Company NameThe Scottish Council For Development And Industry
Company StatusActive
Company NumberSC024724
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 November 1946(77 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Stewart William Carruth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(69 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Ian Cleland Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(71 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleChairman
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMrs Sara Thiam
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(72 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMrs Jane Grant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(72 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleHead Of Commercial Development
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMs Joanna Susan Boag-Thomson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(72 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RolePartner
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Andrew Ritchie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(73 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleExternal Relations Manager - U.K. Upstream
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Alastair Elliot Sim
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(73 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Robbie Drummond
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(73 years, 5 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMrs Anna Gwen Fowlie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(73 years, 5 months after company formation)
Appointment Duration4 years
RoleChief Executive
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameRozanne Foyer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(74 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleGeneral Secretary - Scottish Trades Union Congress
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Secretary NameMr Scott William Fergus
StatusCurrent
Appointed02 March 2021(74 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMs Fiona Margaret Larg
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(74 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Gwilym Meredith Lloyd Gibbons
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2022(75 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleSocial Enterprise Ceo
Country of ResidenceUnited Kingdom
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Andrew Peter Lindsay Walls
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(76 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleFd
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMs Jane O'Donnell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(77 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleChief Executive
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameHector Robert Sanguinetti
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(77 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleChief Executive
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Anthony Richard Thompson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(77 years, 4 months after company formation)
Appointment Duration2 months
RoleFounder/Company Director
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Graeme Blackett
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed21 February 2024(77 years, 4 months after company formation)
Appointment Duration2 months
RoleEconomist
Country of ResidenceScotland
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameMr Kevin Alan Havelock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(77 years, 4 months after company formation)
Appointment Duration2 months
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
Director NameSir Kenneth John Wilson Alexander
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 1992)
RoleCompany Director
Correspondence Address9 West Shore
Pittenweem
Anstruther
Fife
KY10 2NU
Scotland
Director NameProf Christopher Blake
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 1993)
RoleUniversity Professor
Correspondence AddressWestlea
Wardlaw Gardens
St Andrews
KY16 9DW
Scotland
Secretary NameHope Helm Hunter
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1988)
RoleCompany Director
Correspondence Address23 Chester Street
Edinburgh
Midlothian
EH3 7EN
Scotland
Secretary NameHamish Robertson Morrison
NationalityBritish
StatusResigned
Appointed31 December 1988(42 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 January 1993)
RoleCompany Director
Correspondence Address38 Brighton Place
Edinburgh
Midlothian
EH15 1LT
Scotland
Secretary NameAlan Wilson
NationalityBritish
StatusResigned
Appointed27 January 1993(46 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 March 2008)
RoleSAD
Correspondence Address19 Craignethan Road
Glasgow
Lanarkshire
G46 6SH
Scotland
Director NameGilbert Baird Archer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(47 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 December 1996)
