Mearnskirk
Glasgow
G77 6RS
Scotland
Director Name | Lynn Mhari Fairservice |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2011(63 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Recruitment Manager |
Country of Residence | Scotland |
Correspondence Address | Belmont House School Sandringham Avenue Glasgow G77 5DU Scotland |
Director Name | Mr Darren Gordon Glennie |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2011(63 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 53 Groveburn Avenue Thornliebank Glasgow East Renfrewshire G46 7DA Scotland |
Secretary Name | Mr Melvyn David Shanks |
---|---|
Status | Current |
Appointed | 29 February 2012(64 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Belmont House School Sandringham Avenue, Newton Mearns, Glasgow Lanarkshire G77 5DU Scotland |
Director Name | Mr Keith Alexander James McKellar |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(68 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Belmont House School Sandringham Avenue, Newton Mearns, Glasgow Lanarkshire G77 5DU Scotland |
Director Name | Mr Colin David Sinclair |
---|---|
Date of Birth | October 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(69 years after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Belmont House School Sandringham Avenue, Newton Mearns, Glasgow Lanarkshire G77 5DU Scotland |
Director Name | Alexander Adrain |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 December 1995) |
Role | Medical Practitioner |
Correspondence Address | 5 Landsborough Drive Kilmarnock Ayrshire KA3 1RX Scotland |
Director Name | Kenneth Baird |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 December 1993) |
Role | Area Manager |
Correspondence Address | 5 Guiltreehill Alloway Ayr Ayrshire KA7 4XG Scotland |
Director Name | John Melville Buchan |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 December 1995) |
Role | Distribution Centre Supervisor |
Correspondence Address | 33 Mayfield Avenue Clarkston Glasgow Lanarkshire G76 7AW Scotland |
Director Name | Ian Bowie Christie |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(41 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | 1 Greenbank Avenue Giffnock Glasgow Lanarkshire G46 6SG Scotland |
Director Name | A McDermid |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 December 1991) |
Role | Housewife |
Correspondence Address | 23 Broom Road Newton Mearns Glasgow Lanarkshire G77 5DP Scotland |
Director Name | D J L Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(41 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 11 December 1990) |
Role | Retired |
Correspondence Address | St Andrews 7 Matherton Avenue Newton Mearns Glasgow Lanarkshire G77 5EY Scotland |
Secretary Name | Grant Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(41 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 October 1997) |
Role | Company Director |
Correspondence Address | 112 West George Street Glasgow Lanarkshire G2 1PS Scotland |
Secretary Name | Ian Dalglish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | East Netherhill Dunlop Kilmarnock Ayrshire KA3 4BX Scotland |
Director Name | Mr James Gordon Eddie |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Heathside Road Giffnock Glasgow Lanarkshire G46 6HL Scotland |
Secretary Name | Elaine Catherine May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(52 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 1/L,78 Roslea Drive Dennistoun Glasgow G31 2RP Scotland |
Director Name | Marilyn Angus |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 2003) |
Role | Company Director |
Correspondence Address | 6 Ossian Road Glasgow G43 2JJ Scotland |
Director Name | Capt Alasdair Craig McCulloch |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 October 2006) |
Role | Retired |
Correspondence Address | 12 Knollpark Drive Clarkston East Renfrewshire G76 7SY Scotland |
Director Name | Dr Gordon Dickinson |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 June 2008) |
Role | University Lecturer |
Correspondence Address | 33 Finlay Rise Milngavie Glasgow G62 6QL Scotland |
Director Name | Mr Richard Lendrum McKean |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(53 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 January 2017) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 14 Colquhoun Drive Glasgow Lanarkshire G61 4NQ Scotland |
Secretary Name | Sarah-Jane Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(53 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 November 2002) |
