Greenock
Renfrewshire
PA15 1HJ
Scotland
Director Name | Miss Joanne Marie Walmsley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Arts Executive |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Mr Martin James McCluskey |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 September 2018(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Mr Alexander Reedijk |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 March 2019(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | General Director |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Mr Michael Joseph Hughes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(72 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Mr James Wilson Haworth |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(72 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Mr William Wilson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Centre Manager |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Dr Lucy Weir |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Mr Jideofor Muotune |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 22 August 2022(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Mr Terence James Dillon |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Senior Programme Manager |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Secretary Name | Brian Fleming Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1989(42 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 28 Oxford Avenue Gourock Renfrewshire PA19 1XU Scotland |
Director Name | June Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(42 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1991) |
Role | Teacher Of Classical Ballet |
Correspondence Address | Brueacres Kennels Langhill Inverkip PA16 0DJ Scotland |
Director Name | Mark Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(43 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 1991) |
Role | Auditor |
Correspondence Address | 64 Kelly Street Greenock Renfrewshire PA16 8TT Scotland |
Director Name | Mr David Gorry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(43 years, 7 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 21 June 2015) |
Role | Freelance Theatre Technician |
Country of Residence | United Kingdom |
Correspondence Address | 40 Doune Gardens Gourock Renfrewshire PA19 1EA Scotland |
Director Name | Jessica Bain |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(43 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1998) |
Role | Retired |
Correspondence Address | 11 Robertson Street Greenock Renfrewshire PA16 8NL Scotland |
Director Name | Maureen Goodlet |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(43 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 September 2005) |
Role | Auxilliary Nurse |
Correspondence Address | 126 Finnart Street Greenock Renfrewshire PA16 8HU Scotland |
Director Name | Janet Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(43 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 1991) |
Role | Housewife |
Correspondence Address | 5 Margaret Street Greenock Renfrewshire PA16 8AS Scotland |
Director Name | Thomas Atkinson Dunn |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 1993) |
Role | Co Director |
Correspondence Address | 7 Ashgrove Avenue Gourock Renfrewshire PA19 1DE Scotland |
Director Name | Christopher Buntain |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(43 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 November 2005) |
Role | Architect |
Correspondence Address | 8 Park Avenue Greenock Renfrewshire PA16 7QX Scotland |
Director Name | Ronald Arthur Irvine |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(45 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 11 September 2001) |
Role | Technical Manager |
Correspondence Address | Shelbourne 15 Victoria Road Gourock Renfrewshire PA19 1LD Scotland |
Director Name | Mr William James Knox |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(46 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 20 September 2004) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 2 Moorfield Road Gourock PA19 1DD Scotland |
Director Name | Yvonne Karen Christie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1998) |
Role | Solicitor |
Correspondence Address | 7 Campbell Street Greenock Inverclyde PA16 8AP Scotland |
Director Name | Andrew McLean Gerrard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(57 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 June 2017) |
Role | Chartered Quantity Surveyor (Retired) |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Hugh Harris |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(59 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 February 2015) |
Role | Science Technician |
Country of Residence | Scotland |
Correspondence Address | 12 Grenville Road Gourock Renfrewshire PA19 1YJ Scotland |
Director Name | Mr Alan Duncan Beck |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(59 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 April 2014) |
Role | Opera Singer |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Ms Helen Elizabeth Doherty |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(62 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 January 2011) |
Role | T.V. Producer |
Country of Residence | Scotland |
