Company NameBelmont House Limited
Company StatusActive
Company NumberSC026135
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1948(76 years, 2 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameChristine Alexandra Campbell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(59 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleEvents Manager
Country of ResidenceScotland
Correspondence AddressHazeltonhead Farm
Mearnskirk
Glasgow
G77 6RS
Scotland
Director NameLynn Mhari Fairservice
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2011(63 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleRecruitment Manager
Country of ResidenceScotland
Correspondence AddressBelmont House School Sandringham Avenue
Glasgow
G77 5DU
Scotland
Director NameMr Darren Gordon Glennie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(63 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address53 Groveburn Avenue
Thornliebank
Glasgow
East Renfrewshire
G46 7DA
Scotland
Secretary NameMr Melvyn David Shanks
StatusCurrent
Appointed29 February 2012(64 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressBelmont House School
Sandringham Avenue, Newton
Mearns, Glasgow
Lanarkshire
G77 5DU
Scotland
Director NameMr Keith Alexander James McKellar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(68 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBelmont House School
Sandringham Avenue, Newton
Mearns, Glasgow
Lanarkshire
G77 5DU
Scotland
Director NameMr Colin David Sinclair
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(69 years after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBelmont House School
Sandringham Avenue, Newton
Mearns, Glasgow
Lanarkshire
G77 5DU
Scotland
Director NameMr John Paul Owen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(75 years, 3 months after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBelmont House School
Sandringham Avenue, Newton
Mearns, Glasgow
Lanarkshire
G77 5DU
Scotland
Director NameA McDermid
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(41 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 December 1991)
RoleHousewife
Correspondence Address23 Broom Road
Newton Mearns
Glasgow
Lanarkshire
G77 5DP
Scotland
Director NameD J L Menzies
NationalityBritish
StatusResigned
Appointed12 December 1989(41 years, 9 months after company formation)
Appointment Duration12 months (resigned 11 December 1990)
RoleRetired
Correspondence AddressSt Andrews 7 Matherton Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5EY
Scotland
Director NameAlexander Adrain
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(41 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 1995)
RoleMedical Practitioner
Correspondence Address5 Landsborough Drive
Kilmarnock
Ayrshire
KA3 1RX
Scotland
Director NameIan Bowie Christie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(41 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address1 Greenbank Avenue
Giffnock
Glasgow
Lanarkshire
G46 6SG
Scotland
Director NameKenneth Baird
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(41 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 December 1993)
RoleArea Manager
Correspondence Address5 Guiltreehill
Alloway
Ayr
Ayrshire
KA7 4XG
Scotland
Director NameJohn Melville Buchan
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1989(41 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 1995)
RoleDistribution Centre Supervisor
Correspondence Address33 Mayfield Avenue
Clarkston
Glasgow
Lanarkshire
G76 7AW
Scotland
Secretary NameGrant Thornton
NationalityBritish
StatusResigned
Appointed12 December 1989(41 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address112 West George Street
Glasgow
Lanarkshire
G2 1PS
Scotland
Secretary NameIan Dalglish
NationalityBritish
StatusResigned
Appointed29 October 1997(49 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressEast Netherhill
Dunlop
Kilmarnock
Ayrshire
KA3 4BX
Scotland
Director NameMr James Gordon Eddie
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(51 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Heathside Road
Giffnock
Glasgow
Lanarkshire
G46 6HL
Scotland
Secretary NameElaine Catherine May
NationalityBritish
StatusResigned
Appointed30 January 2001(52 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address1/L,78 Roslea Drive
Dennistoun
Glasgow
G31 2RP
Scotland
Director NameMarilyn Angus
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(53 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2003)
RoleCompany Director
Correspondence Address6 Ossian Road
Glasgow
G43 2JJ
Scotland