Role | Business Manager |
Correspondence Address | 18 Northland Drive Glasgow G14 9BA Scotland |
Director Name | David Charles Clapham |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Newton Grove Newton Mearns Glasgow G77 5BX Scotland |
Secretary Name | Rowan Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 1 Kirkland Road Darvel Ayrshire KA17 0BB Scotland |
Director Name | Rev Paul Gordon McGregor Fletcher |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 2007) |
Role | Minister Of Religion |
Correspondence Address | 8 Golf Road Clarkston Glasgow East Renfrewshire G76 7LZ Scotland |
Director Name | Mrs Lisa Samantha Cohen |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(57 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 June 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 38 Newton Grove Newton Mearns Glasgow Lanarkshire G77 5QJ Scotland |
Director Name | Anne Forbes |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 August 2010) |
Role | Self Employed |
Country of Residence | None |
Correspondence Address | 19 Inch Marnock St Leonards East Kilbride Lanarkshire G74 2JQ Scotland |
Director Name | Mr Malcolm McCalister |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(57 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 2010) |
Role | Film Producer |
Country of Residence | Scotland |
Correspondence Address | 36 Ayr Road Giffnock Glasgow G46 6RZ Scotland |
Secretary Name | Mr John Robertson Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(57 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Monreith Road Newlands Glasgow G43 2NY Scotland |
Secretary Name | Charles Robertson McIvor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(57 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2012) |
Role | General Manager Education |
Correspondence Address | 27a Clearmount Avenue Newmilns Ayrshire KA16 9ER Scotland |
Director Name | Allan George Hamilton Gibson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(58 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Belmont House, Sandringham Avenue Newton Mearns Glasgow G77 5PU Scotland |
Director Name | Mr Graham Carmichael Mitchell |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2010) |
Role | Chartered Surveyor |
Correspondence Address | Hill Lodge Hillcrest Drive Newton Mearns Glasgow G77 5HH Scotland |
Director Name | Mr Michael George Elliot |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Roddinghead Road Glasgow Strathclyde G46 6TP Scotland |
Director Name | Fiona Elizabeth Gow |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House Broomfield Road Glasgow G46 6TS Scotland |
Director Name | Leslie James Duncan |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(63 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 January 2019) |
Role | Retired Ca |
Country of Residence | Scotland |
Correspondence Address | 22 Rostan Road Newlands Glasgow Lanarkshire G43 2XF Scotland |
Director Name | Mr David Kenneth Cunningham |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(64 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2021) |
Role | Scotland |
Country of Residence | General Secretary School Leavers Scotland |
Correspondence Address | Hillbrae 154 Glasgow Road Nerston East Kilbride G74 4PB Scotland |
Website | belmontschool.co.uk |
---|---|
Telephone | 0141 6392922 |
Telephone region | Glasgow |
Registered Address | Belmont House School Sandringham Avenue, Newton Mearns, Glasgow Lanarkshire G77 5DU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Year | 2014 |
---|---|
Turnover | £2,056,060 |
Net Worth | £1,402,711 |
Cash | £107,326 |
Current Liabilities | £386,393 |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 12 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (9 months from now) |
17 April 2007 | Delivered on: 20 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Belmont house school, sandringham avenue, newton mearns, glasgow. Outstanding |
---|---|
22 August 2006 | Delivered on: 4 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 February 2022 | Accounts for a small company made up to 31 July 2021 (28 pages) |
---|---|
26 January 2022 | Termination of appointment of Nicholas Simon Shenken as a director on 24 January 2022 (1 page) |
17 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
4 February 2021 | Accounts for a small company made up to 31 July 2020 (26 pages) |
4 February 2021 | Notification of Keith Alexander James Mckellar as a person with significant control on 1 February 2021 (2 pages) |