Correspondence Address | Campbell Street Greenock PA16 8AP Scotland |
Director Name | Mrs Jane Alice Cox |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(63 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 May 2013) |
Role | Fundraising Consultant |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Ms Jane Carr Davidson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(65 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2014) |
Role | Director Of Eduction And Outreach |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Mr Raymond Jack |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(67 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Rowardennan 119 Octavia Terrace Greenock Renfrewshire PA16 7PZ Scotland |
Director Name | Mr John Macleod |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(67 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 203 Finnart Street Greenock Renfrewshire PA16 8JA Scotland |
Secretary Name | Margaret Lancaster Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Gordon William Armour |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(68 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Cliff Lodge / 66 Octavia Terrace Greenock Renfrewshire PA16 7PY Scotland |
Director Name | Mrs Isabella Elizabeth Lind |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Ms Lynsey Davies Currie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2019) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Mr Douglas Thomas Brands |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Mr Gerard Francis Maguire |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 September 2018(71 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 March 2019) |
Role | Retired Head Teacher |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Mr Puneet Gupta |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2021) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Director Name | Mr James Joseph Clocherty |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 November 2018(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
Website | www.ArtsGuildTheatre.co.uk |
---|
Registered Address | The Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Year | 2013 |
---|---|
Net Worth | £11,382,933 |
Cash | £144,235 |
Current Liabilities | £1,772,971 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
2 December 2015 | Delivered on: 8 December 2015 Persons entitled: The Inverclyde Council Classification: A registered charge Outstanding |
---|---|
25 February 2013 | Delivered on: 12 March 2013 Persons entitled: The Inverclyde Council Classification: Standard security Secured details: £250,000. Particulars: Subjects on north east of rue end street, greenock at east india harbour REN129507. Outstanding |
12 February 2013 | Delivered on: 16 February 2013 Persons entitled: Social Investment Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming new theatre lying to the north east of rue end street, greenock and east india harbour greenock REN129507. Outstanding |
18 October 2011 | Delivered on: 28 October 2011 Persons entitled: Riverside Inverclyde Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming new theatre site lying to the north east of rue end street greenock and east india harbour greenock REN129507. Outstanding |
19 September 2011 | Delivered on: 10 October 2011 Persons entitled: The Big Lottery Fund Classification: Standard security Secured details: All sums due or to become due in terms of the contract. Particulars: North east of rue end street greenock at east india harbour greenock ren 129507. Outstanding |
21 September 2011 | Delivered on: 4 October 2011 Persons entitled: Creative Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming new theatre site lying to the north east of rue end street greenock and east india harbour greenock REN129507. Outstanding |
15 September 2011 | Delivered on: 1 October 2011 Persons entitled: Inverclyde Council Classification: Standard security Secured details: £2,500,000. Particulars: North east of rue end street, greenock at east india harbour greenock REN129507. Outstanding |
14 February 1989 | Delivered on: 27 February 1989 Satisfied on: 28 November 2015 Persons entitled: Inverclyde District Council, Greenock Classification: Standard security Secured details: £6,500. Particulars: That piece of ground situated on the southeast side of campbell street greenock containing 888 square yd and 7 square ft in the county of renfrew that piece of ground part of the estate of greenock situated on the southeast side of campbell street, greenock extending to 10 poles and 4 square yds in the county of renfrew. Fully Satisfied |
5 December 2023 | Accounts for a small company made up to 31 March 2023 (33 pages) |
---|---|
28 June 2023 | Termination of appointment of Joanne Marie Walmsley as a director on 27 June 2023 (1 page) |
16 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 March 2022 (37 pages) |
6 September 2022 | Appointment of Mr Jideofor Muotune as a director on 22 August 2022 (2 pages) |
1 September 2022 | Appointment of Mr Terence James Dillon as a director on 22 August 2022 (2 pages) |
1 September 2022 | Appointment of Dr Lucy Weir as a director on 22 August 2022 (2 pages) |
1 September 2022 | Appointment of Mr William Wilson as a director on 22 August 2022 (2 pages) |
11 August 2022 | Termination of appointment of James Joseph Clocherty as a director on 20 May 2022 (1 page) |