RoleManufacturing Bakers
Correspondence AddressDrumelzier Haugh
Broughton
Peeblesshire
ML12 6JD
Scotland
Director NameOonagh Melrose Aitken
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(54 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2001)
RoleChief Executive
Correspondence Address187 Wilton Street
Glasgow
Strathclyde
G20 6DF
Scotland
Director NameMr Robert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(56 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 21 June 2013)
RoleCompany Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Cadogan Square
Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameWilliam MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(57 years, 1 month after company formation)
Appointment Duration12 months (resigned 07 December 2004)
RoleCompany Director
Correspondence AddressHyndford Lea House
409 Hyndford Park
Lanark
Lanarkshire
ML11 8SQ
Scotland
Director NameCheryl Black
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(59 years, 1 month after company formation)
Appointment Duration12 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address1/1 Gayfield Place
Edinburgh
Midlothian
EH7 4AB
Scotland
Director NameMr Geoffrey Aitkenhead
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(60 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cadogan Square
Cadogan Street
Glasgow
G2 7HF
Scotland
Secretary NameMr Iain Fleming McTaggart
NationalityBritish
StatusResigned
Appointed28 March 2008(61 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 June 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cadogan Square
Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(63 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 Cadogan Square
Cadogan Street
Glasgow
G2 7HF
Scotland
Secretary NameMs Audrey McHugh
StatusResigned
Appointed06 June 2016(69 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2017)
RoleCompany Director
Correspondence Address1 Cadogan Square
Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMr Mark Bevan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(70 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 Cadogan Square
Cadogan Street
Glasgow
G2 7HF
Scotland
Secretary NameMrs Catriona Marion Scott
StatusResigned
Appointed24 November 2017(71 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2020)
RoleCompany Director
Correspondence Address1 Cadogan Square
Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMr Stephen Edward Boyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(71 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2019)
RoleChief Economist
Country of ResidenceScotland
Correspondence Address1 Cadogan Square
Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameMs Karen Elizabeth Betts
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(71 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 September 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 Cadogan Square
Cadogan Street
Glasgow
G2 7HF
Scotland
Secretary NameMr Alistair Duncan
StatusResigned
Appointed08 July 2020(73 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 March 2021)
RoleCompany Director
Correspondence Address3 Beley Bridge
St. Andrews
KY16 8LX
Scotland

Contact

Websitescre.ac.uk

Location

Registered Address51 Wilson Street
Glasgow
G1 1UZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£2,005,982
Net Worth£63,330
Cash£371,720
Current Liabilities£848,567

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 April 2021Delivered on: 3 May 2021
Persons entitled: Dalriada Trustees Limited and Robert Craig Campbell in Their Joint Capacity as the Trustees of the Scottish Council for Development and Industry Pension Fund and the Board of the Pension Protection Fund

Classification: A registered charge
Particulars: All property charged under clause 3.1 of the charge, being:. (I) by way of legal mortgage its interest in all estates or interests in any land owned by it and any buildings, equipment and other fixtures and fittings on such land referred to opposite its name in schedule 1 (land charged by way of legal mortgage) of the charge;. (Ii) to the extent not subject to the charge by way of legal mortgage under subparagraph (I) above, by way of fixed charge any estates or interests which it has now or may subsequently acquire to or in any other land and any buildings, equipment, and other fixtures and fittings on such land;. (Iii) by way of fixed charge the proceeds of sale of any land so charged by way of legal mortgage or charged by a fixed charge;. (Iv) by way of fixed charge the benefit of any agreements, covenants, covenants of title, restrictions, licences, instruments or rights in relation to any land so charged by way of legal mortgage or charged by a fixed charge and any rights to sums arising or money paid in relation to any of them; and. (V) by way of fixed charge all sums arising by way of rental income in relation to any land so charged by way of legal mortgage or charged by a fixed charge.. All its intellectual property rights.. For more details and for definitions of capitalised terms, please refer to the charge.