Director NameCapt Alasdair Craig McCulloch
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(53 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 October 2006)
RoleRetired
Correspondence Address12 Knollpark Drive
Clarkston
East Renfrewshire
G76 7SY
Scotland
Director NameDr Gordon Dickinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(53 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 June 2008)
RoleUniversity Lecturer
Correspondence Address33 Finlay Rise
Milngavie
Glasgow
G62 6QL
Scotland
Director NameMr Richard Lendrum McKean
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(53 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 January 2017)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address14 Colquhoun Drive
Glasgow
Lanarkshire
G61 4NQ
Scotland
Secretary NameSarah-Jane Sharp
NationalityBritish
StatusResigned
Appointed14 January 2002(53 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 November 2002)
RoleBusiness Manager
Correspondence Address18 Northland Drive
Glasgow
G14 9BA
Scotland
Director NameDavid Charles Clapham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(53 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2004)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Secretary NameRowan Main
NationalityBritish
StatusResigned
Appointed20 November 2002(54 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2005)
RoleCompany Director
Correspondence Address1 Kirkland Road
Darvel
Ayrshire
KA17 0BB
Scotland
Director NameRev Paul Gordon McGregor Fletcher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(55 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 October 2007)
RoleMinister Of Religion
Correspondence Address8 Golf Road
Clarkston
Glasgow
East Renfrewshire
G76 7LZ
Scotland
Director NameMrs Lisa Samantha Cohen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(57 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 22 June 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address38 Newton Grove
Newton Mearns
Glasgow
Lanarkshire
G77 5QJ
Scotland
Director NameAnne Forbes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(57 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 August 2010)
RoleSelf Employed
Country of ResidenceNone
Correspondence Address19 Inch Marnock
St Leonards
East Kilbride
Lanarkshire
G74 2JQ
Scotland
Director NameMr Malcolm McCalister
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(57 years, 2 months after company formation)
Appointment Duration5 years (resigned 27 April 2010)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address36 Ayr Road
Giffnock
Glasgow
G46 6RZ
Scotland
Secretary NameMr John Robertson Park
NationalityBritish
StatusResigned
Appointed10 June 2005(57 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Monreith Road
Newlands
Glasgow
G43 2NY
Scotland
Secretary NameCharles Robertson McIvor
NationalityBritish
StatusResigned
Appointed30 August 2005(57 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 2012)
RoleGeneral Manager Education
Correspondence Address27a Clearmount Avenue
Newmilns
Ayrshire
KA16 9ER
Scotland
Director NameAllan George Hamilton Gibson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(58 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBelmont House, Sandringham Avenue
Newton Mearns
Glasgow
G77 5PU
Scotland
Director NameMr Graham Carmichael Mitchell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(60 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2010)
RoleChartered Surveyor
Correspondence AddressHill Lodge Hillcrest Drive
Newton Mearns
Glasgow
G77 5HH
Scotland
Director NameFiona Elizabeth Gow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(61 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House Broomfield Road
Glasgow
G46 6TS
Scotland
Director NameMr Michael George Elliot
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(61 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Roddinghead Road
Glasgow
Strathclyde
G46 6TP
Scotland
Director NameLeslie James Duncan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(63 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 January 2019)
RoleRetired Ca
Country of ResidenceScotland
Correspondence Address22 Rostan Road
Newlands
Glasgow
Lanarkshire
G43 2XF
Scotland
Director NameMr David Kenneth Cunningham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(64 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 2021)
RoleScotland
Country of ResidenceGeneral Secretary School Leavers Scotland
Correspondence AddressHillbrae 154 Glasgow Road
Nerston
East Kilbride
G74 4PB
Scotland

