertson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Thomas O'hara on 11 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of William Wiseman as a director (1 page) |
11 January 2010 | Director's details changed for Joanna Susan Boag-Thomson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Richard Bissland on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 no member list (6 pages) |
11 January 2010 | Director's details changed for Mrs Nosheena Mobarik on 11 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of Lorraine Mcgaw as a secretary (1 page) |
11 January 2010 | Appointment of Linda Trolan as a secretary (1 page) |
11 January 2010 | Director's details changed for Thomas O'hara on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Eileen Norah Dorothy Robertson on 11 January 2010 (2 pages) |
11 January 2010 | Termination of appointment of William Wiseman as a director (1 page) |
11 January 2010 | Director's details changed for Richard Bissland on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Joanna Susan Boag-Thomson on 11 January 2010 (2 pages) |
16 September 2009 | Appointment terminated director james maxwell (1 page) |
16 September 2009 | Appointment terminated director james maxwell (1 page) |
9 June 2009 | Appointment terminated director june macgeachy (1 page) |
9 June 2009 | Appointment terminated director june macgeachy (1 page) |
31 December 2008 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
31 December 2008 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
17 December 2008 | Annual return made up to 14/12/08 (5 pages) |
17 December 2008 | Annual return made up to 14/12/08 (5 pages) |
3 November 2008 | Appointment terminated secretary william wiseman (1 page) |
3 November 2008 | Appointment terminated secretary william wiseman (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
17 January 2008 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
17 January 2008 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
11 January 2008 | Annual return made up to 14/12/07 (3 pages) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Annual return made up to 14/12/07 (3 pages) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
6 January 2008 | Secretary resigned (1 page) |
6 January 2008 | Secretary resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
3 January 2007 | Annual return made up to 14/12/06 (8 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Annual return made up to 14/12/06 (8 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | Secretary resigned (1 page) |
5 July 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Partic of mort/charge * (3 pages) |
28 December 2005 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
28 December 2005 | Annual return made up to 14/12/05
|
28 December 2005 | Group of companies' accounts made up to 30 June 2005 (19 pages) |
28 December 2005 | Annual return made up to 14/12/05
|
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | New director appointed (3 pages) |
30 December 2004 | Annual return made up to 14/12/04 (7 pages) |
30 December 2004 | Accounts made up to 30 June 2004 (19 pages) |
30 December 2004 | Annual return made up to 14/12/04 (7 pages) |
30 December 2004 | Accounts made up to 30 June 2004 (19 pages) |
29 December 2004 | New director appointed (1 page) |
29 December 2004 | New director appointed (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
29 December 2003 | Accounts for a medium company made up to 30 June 2003 (22 pages) |
29 December 2003 | Annual return made up to 14/12/03 (7 pages) |
29 December 2003 | Accounts for a medium company made up to 30 June 2003 (22 pages) |
29 December 2003 | Annual return made up to 14/12/03 (7 pages) |
23 December 2002 | Annual return made up to 14/12/02 (7 pages) |
23 December 2002 | Annual return made up to 14/12/02 (7 pages) |
7 December 2002 | Accounts for a medium company made up to 30 June 2002 (21 pages) |
7 December 2002 | Accounts for a medium company made up to 30 June 2002 (21 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
24 December 2001 | Accounts made up to 30 June 2001 (19 pages) |
24 December 2001 | Annual return made up to 14/12/01 (5 pages) |
24 December 2001 | Accounts made up to 30 June 2001 (19 pages) |
24 December 2001 | Annual return made up to 14/12/01 (5 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
13 July 2001 | Partic of mort/charge * (5 pages) |
13 July 2001 | Partic of mort/charge * (5 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
4 January 2001 | Accounts made up to 30 June 2000 (16 pages) |
4 January 2001 | Annual return made up to 14/12/00 (5 pages) |
4 January 2001 | Accounts made up to 30 June 2000 (16 pages) |
4 January 2001 | Annual return made up to 14/12/00 (5 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
8 May 2000 | Company name changed pollok school company (the)\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed pollok school company (the)\certificate issued on 09/05/00 (2 pages) |
11 January 2000 | Annual return made up to 14/12/99 (5 pages) |
11 January 2000 | Accounts made up to 30 June 1999 (16 pages) |
11 January 2000 | Annual return made up to 14/12/99 (5 pages) |
11 January 2000 | Accounts made up to 30 June 1999 (16 pages) |
30 December 1998 | Accounts made up to 30 June 1998 (16 pages) |
30 December 1998 | Annual return made up to 14/12/98
|
30 December 1998 | Accounts made up to 30 June 1998 (16 pages) |
30 December 1998 | Annual return made up to 14/12/98
|
25 March 1998 | Accounts made up to 30 June 1997 (17 pages) |
25 March 1998 | Accounts made up to 30 June 1997 (17 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Annual return made up to 28/12/97 (6 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Annual return made up to 28/12/97 (6 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: allan house 25 bothwell street glasgow G2 6NL (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: allan house 25 bothwell street glasgow G2 6NL (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
15 January 1997 | Annual return made up to 28/12/96 (10 pages) |
15 January 1997 | Annual return made up to 28/12/96 (10 pages) |
4 December 1996 | Accounts made up to 30 June 1996 (14 pages) |
4 December 1996 | Accounts made up to 30 June 1996 (14 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
16 January 1996 | Annual return made up to 28/12/95 (11 pages) |
16 January 1996 | Annual return made up to 28/12/95 (11 pages) |
11 January 1996 | Accounts made up to 30 June 1995 (14 pages) |
11 January 1996 | Accounts made up to 30 June 1995 (14 pages) |
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
9 March 1995 | New director appointed (4 pages) |
9 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
6 September 1993 | Partic of mort/charge * (3 pages) |
6 September 1993 | Partic of mort/charge * (3 pages) |
5 March 1989 | Registered office changed on 05/03/89 from: 142 st vincent street glasgow G2 5LA (1 page) |
5 March 1989 | Registered office changed on 05/03/89 from: 142 st vincent street glasgow G2 5LA (1 page) |
7 November 1986 | Annual return made up to 02/01/86 (5 pages) |
7 November 1986 | Annual return made up to 02/01/86 (5 pages) |
14 December 1982 | Secretary resigned (1 page) |
14 December 1982 | Secretary resigned (1 page) |
9 November 1978 | New secretary appointed (1 page) |
9 November 1978 | New secretary appointed (1 page) |
15 March 1977 | Annual return made up to 28/12/76 (4 pages) |
15 March 1977 | Annual return made up to 28/12/76 (4 pages) |
9 January 1976 | Dir / sec appoint / resign (3 pages) |
9 January 1976 | Dir / sec appoint / resign (3 pages) |
9 November 1973 | New secretary appointed (1 page) |
9 November 1973 | New secretary appointed (1 page) |
22 December 1972 | Dir / sec appoint / resign (2 pages) |
22 December 1972 | Dir / sec appoint / resign (2 pages) |
13 January 1955 | Resolutions
|
13 January 1955 | Resolutions
|
12 May 1944 | Annual return made up to 14/01/44 (2 pages) |
12 May 1944 | Annual return made up to 14/01/44 (2 pages) |
9 June 1942 | Incorporation (30 pages) |
9 June 1942 | New secretary appointed (2 pages) |
9 June 1942 | Incorporation (30 pages) |
9 June 1942 | New secretary appointed (2 pages) |