Outstanding
23 April 2021Delivered on: 3 May 2021
Persons entitled: Dalriada Trustees Limited and Robert Craig Campbell in Their Joint Capacity as the Trustees of the Scottish Council for Development and Industry Pension Fund and the Board of the Pension Protection Fund

Classification: A registered charge
Outstanding

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 October 2020Termination of appointment of David Macdonald Cameron as a director on 28 August 2020 (1 page)
8 July 2020Appointment of Mr Alistair Duncan as a secretary on 8 July 2020 (2 pages)
8 July 2020Termination of appointment of Catriona Marion Scott as a secretary on 8 July 2020 (1 page)
9 April 2020Appointment of Mr Alastair Sim as a director on 31 March 2020 (2 pages)
9 April 2020Termination of appointment of William Maltman as a director on 9 April 2020 (1 page)
9 April 2020Appointment of Mr Robbie Drummond as a director on 9 April 2020 (2 pages)
9 April 2020Appointment of Mrs Anna Gwen Fowlie as a director on 9 April 2020 (2 pages)
25 March 2020Full accounts made up to 30 September 2019 (23 pages)
12 March 2020Termination of appointment of Grahame Thomas Smith as a director on 3 March 2020 (1 page)
12 March 2020Termination of appointment of James Fowlie as a director on 3 March 2020 (1 page)
21 January 2020Appointment of Mr Andrew Ritchie as a director on 16 January 2020 (2 pages)
21 January 2020Termination of appointment of Trevor William Garlick as a director on 16 January 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 November 2019Termination of appointment of Andrew James Dunlop as a director on 14 November 2019 (1 page)
13 September 2019Termination of appointment of Edel Bridget Harris as a director on 13 September 2019 (1 page)
11 September 2019Appointment of Ms Wendy Pring as a director on 11 September 2019 (2 pages)
28 August 2019Appointment of Ms Jane Grant as a director on 28 August 2019 (2 pages)
28 August 2019Appointment of Mr David Russell Green as a director on 28 August 2019 (2 pages)
28 August 2019Appointment of Ms Caroline Innes as a director on 28 August 2019 (2 pages)
28 August 2019Appointment of Ms Joanna Susan Boag-Thomson as a director on 28 August 2019 (2 pages)
28 August 2019Termination of appointment of Stephen Edward Boyle as a director on 28 August 2019 (1 page)
28 August 2019Appointment of Mr Graeme Sheils as a director on 28 August 2019 (2 pages)
25 June 2019Appointment of Mrs Sara Thiam as a director on 17 June 2019 (2 pages)
29 May 2019Termination of appointment of Brendan Sweeney Dick as a director on 20 May 2019 (1 page)
25 February 2019Termination of appointment of Malcolm George Wallace Robertson as a director on 19 February 2019 (1 page)
12 February 2019Termination of appointment of Ray Christopher John Riddoch as a director on 12 February 2019 (1 page)
5 February 2019Full accounts made up to 30 September 2018 (21 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 November 2018Termination of appointment of Jim Mccoll as a director on 15 November 2018 (1 page)
3 October 2018Director's details changed for Mr Malcolm George Wallace Robertson on 3 October 2018 (2 pages)
25 September 2018Termination of appointment of Karen Elizabeth Betts as a director on 25 September 2018 (1 page)
18 September 2018Termination of appointment of Barbara Mary Kelly as a director on 18 September 2018 (1 page)
21 August 2018Termination of appointment of Mark Bevan as a director on 10 August 2018 (1 page)
15 May 2018Termination of appointment of Stephen Montgomery as a director on 14 May 2018 (1 page)
13 March 2018Termination of appointment of Carolyn Jameson as a director on 13 March 2018 (1 page)
5 March 2018Appointment of Ms Carolyn Jameson as a director on 5 March 2018 (2 pages)
27 February 2018Termination of appointment of Colin Parker as a director on 22 February 2018 (1 page)
27 February 2018Termination of appointment of Michael Gordon Clark Urquhart as a director on 22 February 2018 (1 page)
14 February 2018Full accounts made up to 30 September 2017 (20 pages)