7 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (36 pages) |
13 September 2021 | Termination of appointment of Puneet Gupta as a director on 9 August 2021 (1 page) |
10 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 March 2020 (35 pages) |
6 April 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (36 pages) |
11 September 2019 | Appointment of Mrs James Wilson Haworth as a director on 2 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Mrs James Wilson Haworth on 11 September 2019 (2 pages) |
4 September 2019 | Appointment of Mr Michael Joseph Hughes as a director on 27 August 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Alexander Reedijk on 27 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr Alexander Reedijk as a director on 18 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Isabella Elizabeth Lind as a director on 18 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Gerard Francis Maguire as a director on 18 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Douglas Thomas Brands as a director on 18 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Lynsey Davies Currie as a director on 18 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Gordon William Armour as a director on 18 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Raymond Jack as a director on 7 March 2019 (1 page) |
3 January 2019 | Full accounts made up to 31 March 2018 (33 pages) |
20 December 2018 | Termination of appointment of Carolyn Paterson as a director on 17 December 2018 (1 page) |
18 December 2018 | Appointment of Miss Joanne Marie Walmsley as a director on 12 September 2018 (2 pages) |
26 November 2018 | Appointment of Mr. Martin James Mccluskey as a director on 12 September 2018 (2 pages) |
26 November 2018 | Appointment of Mr James Joseph Clocherty as a director on 6 November 2018 (2 pages) |
26 November 2018 | Appointment of Mr Gerard Francis Maguire as a director on 12 September 2018 (2 pages) |
23 November 2018 | Appointment of Mr. Puneet Gupta as a director on 12 September 2018 (2 pages) |
6 November 2018 | Termination of appointment of Stephen John Mccabe as a director on 15 August 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 February 2018 | Termination of appointment of Jane Wyman Spiers as a director on 29 January 2018 (1 page) |
13 February 2018 | Termination of appointment of Susan Robinson as a director on 27 January 2018 (1 page) |
13 February 2018 | Termination of appointment of Allan Robertson as a director on 1 December 2017 (1 page) |
13 February 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
21 August 2017 | Appointment of Mr Douglas Thomas Brands as a director on 15 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Innes Nelson as a director on 14 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Innes Nelson as a director on 14 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Douglas Thomas Brands as a director on 15 August 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Isabella Elizabeth Lind as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Mrs Isabella Elizabeth Lind as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Ms Lynsey Davies Currie as a director on 14 July 2017 (2 pages) |
17 July 2017 | Appointment of Ms Lynsey Davies Currie as a director on 14 July 2017 (2 pages) |
30 June 2017 | Termination of appointment of Andrew Mclean Gerrard as a director on 27 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Andrew Mclean Gerrard as a director on 27 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Jim Snoddy as a director on 15 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Jim Snoddy as a director on 15 June 2017 (1 page) |
27 January 2017 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
12 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
20 May 2016 | Appointment of Mr Jim Snoddy as a director on 10 March 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Elizabeth Lynn Robertson as a director on 10 March 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Elizabeth Lynn Robertson as a director on 10 March 2016 (2 pages) |
20 May 2016 | Appointment of Mr Jim Snoddy as a director on 10 March 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Carolyn Paterson as a director on 10 March 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Carolyn Paterson as a director on 10 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 16 December 2015 no member list (7 pages) |
29 February 2016 | Annual return made up to 16 December 2015 no member list (7 pages) |
24 February 2016 | Appointment of Mr Stephen John Mccabe as a director on 28 January 2016 (2 pages) |
24 February 2016 | Appointment of Mr Stephen John Mccabe as a director on 28 January 2016 (2 pages) |
24 February 2016 | Appointment of Mr Innes Nelson as a director on 28 January 2016 (2 pages) |
24 February 2016 | Appointment of Mr Innes Nelson as a director on 28 January 2016 (2 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
29 December 2015 | Termination of appointment of Margaret Lancaster Day as a secretary on 12 November 2015 (2 pages) |
29 December 2015 | Termination of appointment of Margaret Lancaster Day as a secretary on 12 November 2015 (2 pages) |
8 December 2015 | Registration of charge SC0248050008, created on 2 December 2015 (10 pages) |