Contact

Websitebelmontschool.co.uk
Telephone0141 6392922
Telephone regionGlasgow

Location

Registered AddressBelmont House School
Sandringham Avenue, Newton
Mearns, Glasgow
Lanarkshire
G77 5DU
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Financials

Year2014
Turnover£2,056,060
Net Worth£1,402,711
Cash£107,326
Current Liabilities£386,393

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

17 April 2007Delivered 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 2006Delivered 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

Filing History

5 February 2024Accounts for a small company made up to 31 July 2023 (32 pages)
15 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
25 May 2023Appointment of Mr John Paul Owen as a director on 25 May 2023 (2 pages)
7 February 2023Accounts for a small company made up to 31 July 2022 (32 pages)
25 January 2023Termination of appointment of Colin David Sinclair as a director on 23 January 2023 (1 page)
13 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
1 February 2022Accounts for a small company made up to 31 July 2021 (28 pages)
26 January 2022Termination of appointment of Nicholas Simon Shenken as a director on 24 January 2022 (1 page)
17 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
4 February 2021Accounts for a small company made up to 31 July 2020 (26 pages)
4 February 2021Cessation of David Kenneth Cunningham as a person with significant control on 1 February 2021 (1 page)
4 February 2021Termination of appointment of David Kenneth Cunningham as a director on 1 February 2021 (1 page)
4 February 2021Notification of Keith Alexander James Mckellar as a person with significant control on 1 February 2021 (2 pages)
2 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
20 February 2020Accounts for a small company made up to 31 July 2019 (28 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
21 January 2019Accounts for a small company made up to 31 July 2018 (27 pages)
16 January 2019Termination of appointment of Leslie James Duncan as a director on 14 January 2019 (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Lisa Samantha Cohen as a director on 22 June 2018 (1 page)
18 December 2017Accounts for a small company made up to 31 July 2017 (25 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
11 May 2017Appointment of Mr Colin David Sinclair as a director on 13 March 2017 (2 pages)
11 May 2017Appointment of Mr Colin David Sinclair as a director on 13 March 2017 (2 pages)
1 February 2017Full accounts made up to 31 July 2016 (25 pages)
1 February 2017Full accounts made up to 31 July 2016 (25 pages)
19 January 2017Appointment of Mr Keith Alexander James Mckellar as a director on 16 January 2017 (2 pages)
19 January 2017Appointment of Mr Keith Alexander James Mckellar as a director on 16 January 2017 (2 pages)
18 January 2017Termination of appointment of Richard Lendrum Mckean as a director on 16 January 2017 (1 page)
18 January 2017Termination of appointment of Richard Lendrum Mckean as a director on 16 January 2017 (1 page)
18 January 2017Termination of appointment of Richard Lendrum Mckean as a director on 16 January 2017 (1 page)
18 January 2017Termination of appointment of Richard Lendrum Mckean as a director on 16 January 2017 (1 page)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
18 December 2015Annual return made up to 12 December 2015 no member list (9 pages)
18 December 2015Annual return made up to 12 December 2015 no member list (9 pages)
17 December 2015Full accounts made up to 31 July 2015 (21 pages)
17 December 2015Full accounts made up to 31 July 2015 (21 pages)
21 January 2015Full accounts made up to 31 July 2014 (19 pages)
21 January 2015Full accounts made up to 31 July 2014 (19 pages)
16 December 2014Annual return made up to 12 December 2014 no member list (9 pages)
16 December 2014Director's details changed for Mr David Kenneth Cunningham on 12 December 2014 (2 pages)
16 December 2014Director's details changed for Mr David Kenneth Cunningham on 12 December 2014 (2 pages)
16 December 2014Annual return made up to 12 December 2014 no member list (9 pages)
18 February 2014Appointment of Mr Nicholas Simon Shenken as a director (2 pages)
18 February 2014Appointment of Mr Nicholas Simon Shenken as a director (2 pages)
15 January 2014Full accounts made up to 31 July 2013 (19 pages)
15 January 2014Full accounts made up to 31 July 2013 (19 pages)
6 January 2014Annual return made up to 12 December 2013 no member list (8 pages)
6 January 2014Annual return made up to 12 December 2013 no member list (8 pages)
9 October 2013Termination of appointment of Allan Gibson as a director (1 page)
9 October 2013Termination of appointment of Allan Gibson as a director (1 page)
20 February 2013Termination of appointment of Fiona Gow as a director (1 page)
20 February 2013Termination of appointment of Fiona Gow as a director (1 page)
16 January 2013Full accounts made up to 31 July 2012 (18 pages)
16 January 2013Full accounts made up to 31 July 2012 (18 pages)
17 December 2012Annual return made up to 12 December 2012 no member list (10 pages)
17 December 2012Annual return made up to 12 December 2012 no member list (10 pages)
4 October 2012Termination of appointment of Charles Mcivor as a secretary (1 page)
4 October 2012Appointment of Mr Melvyn David Shanks as a secretary (1 page)
4 October 2012Appointment of Mr Melvyn David Shanks as a secretary (1 page)
4 October 2012Termination of appointment of Charles Mcivor as a secretary (1 page)