22 January 2018Appointment of Mr Ray Christopher John Riddoch as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Dame Barbara Mary Kelly as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr Jim Mccoll as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr Malcolm Campbell Roughead as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Dame Barbara Mary Kelly as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr Ian Cleland Ritchie as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr Ray Christopher John Riddoch as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr Trevor Garlick as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr Trevor Garlick as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Ms Karen Elizabeth Betts as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Lord Andrew James Dunlop as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr David Macdonald Cameron as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr Stephen Edward Boyle as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr Jim Mccoll as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Ms Karen Elizabeth Betts as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Ms Edel Bridget Harris as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr David Macdonald Cameron as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr Malcolm Campbell Roughead as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Lord Andrew James Dunlop as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr Stephen Edward Boyle as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Mr Ian Cleland Ritchie as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Ms Edel Bridget Harris as a director on 19 January 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 November 2017Termination of appointment of Deirdre Michie as a director on 24 November 2017 (1 page)
24 November 2017Termination of appointment of Audrey Mchugh as a secretary on 24 November 2017 (1 page)
24 November 2017Termination of appointment of Audrey Mchugh as a secretary on 24 November 2017 (1 page)
24 November 2017Appointment of Mrs Catriona Marion Scott as a secretary on 24 November 2017 (2 pages)
24 November 2017Appointment of Mrs Catriona Marion Scott as a secretary on 24 November 2017 (2 pages)
24 November 2017Termination of appointment of Deirdre Michie as a director on 24 November 2017 (1 page)
25 May 2017Appointment of Mr Mark Bevan as a director on 22 May 2017 (2 pages)
25 May 2017Appointment of Mr Mark Bevan as a director on 22 May 2017 (2 pages)
1 March 2017Termination of appointment of Iseabail Sine Mactaggart as a director on 16 February 2017 (1 page)
1 March 2017Termination of appointment of Iseabail Sine Mactaggart as a director on 16 February 2017 (1 page)
21 February 2017Full accounts made up to 30 September 2016 (20 pages)
21 February 2017Full accounts made up to 30 September 2016 (20 pages)
1 February 2017Termination of appointment of Nora Margaret Senior as a director on 26 January 2017 (1 page)
1 February 2017Termination of appointment of Nora Margaret Senior as a director on 26 January 2017 (1 page)
6 January 2017Termination of appointment of Heather Dunk as a director on 5 January 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Termination of appointment of Heather Dunk as a director on 5 January 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
1 December 2016Termination of appointment of Ross Bruce Martin as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Susan Margaret Bruce as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Ross Bruce Martin as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Susan Margaret Bruce as a director on 1 December 2016 (1 page)
9 August 2016Appointment of Ms Jane Cumming as a director on 9 August 2016 (2 pages)
9 August 2016Appointment of Ms Jane Cumming as a director on 9 August 2016 (2 pages)
6 June 2016Appointment of Ms Heather Dunk as a director on 5 May 2016 (2 pages)
6 June 2016Termination of appointment of Iain Fleming Mctaggart as a secretary on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Iain Fleming Mctaggart as a secretary on 6 June 2016 (1 page)
6 June 2016Appointment of Ms Audrey Mchugh as a secretary on 6 June 2016 (2 pages)
6 June 2016Appointment of Ms Audrey Mchugh as a secretary on 6 June 2016 (2 pages)
6 June 2016Appointment of Ms Deirdre Michie as a director on 5 May 2016 (2 pages)
6 June 2016Appointment of Ms Deirdre Michie as a director on 5 May 2016 (2 pages)
6 June 2016Appointment of Ms Heather Dunk as a director on 5 May 2016 (2 pages)
7 March 2016Appointment of Mr Stewart William Carruth as a director on 25 February 2016 (2 pages)
7 March 2016Appointment of Ms Iseabail Sine Mactaggart as a director on 25 February 2016 (2 pages)
7 March 2016Appointment of Mr Stewart William Carruth as a director on 25 February 2016 (2 pages)
7 March 2016Appointment of Ms Iseabail Sine Mactaggart as a director on 25 February 2016 (2 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 March 2016Termination of appointment of John Lambie Mclaren as a director on 25 February 2016 (1 page)