8 December 2015 | Registration of charge SC0248050008, created on 2 December 2015 (10 pages) |
28 November 2015 | Satisfaction of charge 1 in full (4 pages) |
28 November 2015 | Satisfaction of charge 1 in full (4 pages) |
1 September 2015 | Resolutions
|
1 September 2015 | Resolutions
|
12 August 2015 | Termination of appointment of Stuart Mckinnon as a director on 19 June 2015 (2 pages) |
12 August 2015 | Termination of appointment of David Gorry as a director on 21 June 2015 (2 pages) |
12 August 2015 | Termination of appointment of David Gorry as a director on 21 June 2015 (2 pages) |
12 August 2015 | Termination of appointment of Stuart Mckinnon as a director on 19 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of William James Knox as a director on 8 May 2015 (2 pages) |
15 July 2015 | Termination of appointment of William James Knox as a director on 8 May 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Macleod as a director on 12 May 2015 (2 pages) |
15 July 2015 | Termination of appointment of David Alexander Stewart Mcmillan as a director on 27 April 2015 (2 pages) |
15 July 2015 | Termination of appointment of William James Knox as a director on 8 May 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Macleod as a director on 12 May 2015 (2 pages) |
15 July 2015 | Termination of appointment of David Alexander Stewart Mcmillan as a director on 27 April 2015 (2 pages) |
18 March 2015 | Appointment of Mr Gordon William Armour as a director on 4 February 2015 (4 pages) |
18 March 2015 | Appointment of Mr Gordon William Armour as a director on 4 February 2015 (4 pages) |
18 March 2015 | Appointment of Mr Gordon William Armour as a director on 4 February 2015 (4 pages) |
17 March 2015 | Appointment of Allan Robertson as a director on 4 February 2015 (3 pages) |
17 March 2015 | Appointment of Allan Robertson as a director on 4 February 2015 (3 pages) |
17 March 2015 | Appointment of Allan Robertson as a director on 4 February 2015 (3 pages) |
3 March 2015 | Termination of appointment of Hugh Harris as a director on 4 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Andrew Mclean Gerrard on 2 March 2015 (3 pages) |
3 March 2015 | Director's details changed for Mr Raymond Jack on 2 March 2015 (3 pages) |
3 March 2015 | Director's details changed for Mr Raymond Jack on 2 March 2015 (3 pages) |
3 March 2015 | Termination of appointment of Hugh Harris as a director on 4 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Hugh Harris as a director on 4 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Raymond Jack on 2 March 2015 (3 pages) |
3 March 2015 | Director's details changed for Andrew Mclean Gerrard on 2 March 2015 (3 pages) |
3 March 2015 | Director's details changed for Andrew Mclean Gerrard on 2 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 16 December 2014 (22 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Annual return made up to 16 December 2014 (22 pages) |
29 January 2015 | Resolutions
|
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
27 October 2014 | Appointment of Mrs Jane Wyman Spiers as a director on 8 October 2014 (3 pages) |
27 October 2014 | Appointment of Mrs Jane Wyman Spiers as a director on 8 October 2014 (3 pages) |
27 October 2014 | Appointment of Mrs Jane Wyman Spiers as a director on 8 October 2014 (3 pages) |
21 October 2014 | Director's details changed for David Gorry on 8 October 2014 (3 pages) |
21 October 2014 | Director's details changed for Mr William James Knox on 8 October 2014 (3 pages) |
21 October 2014 | Director's details changed for Mr William James Knox on 8 October 2014 (3 pages) |
21 October 2014 | Director's details changed for Mr William James Knox on 8 October 2014 (3 pages) |
21 October 2014 | Director's details changed for David Gorry on 8 October 2014 (3 pages) |
21 October 2014 | Director's details changed for David Gorry on 8 October 2014 (3 pages) |
20 October 2014 | Appointment of Margaret Lancaster Day as a secretary on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Mr John Macleod on 8 October 2014 (3 pages) |
20 October 2014 | Termination of appointment of Brian Fleming Gavin as a secretary on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Brian Fleming Gavin as a secretary on 8 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Stuart Mckinnon on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for David Alexander Stewart Mcmillan on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for David Alexander Stewart Mcmillan on 8 October 2014 (3 pages) |
20 October 2014 | Appointment of Margaret Lancaster Day as a secretary on 8 October 2014 (3 pages) |
20 October 2014 | Appointment of Margaret Lancaster Day as a secretary on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Hugh Harris on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Mr Stuart Mckinnon on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Mr Raymond Jack on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Hugh Harris on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Ms Susan Robinson on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Ms Susan Robinson on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Mr John Macleod on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Mr Raymond Jack on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Mr Raymond Jack on 8 October 2014 (3 pages) |