4 February 2021 | Cessation of David Kenneth Cunningham as a person with significant control on 1 February 2021 (1 page) |
4 February 2021 | Termination of appointment of David Kenneth Cunningham as a director on 1 February 2021 (1 page) |
2 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a small company made up to 31 July 2019 (28 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a small company made up to 31 July 2018 (27 pages) |
16 January 2019 | Termination of appointment of Leslie James Duncan as a director on 14 January 2019 (1 page) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Lisa Samantha Cohen as a director on 22 June 2018 (1 page) |
18 December 2017 | Accounts for a small company made up to 31 July 2017 (25 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
11 May 2017 | Appointment of Mr Colin David Sinclair as a director on 13 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr Colin David Sinclair as a director on 13 March 2017 (2 pages) |
1 February 2017 | Full accounts made up to 31 July 2016 (25 pages) |
1 February 2017 | Full accounts made up to 31 July 2016 (25 pages) |
19 January 2017 | Appointment of Mr Keith Alexander James Mckellar as a director on 16 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Keith Alexander James Mckellar as a director on 16 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Richard Lendrum Mckean as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Richard Lendrum Mckean as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Richard Lendrum Mckean as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Richard Lendrum Mckean as a director on 16 January 2017 (1 page) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 12 December 2015 no member list (9 pages) |
18 December 2015 | Annual return made up to 12 December 2015 no member list (9 pages) |
17 December 2015 | Full accounts made up to 31 July 2015 (21 pages) |
17 December 2015 | Full accounts made up to 31 July 2015 (21 pages) |
21 January 2015 | Full accounts made up to 31 July 2014 (19 pages) |
21 January 2015 | Full accounts made up to 31 July 2014 (19 pages) |
16 December 2014 | Annual return made up to 12 December 2014 no member list (9 pages) |
16 December 2014 | Director's details changed for Mr David Kenneth Cunningham on 12 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 12 December 2014 no member list (9 pages) |
16 December 2014 | Director's details changed for Mr David Kenneth Cunningham on 12 December 2014 (2 pages) |
18 February 2014 | Appointment of Mr Nicholas Simon Shenken as a director (2 pages) |
18 February 2014 | Appointment of Mr Nicholas Simon Shenken as a director (2 pages) |
15 January 2014 | Full accounts made up to 31 July 2013 (19 pages) |
15 January 2014 | Full accounts made up to 31 July 2013 (19 pages) |
6 January 2014 | Annual return made up to 12 December 2013 no member list (8 pages) |
6 January 2014 | Annual return made up to 12 December 2013 no member list (8 pages) |
9 October 2013 | Termination of appointment of Allan Gibson as a director (1 page) |
9 October 2013 | Termination of appointment of Allan Gibson as a director (1 page) |
20 February 2013 | Termination of appointment of Fiona Gow as a director (1 page) |
20 February 2013 | Termination of appointment of Fiona Gow as a director (1 page) |
16 January 2013 | Full accounts made up to 31 July 2012 (18 pages) |
16 January 2013 | Full accounts made up to 31 July 2012 (18 pages) |
17 December 2012 | Annual return made up to 12 December 2012 no member list (10 pages) |
17 December 2012 | Annual return made up to 12 December 2012 no member list (10 pages) |
4 October 2012 | Termination of appointment of Charles Mcivor as a secretary (1 page) |
4 October 2012 | Appointment of Mr Melvyn David Shanks as a secretary (1 page) |
4 October 2012 | Appointment of Mr Melvyn David Shanks as a secretary (1 page) |
4 October 2012 | Termination of appointment of Charles Mcivor as a secretary (1 page) |
12 April 2012 | Appointment of Mr David Kenneth Cunningham as a director (3 pages) |
12 April 2012 | Appointment of Mr David Kenneth Cunningham as a director (3 pages) |
25 January 2012 | Annual return made up to 12 December 2011 no member list (10 pages) |
25 January 2012 | Director's details changed for Allan George Hamilton Gibson on 24 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 12 December 2011 no member list (10 pages) |