1 March 2016Termination of appointment of John Lambie Mclaren as a director on 25 February 2016 (1 page)
10 February 2016Full accounts made up to 30 September 2015 (20 pages)
10 February 2016Full accounts made up to 30 September 2015 (20 pages)
6 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
6 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
5 January 2016Termination of appointment of Trevor William Garlick as a director on 14 December 2015 (1 page)
5 January 2016Termination of appointment of Trevor William Garlick as a director on 14 December 2015 (1 page)
2 March 2015Appointment of Mr Ross Bruce Martin as a director on 25 February 2015 (2 pages)
2 March 2015Appointment of Mr Ross Bruce Martin as a director on 25 February 2015 (2 pages)
2 March 2015Termination of appointment of William Drummond as a director on 25 February 2015 (1 page)
2 March 2015Termination of appointment of William Drummond as a director on 25 February 2015 (1 page)
4 February 2015Full accounts made up to 30 September 2014 (20 pages)
4 February 2015Full accounts made up to 30 September 2014 (20 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (9 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (9 pages)
17 April 2014Termination of appointment of Brian Veitch as a director (1 page)
17 April 2014Termination of appointment of Brian Veitch as a director (1 page)
5 March 2014Full accounts made up to 30 September 2013 (20 pages)
5 March 2014Full accounts made up to 30 September 2013 (20 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (9 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (9 pages)
21 November 2013Termination of appointment of Karen Stanton as a director (1 page)
21 November 2013Termination of appointment of Karen Stanton as a director (1 page)
18 October 2013Termination of appointment of Bryan Donaghey as a director (1 page)
18 October 2013Termination of appointment of Bryan Donaghey as a director (1 page)
28 June 2013Termination of appointment of Lesley Sawers as a director (1 page)
28 June 2013Termination of appointment of Lesley Sawers as a director (1 page)
24 June 2013Termination of appointment of Robert Armour as a director (1 page)
24 June 2013Termination of appointment of Robert Armour as a director (1 page)
20 May 2013Appointment of Mr Steve Montgomery as a director (2 pages)
20 May 2013Appointment of Mr Steve Montgomery as a director (2 pages)
20 May 2013Appointment of Professor Karen Stanton as a director (2 pages)
20 May 2013Appointment of Mr William Maltman as a director (2 pages)
20 May 2013Appointment of Professor Karen Stanton as a director (2 pages)
20 May 2013Appointment of Mr William Maltman as a director (2 pages)
23 January 2013Full accounts made up to 30 September 2012 (20 pages)
23 January 2013Full accounts made up to 30 September 2012 (20 pages)
18 January 2013Annual return made up to 31 December 2012 no member list (10 pages)
18 January 2013Annual return made up to 31 December 2012 no member list (10 pages)
6 September 2012Termination of appointment of Geoffrey Aitkenhead as a director (1 page)
6 September 2012Termination of appointment of John Rendall as a director (1 page)
6 September 2012Termination of appointment of John Rendall as a director (1 page)
6 September 2012Termination of appointment of Geoffrey Aitkenhead as a director (1 page)
24 February 2012Full accounts made up to 30 September 2011 (17 pages)
24 February 2012Full accounts made up to 30 September 2011 (17 pages)
24 January 2012Director's details changed for Robert Malcolm Armour on 31 December 2011 (2 pages)
24 January 2012Termination of appointment of Duncan Skinner as a director (1 page)
24 January 2012Director's details changed for Mr Grahame Thomas Smith on 31 December 2011 (2 pages)
24 January 2012Director's details changed for James Fowlie on 31 December 2011 (2 pages)
24 January 2012Director's details changed for Brian Robert Veitch on 31 December 2011 (2 pages)
24 January 2012Director's details changed for Robert Malcolm Armour on 31 December 2011 (2 pages)
24 January 2012Director's details changed for Mr Bryan Harold Donaghey on 31 December 2011 (2 pages)
24 January 2012Appointment of Mr Malcolm George Wallace Robertson as a director (2 pages)
24 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
24 January 2012Director's details changed for Ms Nora Margaret Senior on 31 December 2011 (2 pages)
24 January 2012Appointment of Mr Colin Parker as a director (2 pages)