20 October 2014 | Termination of appointment of Brian Fleming Gavin as a secretary on 8 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr John Macleod on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Mr Stuart Mckinnon on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Ms Susan Robinson on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for David Alexander Stewart Mcmillan on 8 October 2014 (3 pages) |
20 October 2014 | Director's details changed for Hugh Harris on 8 October 2014 (3 pages) |
17 June 2014 | Appointment of Ms Susan Robinson as a director (2 pages) |
17 June 2014 | Appointment of Ms Susan Robinson as a director (2 pages) |
10 June 2014 | Appointment of Mrs Lynn Mccluggage as a director (2 pages) |
10 June 2014 | Appointment of Mr Stuart Mckinnon as a director (2 pages) |
10 June 2014 | Termination of appointment of Lynn Mccluggage as a director (1 page) |
10 June 2014 | Termination of appointment of Lynn Mccluggage as a director (1 page) |
10 June 2014 | Appointment of Mr Stuart Mckinnon as a director (2 pages) |
10 June 2014 | Appointment of Mrs Lynn Mccluggage as a director (2 pages) |
9 June 2014 | Termination of appointment of Donald Mcrae as a director (1 page) |
9 June 2014 | Appointment of Mr John Macleod as a director (2 pages) |
9 June 2014 | Appointment of Mr John Macleod as a director (2 pages) |
9 June 2014 | Appointment of Mr Donald Mcrae as a director (2 pages) |
9 June 2014 | Appointment of Mr Donald Mcrae as a director (2 pages) |
9 June 2014 | Termination of appointment of Donald Mcrae as a director (1 page) |
8 June 2014 | Appointment of Mr Raymond Jack as a director (2 pages) |
8 June 2014 | Appointment of Mr Raymond Jack as a director (2 pages) |
30 May 2014 | Termination of appointment of Donald Mcrae as a director (1 page) |
30 May 2014 | Termination of appointment of William Mckelvie as a director (1 page) |
30 May 2014 | Termination of appointment of Donald Mcrae as a director (1 page) |
30 May 2014 | Termination of appointment of Jane Davidson as a director (1 page) |
30 May 2014 | Termination of appointment of Norman Pettigrew as a director (1 page) |
30 May 2014 | Termination of appointment of Norman Pettigrew as a director (1 page) |
30 May 2014 | Termination of appointment of William Mckelvie as a director (1 page) |
30 May 2014 | Termination of appointment of Alan Beck as a director (1 page) |
30 May 2014 | Termination of appointment of Alan Beck as a director (1 page) |
30 May 2014 | Termination of appointment of Jane Davidson as a director (1 page) |
8 January 2014 | Annual return made up to 16 December 2013 no member list (7 pages) |
8 January 2014 | Appointment of Mr Donald James Mcrae as a director (2 pages) |
8 January 2014 | Annual return made up to 16 December 2013 no member list (7 pages) |
8 January 2014 | Appointment of Mr Donald James Mcrae as a director (2 pages) |
7 January 2014 | Termination of appointment of Jane Cox as a director (1 page) |
7 January 2014 | Termination of appointment of Jane Cox as a director (1 page) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 January 2013 | Registered office address changed from Campbell Street Greenock PA16 8AP on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Campbell Street Greenock PA16 8AP on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from the Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 16 December 2012 no member list (7 pages) |
11 January 2013 | Registered office address changed from the Beacon Arts Centre Customhouse Quay Greenock Renfrewshire PA15 1HJ Scotland on 11 January 2013 (1 page) |
11 January 2013 | Annual return made up to 16 December 2012 no member list (7 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
12 January 2012 | Termination of appointment of Helen Doherty as a director (1 page) |
12 January 2012 | Appointment of Ms Jane Carr Davidson as a director (2 pages) |
12 January 2012 | Annual return made up to 16 December 2011 no member list (7 pages) |
12 January 2012 | Annual return made up to 16 December 2011 no member list (7 pages) |
12 January 2012 | Termination of appointment of Helen Doherty as a director (1 page) |
12 January 2012 | Appointment of Ms Jane Carr Davidson as a director (2 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2011 | Director's details changed for David Alexander Stewart Mcmillan on 3 February 2010 (2 pages) |
5 January 2011 | Director's details changed for David Alexander Stewart Mcmillan on 3 February 2010 (2 pages) |
5 January 2011 | Annual return made up to 16 December 2010 no member list (7 pages) |
5 January 2011 | Director's details changed for David Gorry on 1 October 2010 (2 pages) |
5 January 2011 | Annual return made up to 16 December 2010 no member list (7 pages) |
5 January 2011 | Director's details changed for David Gorry on 1 October 2010 (2 pages) |
5 January 2011 | Director's details changed for David Gorry on 1 October 2010 (2 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 January 2010 | Director's details changed for Mr. Norman David Pettigrew on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ms. Helen Elizabeth Doherty on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr. Norman David Pettigrew on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 16 December 2009 no member list (6 pages) |
14 January 2010 | Annual return made up to 16 December 2009 no member list (6 pages) |