25 January 2012 | Director's details changed for Allan George Hamilton Gibson on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Lisa Samantha Cohen on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Christine Alexandra Campbell on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Lisa Samantha Cohen on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Christine Alexandra Campbell on 24 January 2012 (2 pages) |
10 January 2012 | Appointment of Leslie James Duncan as a director (3 pages) |
10 January 2012 | Appointment of Darren Gordon Glennie as a director (3 pages) |
10 January 2012 | Appointment of Leslie James Duncan as a director (3 pages) |
10 January 2012 | Appointment of Darren Gordon Glennie as a director (3 pages) |
4 January 2012 | Full accounts made up to 31 July 2011 (18 pages) |
4 January 2012 | Full accounts made up to 31 July 2011 (18 pages) |
18 November 2011 | Termination of appointment of John Park as a director (2 pages) |
18 November 2011 | Termination of appointment of John Park as a director (2 pages) |
26 August 2011 | Appointment of Lynn Mhari Fairservice as a director (3 pages) |
26 August 2011 | Appointment of Lynn Mhari Fairservice as a director (3 pages) |
28 July 2011 | Full accounts made up to 31 July 2010 (22 pages) |
28 July 2011 | Full accounts made up to 31 July 2010 (22 pages) |
31 December 2010 | Annual return made up to 12 December 2010 (18 pages) |
31 December 2010 | Annual return made up to 12 December 2010 (18 pages) |
15 October 2010 | Termination of appointment of Graham Mitchell as a director (2 pages) |
15 October 2010 | Termination of appointment of Graham Mitchell as a director (2 pages) |
6 September 2010 | Termination of appointment of Michael Elliot as a director (1 page) |
6 September 2010 | Termination of appointment of Michael Elliot as a director (1 page) |
26 August 2010 | Termination of appointment of Anne Forbes as a director (2 pages) |
26 August 2010 | Termination of appointment of David Steel as a director (2 pages) |
26 August 2010 | Termination of appointment of Malcolm Mccalister as a director (2 pages) |
26 August 2010 | Termination of appointment of Anne Forbes as a director (2 pages) |
26 August 2010 | Termination of appointment of David Steel as a director (2 pages) |
26 August 2010 | Termination of appointment of Malcolm Mccalister as a director (2 pages) |
27 April 2010 | Full accounts made up to 31 July 2009 (24 pages) |
27 April 2010 | Full accounts made up to 31 July 2009 (24 pages) |
11 February 2010 | Annual return made up to 12 December 2009 (23 pages) |
11 February 2010 | Annual return made up to 12 December 2009 (23 pages) |
27 January 2010 | Termination of appointment of Iain Wilson as a director (1 page) |
27 January 2010 | Termination of appointment of Iain Wilson as a director (1 page) |
21 December 2009 | Appointment of Michael George Elliot as a director (2 pages) |
21 December 2009 | Appointment of Fiona Elizabeth Gow as a director (2 pages) |
21 December 2009 | Appointment of Michael George Elliot as a director (2 pages) |
21 December 2009 | Appointment of Fiona Elizabeth Gow as a director (2 pages) |
23 December 2008 | Director appointed graham carmichael mitchell logged form (2 pages) |
23 December 2008 | Appointment terminate, director gordon dickinson logged form (1 page) |
23 December 2008 | Director appointed graham carmichael mitchell logged form (2 pages) |
23 December 2008 | Appointment terminate, director gordon dickinson logged form (1 page) |
19 December 2008 | Full accounts made up to 31 July 2008 (22 pages) |
19 December 2008 | Full accounts made up to 31 July 2008 (22 pages) |
18 December 2008 | Annual return made up to 12/12/08 (5 pages) |
18 December 2008 | Director appointed mr graham carmichael mitchell (1 page) |
18 December 2008 | Annual return made up to 12/12/08 (5 pages) |
18 December 2008 | Director appointed mr graham carmichael mitchell (1 page) |
17 December 2008 | Appointment terminated director gordon dickinson (1 page) |
17 December 2008 | Appointment terminated director gordon dickinson (1 page) |
4 July 2008 | Memorandum and Articles of Association (18 pages) |
4 July 2008 | Memorandum and Articles of Association (18 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
31 January 2008 | Full accounts made up to 31 July 2007 (23 pages) |
31 January 2008 | Full accounts made up to 31 July 2007 (23 pages) |
9 January 2008 | Annual return made up to 12/12/07 (8 pages) |
9 January 2008 | Annual return made up to 12/12/07 (8 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