24 January 2012Appointment of Mr Colin Parker as a director (2 pages)
24 January 2012Director's details changed for William Drummond on 31 December 2011 (2 pages)
24 January 2012Director's details changed for Mr Geoffrey Aitkenhead on 31 December 2011 (2 pages)
24 January 2012Appointment of Mr Trevor William Garlick as a director (2 pages)
24 January 2012Appointment of Mr Trevor William Garlick as a director (2 pages)
24 January 2012Director's details changed for Ms Nora Margaret Senior on 31 December 2011 (2 pages)
24 January 2012Director's details changed for Brendan Sweeney Dick on 31 December 2011 (2 pages)
24 January 2012Director's details changed for Brian Robert Veitch on 31 December 2011 (2 pages)
24 January 2012Director's details changed for Mr Grahame Thomas Smith on 31 December 2011 (2 pages)
24 January 2012Termination of appointment of Stephen Baxter as a director (1 page)
24 January 2012Termination of appointment of Stephen Baxter as a director (1 page)
24 January 2012Termination of appointment of Duncan Skinner as a director (1 page)
24 January 2012Appointment of Mr Malcolm George Wallace Robertson as a director (2 pages)
24 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
24 January 2012Director's details changed for Brendan Sweeney Dick on 31 December 2011 (2 pages)
24 January 2012Director's details changed for Mr Bryan Harold Donaghey on 31 December 2011 (2 pages)
24 January 2012Director's details changed for James Fowlie on 31 December 2011 (2 pages)
24 January 2012Director's details changed for William Drummond on 31 December 2011 (2 pages)
24 January 2012Director's details changed for Mr Geoffrey Aitkenhead on 31 December 2011 (2 pages)
19 July 2011Registered office address changed from Campsie House Park Circus Place Glasgow G3 6AH United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Campsie House Park Circus Place Glasgow G3 6AH United Kingdom on 19 July 2011 (1 page)
1 February 2011Appointment of Ms Susan Margaret Bruce as a director (2 pages)
1 February 2011Appointment of Ms Susan Margaret Bruce as a director (2 pages)
28 January 2011Appointment of Mr John Lambie Mclaren as a director (2 pages)
28 January 2011Appointment of Mr John Lambie Mclaren as a director (2 pages)
28 January 2011Annual return made up to 31 December 2010 no member list (15 pages)
28 January 2011Annual return made up to 31 December 2010 no member list (15 pages)
27 January 2011Appointment of Dr Lesley Marie Sawers as a director (2 pages)
27 January 2011Appointment of Dr Lesley Marie Sawers as a director (2 pages)
27 January 2011Termination of appointment of Joseph Moore as a director (1 page)
27 January 2011Termination of appointment of Iain Mclaren as a director (1 page)
27 January 2011Appointment of Mr Michael Urquhart as a director (2 pages)
27 January 2011Termination of appointment of Joseph Moore as a director (1 page)
27 January 2011Termination of appointment of Bernard Looney as a director (1 page)
27 January 2011Termination of appointment of Iain Mclaren as a director (1 page)
27 January 2011Secretary's details changed for Mr Iain Fleming Mctaggart on 27 January 2011 (1 page)
27 January 2011Termination of appointment of Bernard Looney as a director (1 page)
27 January 2011Appointment of Mr Michael Urquhart as a director (2 pages)
27 January 2011Secretary's details changed for Mr Iain Fleming Mctaggart on 27 January 2011 (1 page)
26 November 2010Full accounts made up to 30 September 2010 (19 pages)
26 November 2010Full accounts made up to 30 September 2010 (19 pages)
5 July 2010Annual return made up to 31 December 2009 no member list (10 pages)
5 July 2010Termination of appointment of Bernard Looney as a director (1 page)
5 July 2010Annual return made up to 31 December 2009 no member list (10 pages)
5 July 2010Termination of appointment of Bernard Looney as a director (1 page)
27 January 2010Full accounts made up to 30 September 2009 (15 pages)
27 January 2010Full accounts made up to 30 September 2009 (15 pages)
22 January 2010Appointment of Mr Bernard Looney as a director (2 pages)
22 January 2010Director's details changed for Robert Malcolm Armour on 21 January 2010 (2 pages)
22 January 2010Appointment of Mr Bernard Looney as a director (2 pages)
22 January 2010Director's details changed for Robert Malcolm Armour on 21 January 2010 (2 pages)
22 January 2010Appointment of Mr Bernard Looney as a director (2 pages)
22 January 2010Appointment of Mr Bernard Looney as a director (2 pages)
21 January 2010Director's details changed for William Drummond on 21 January 2010 (2 pages)