14 January 2010 | Director's details changed for Ms. Helen Elizabeth Doherty on 14 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Alexander Stewart Mcmillan on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for William Elliott Mckelvie on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Hugh Harris on 12 January 2010 (2 pages) |
12 January 2010 | Appointment of Mrs Jane Alice Cox as a director (2 pages) |
12 January 2010 | Director's details changed for David Gorry on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for William Elliott Mckelvie on 12 January 2010 (2 pages) |
12 January 2010 | Appointment of Ms. Helen Elizabeth Doherty as a director (1 page) |
12 January 2010 | Director's details changed for Andrew Mclean Gerrard on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Hugh Harris on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Gorry on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for William James Knox on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Alexander Stewart Mcmillan on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr. Alan Beck on 12 January 2010 (2 pages) |
12 January 2010 | Appointment of Ms. Helen Elizabeth Doherty as a director (1 page) |
12 January 2010 | Appointment of Mr. Norman David Pettigrew as a director (1 page) |
12 January 2010 | Director's details changed for Andrew Mclean Gerrard on 12 January 2010 (2 pages) |
12 January 2010 | Appointment of Mr. Norman David Pettigrew as a director (1 page) |
12 January 2010 | Director's details changed for William James Knox on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr. Alan Beck on 12 January 2010 (2 pages) |
12 January 2010 | Appointment of Mrs Jane Alice Cox as a director (2 pages) |
27 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
27 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
26 January 2009 | Annual return made up to 16/12/08 (4 pages) |
26 January 2009 | Annual return made up to 16/12/08 (4 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
9 January 2008 | Annual return made up to 16/12/07 (2 pages) |
9 January 2008 | Annual return made up to 16/12/07 (2 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Annual return made up to 16/12/06 (2 pages) |
17 January 2007 | Annual return made up to 16/12/06 (2 pages) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | Director resigned (1 page) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
29 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
12 January 2006 | Annual return made up to 16/12/05
|
12 January 2006 | Annual return made up to 16/12/05
|
6 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
12 January 2005 | Annual return made up to 16/12/04
|
12 January 2005 | Annual return made up to 16/12/04
|
23 June 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
23 June 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
17 January 2004 | Annual return made up to 16/12/03 (7 pages) |
17 January 2004 | Annual return made up to 16/12/03 (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
24 June 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
13 January 2003 | Annual return made up to 16/12/02 (5 pages) |
13 January 2003 | Annual return made up to 16/12/02 (5 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
15 July 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
11 January 2002 | Annual return made up to 16/12/01
|
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Annual return made up to 16/12/01
|
11 January 2002 | New director appointed (2 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
15 January 2001 | Annual return made up to 16/12/00
|
15 January 2001 | Annual return made up to 16/12/00
|
18 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 December 1999 | Annual return made up to 16/12/99 (6 pages) |
21 December 1999 | Annual return made up to 16/12/99 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 January 1999 | Annual return made up to 16/12/98
|
13 January 1999 | Annual return made up to 16/12/98
|
1 July 1998 | Accounts made up to 31 March 1998 (11 pages) |
1 July 1998 | Accounts made up to 31 March 1998 (11 pages) |
7 January 1998 | Annual return made up to 16/12/97
|
7 January 1998 | Annual return made up to 16/12/97
|
6 July 1997 | Accounts made up to 31 March 1997 (9 pages) |
6 July 1997 | Accounts made up to 31 March 1997 (9 pages) |
21 January 1997 | Annual return made up to 16/12/96
|
21 January 1997 | Annual return made up to 16/12/96
|
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
30 September 1996 | Accounts made up to 31 March 1996 (10 pages) |
30 September 1996 | Accounts made up to 31 March 1996 (10 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Annual return made up to 16/12/95
|
11 January 1996 | Annual return made up to 16/12/95
|
11 January 1996 | New director appointed (2 pages) |
8 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
8 January 1996 | Accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 December 1991 | Memorandum and Articles of Association (21 pages) |
4 December 1991 | Memorandum and Articles of Association (21 pages) |
27 February 1989 | Partic of mort/charge 2295 (3 pages) |
27 February 1989 | Partic of mort/charge 2295 (3 pages) |
4 December 1946 | Incorporation (19 pages) |
4 December 1946 | Incorporation (19 pages) |