20 April 2007 | Partic of mort/charge * (3 pages) |
20 April 2007 | Partic of mort/charge * (3 pages) |
7 February 2007 | Full accounts made up to 31 July 2006 (21 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Full accounts made up to 31 July 2006 (21 pages) |
7 February 2007 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Annual return made up to 12/12/06 (9 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Annual return made up to 12/12/06 (9 pages) |
4 September 2006 | Partic of mort/charge * (3 pages) |
4 September 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Full accounts made up to 31 July 2005 (22 pages) |
9 February 2006 | Full accounts made up to 31 July 2005 (22 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
20 December 2005 | Annual return made up to 12/12/05 (9 pages) |
20 December 2005 | Annual return made up to 12/12/05 (9 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
30 September 2005 | Auditor's resignation (1 page) |
30 September 2005 | Auditor's resignation (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
24 January 2005 | Annual return made up to 12/12/04 (7 pages) |
24 January 2005 | Annual return made up to 12/12/04 (7 pages) |
6 January 2005 | Full accounts made up to 31 July 2004 (22 pages) |
6 January 2005 | Full accounts made up to 31 July 2004 (22 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
15 March 2004 | Full accounts made up to 31 July 2003 (22 pages) |
15 March 2004 | Full accounts made up to 31 July 2003 (22 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
2 February 2004 | Annual return made up to 12/12/03
|
2 February 2004 | Annual return made up to 12/12/03
|
20 January 2003 | Annual return made up to 12/12/02 (8 pages) |
20 January 2003 | Annual return made up to 12/12/02 (8 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
4 December 2002 | Full accounts made up to 31 July 2002 (17 pages) |
4 December 2002 | Full accounts made up to 31 July 2002 (17 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Annual return made up to 12/12/01 (6 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Annual return made up to 12/12/01 (6 pages) |
4 December 2001 | Full accounts made up to 31 July 2001 (15 pages) |
4 December 2001 | Full accounts made up to 31 July 2001 (15 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
4 January 2001 | Annual return made up to 12/12/00
|
4 January 2001 | Full accounts made up to 31 July 2000 (16 pages) |
4 January 2001 | Annual return made up to 12/12/00
|
4 January 2001 | Full accounts made up to 31 July 2000 (16 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 112 west george street glasgow G2 1QF (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 112 west george street glasgow G2 1QF (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
11 January 2000 | Full accounts made up to 31 July 1999 (16 pages) |
11 January 2000 | Annual return made up to 12/12/99
|
11 January 2000 | Full accounts made up to 31 July 1999 (16 pages) |
11 January 2000 | Annual return made up to 12/12/99
|
7 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
7 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
13 January 1999 | Annual return made up to 12/12/98
|
13 January 1999 | Annual return made up to 12/12/98
|
25 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
25 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
22 December 1997 | Annual return made up to 12/12/97
|
22 December 1997 | Annual return made up to 12/12/97
|
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
30 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
30 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
7 January 1997 | Annual return made up to 12/12/96 (6 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Annual return made up to 12/12/96 (6 pages) |
7 January 1997 | Director resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
25 January 1996 | Director resigned (1 page) |
25 January 1996 | Director resigned (1 page) |
25 January 1996 | Annual return made up to 12/12/95
|
25 January 1996 | Director resigned (1 page) |
25 January 1996 | Director resigned (1 page) |
25 January 1996 | Annual return made up to 12/12/95
|
22 January 1996 | Full accounts made up to 31 July 1995 (11 pages) |
22 January 1996 | Full accounts made up to 31 July 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 March 1948 | Certificate of incorporation (1 page) |
1 March 1948 | Certificate of incorporation (1 page) |