21 January 2010Appointment of Mr John Rendall as a director (2 pages)
21 January 2010Appointment of Mr Stephen Roy Baxter as a director (2 pages)
21 January 2010Appointment of Mr Ian Wall as a director (2 pages)
21 January 2010Appointment of Mr Ian Wall as a director (2 pages)
21 January 2010Director's details changed for William Drummond on 21 January 2010 (2 pages)
21 January 2010Termination of appointment of Agnes Macpherson as a director (1 page)
21 January 2010Director's details changed for Brendan Dick on 21 January 2010 (2 pages)
21 January 2010Appointment of Mr John Rendall as a director (2 pages)
21 January 2010Director's details changed for Joseph Allan Moore on 21 January 2010 (2 pages)
21 January 2010Termination of appointment of Esther Roberton as a director (1 page)
21 January 2010Appointment of Mr Stephen Roy Baxter as a director (2 pages)
21 January 2010Director's details changed for James Fowlie on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ms Nora Margaret Senior on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Joseph Allan Moore on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Duncan Ross Skinner on 21 January 2010 (2 pages)
21 January 2010Termination of appointment of Esther Roberton as a director (1 page)
21 January 2010Director's details changed for Ms Nora Margaret Senior on 21 January 2010 (2 pages)
21 January 2010Termination of appointment of Agnes Macpherson as a director (1 page)
21 January 2010Director's details changed for Brendan Dick on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Duncan Ross Skinner on 21 January 2010 (2 pages)
21 January 2010Director's details changed for James Fowlie on 21 January 2010 (2 pages)
24 June 2009Registered office changed on 24/06/2009 from 23 chester street edinburgh EH3 7ET (1 page)
24 June 2009Registered office changed on 24/06/2009 from 23 chester street edinburgh EH3 7ET (1 page)
20 January 2009Full accounts made up to 30 September 2008 (16 pages)
20 January 2009Full accounts made up to 30 September 2008 (16 pages)
15 January 2009Appointment terminated secretary alan wilson (1 page)
15 January 2009Director appointed ms nora margaret senior (2 pages)
15 January 2009Annual return made up to 31/12/08 (6 pages)
15 January 2009Appointment terminated director john don (1 page)
15 January 2009Director appointed ms nora margaret senior (2 pages)
15 January 2009Appointment terminated director john don (1 page)
15 January 2009Appointment terminated director norman quirk (1 page)
15 January 2009Secretary appointed mr iain fleming mctaggart (1 page)
15 January 2009Appointment terminated director norman quirk (1 page)
15 January 2009Secretary appointed mr iain fleming mctaggart (1 page)
15 January 2009Appointment terminated director alan kilpatrick (1 page)
15 January 2009Appointment terminated secretary alan wilson (1 page)
15 January 2009Appointment terminated director william stevely (1 page)
15 January 2009Annual return made up to 31/12/08 (6 pages)
15 January 2009Appointment terminated director tam dalyell (1 page)
15 January 2009Appointment terminated director tam dalyell (1 page)
15 January 2009Appointment terminated director alan kilpatrick (1 page)
15 January 2009Appointment terminated director william stevely (1 page)
26 February 2008Full accounts made up to 30 September 2007 (15 pages)
26 February 2008Full accounts made up to 30 September 2007 (15 pages)
18 January 2008Annual return made up to 31/12/07 (4 pages)
18 January 2008Annual return made up to 31/12/07 (4 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008Director resigned (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
13 March 2007Full accounts made up to 30 September 2006 (16 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Full accounts made up to 30 September 2006 (16 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Annual return made up to 31/12/06 (12 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Annual return made up to 31/12/06 (12 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Annual return made up to 31/12/05 (10 pages)
1 February 2006Full accounts made up to 30 September 2005 (13 pages)
1 February 2006Full accounts made up to 30 September 2005 (13 pages)
1 February 2006Annual return made up to 31/12/05 (10 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
9 February 2005Full accounts made up to 30 September 2004 (14 pages)
9 February 2005Full accounts made up to 30 September 2004 (14 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(18 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(18 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (3 pages)
23 February 2004New director appointed (3 pages)
23 February 2004New director appointed (2 pages)
22 January 2004Full accounts made up to 30 September 2003 (34 pages)
22 January 2004Full accounts made up to 30 September 2003 (34 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Annual return made up to 31/12/03 (24 pages)
21 January 2004Annual return made up to 31/12/03 (24 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
11 February 2003Full accounts made up to 30 September 2002 (12 pages)
11 February 2003Full accounts made up to 30 September 2002 (12 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
29 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
28 January 2002Full accounts made up to 30 September 2001 (31 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Full accounts made up to 30 September 2001 (31 pages)
28 January 2002New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
19 March 2001Full accounts made up to 30 September 2000 (32 pages)
19 March 2001Full accounts made up to 30 September 2000 (32 pages)
22 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(26 pages)
22 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(26 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (3 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (3 pages)
24 February 2000Company name changed the scottish council (developmen t and industry)\certificate issued on 25/02/00 (2 pages)
24 February 2000Company name changed the scottish council (developmen t and industry)\certificate issued on 25/02/00 (2 pages)
10 February 2000Full accounts made up to 30 September 1999 (51 pages)
10 February 2000Full accounts made up to 30 September 1999 (51 pages)
7 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(19 pages)
7 February 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(19 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
31 January 2000New director appointed (3 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (3 pages)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
28 January 1999New director appointed (3 pages)
28 January 1999Director resigned (4 pages)
28 January 1999Full accounts made up to 30 September 1998 (28 pages)
28 January 1999Full accounts made up to 30 September 1998 (28 pages)
28 January 1999Director resigned (6 pages)
28 January 1999Director resigned (4 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (3 pages)
28 January 1999New director appointed (4 pages)
28 January 1999Director resigned (6 pages)
28 January 1999New director appointed (3 pages)
28 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (4 pages)
28 January 1999New director appointed (3 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1999Memorandum and Articles of Association (16 pages)
8 January 1999Memorandum and Articles of Association (16 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (3 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Annual return made up to 31/12/97 (17 pages)
27 January 1998Full accounts made up to 30 September 1997 (32 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (3 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (3 pages)
27 January 1998Annual return made up to 31/12/97 (17 pages)
27 January 1998Director resigned (1 page)
27 January 1998Full accounts made up to 30 September 1997 (32 pages)
27 January 1998New director appointed (3 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
24 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(22 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Full accounts made up to 30 September 1996 (32 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(22 pages)
24 January 1997Full accounts made up to 30 September 1996 (32 pages)
26 January 1996New director appointed (10 pages)
26 January 1996New director appointed (10 pages)
26 January 1996New director appointed (5 pages)
26 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(9 pages)
26 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(9 pages)
26 January 1996New director appointed (5 pages)
23 January 1996Full accounts made up to 30 September 1995 (32 pages)
23 January 1996Full accounts made up to 30 September 1995 (32 pages)
13 December 1991Memorandum and Articles of Association (20 pages)
13 December 1991Memorandum and Articles of Association (20 pages)
15 December 1983Memorandum of association (24 pages)
15 December 1983Memorandum of association (24 pages)