12 April 2012Appointment of Mr David Kenneth Cunningham as a director (3 pages)
12 April 2012Appointment of Mr David Kenneth Cunningham as a director (3 pages)
25 January 2012Director's details changed for Allan George Hamilton Gibson on 24 January 2012 (2 pages)
25 January 2012Annual return made up to 12 December 2011 no member list (10 pages)
25 January 2012Director's details changed for Allan George Hamilton Gibson on 24 January 2012 (2 pages)
25 January 2012Annual return made up to 12 December 2011 no member list (10 pages)
24 January 2012Director's details changed for Lisa Samantha Cohen on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Christine Alexandra Campbell on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Christine Alexandra Campbell on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Lisa Samantha Cohen on 24 January 2012 (2 pages)
10 January 2012Appointment of Darren Gordon Glennie as a director (3 pages)
10 January 2012Appointment of Darren Gordon Glennie as a director (3 pages)
10 January 2012Appointment of Leslie James Duncan as a director (3 pages)
10 January 2012Appointment of Leslie James Duncan as a director (3 pages)
4 January 2012Full accounts made up to 31 July 2011 (18 pages)
4 January 2012Full accounts made up to 31 July 2011 (18 pages)
18 November 2011Termination of appointment of John Park as a director (2 pages)
18 November 2011Termination of appointment of John Park as a director (2 pages)
26 August 2011Appointment of Lynn Mhari Fairservice as a director (3 pages)
26 August 2011Appointment of Lynn Mhari Fairservice as a director (3 pages)
28 July 2011Full accounts made up to 31 July 2010 (22 pages)
28 July 2011Full accounts made up to 31 July 2010 (22 pages)
31 December 2010Annual return made up to 12 December 2010 (18 pages)
31 December 2010Annual return made up to 12 December 2010 (18 pages)
15 October 2010Termination of appointment of Graham Mitchell as a director (2 pages)
15 October 2010Termination of appointment of Graham Mitchell as a director (2 pages)
6 September 2010Termination of appointment of Michael Elliot as a director (1 page)
6 September 2010Termination of appointment of Michael Elliot as a director (1 page)
26 August 2010Termination of appointment of Anne Forbes as a director (2 pages)
26 August 2010Termination of appointment of Malcolm Mccalister as a director (2 pages)
26 August 2010Termination of appointment of Malcolm Mccalister as a director (2 pages)
26 August 2010Termination of appointment of David Steel as a director (2 pages)
26 August 2010Termination of appointment of David Steel as a director (2 pages)
26 August 2010Termination of appointment of Anne Forbes as a director (2 pages)
27 April 2010Full accounts made up to 31 July 2009 (24 pages)
27 April 2010Full accounts made up to 31 July 2009 (24 pages)
11 February 2010Annual return made up to 12 December 2009 (23 pages)
11 February 2010Annual return made up to 12 December 2009 (23 pages)
27 January 2010Termination of appointment of Iain Wilson as a director (1 page)
27 January 2010Termination of appointment of Iain Wilson as a director (1 page)
21 December 2009Appointment of Michael George Elliot as a director (2 pages)
21 December 2009Appointment of Michael George Elliot as a director (2 pages)
21 December 2009Appointment of Fiona Elizabeth Gow as a director (2 pages)
21 December 2009Appointment of Fiona Elizabeth Gow as a director (2 pages)
23 December 2008Appointment terminate, director gordon dickinson logged form (1 page)
23 December 2008Director appointed graham carmichael mitchell logged form (2 pages)
23 December 2008Appointment terminate, director gordon dickinson logged form (1 page)
23 December 2008Director appointed graham carmichael mitchell logged form (2 pages)
19 December 2008Full accounts made up to 31 July 2008 (22 pages)
19 December 2008Full accounts made up to 31 July 2008 (22 pages)
18 December 2008Director appointed mr graham carmichael mitchell (1 page)
18 December 2008Director appointed mr graham carmichael mitchell (1 page)
18 December 2008Annual return made up to 12/12/08 (5 pages)
18 December 2008Annual return made up to 12/12/08 (5 pages)
17 December 2008Appointment terminated director gordon dickinson (1 page)
17 December 2008Appointment terminated director gordon dickinson (1 page)
4 July 2008Memorandum and Articles of Association (18 pages)
4 July 2008Memorandum and Articles of Association (18 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
31 January 2008Full accounts made up to 31 July 2007 (23 pages)
31 January 2008Full accounts made up to 31 July 2007 (23 pages)
9 January 2008Annual return made up to 12/12/07 (8 pages)
9 January 2008Annual return made up to 12/12/07 (8 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
20 April 2007Partic of mort/charge * (3 pages)
20 April 2007Partic of mort/charge * (3 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Full accounts made up to 31 July 2006 (21 pages)
7 February 2007Full accounts made up to 31 July 2006 (21 pages)
7 February 2007New director appointed (2 pages)
22 December 2006Annual return made up to 12/12/06 (9 pages)
22 December 2006Annual return made up to 12/12/06 (9 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
4 September 2006Partic of mort/charge * (3 pages)
4 September 2006Partic of mort/charge * (3 pages)
9 February 2006Full accounts made up to 31 July 2005 (22 pages)
9 February 2006Full accounts made up to 31 July 2005 (22 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
20 December 2005Annual return made up to 12/12/05 (9 pages)
20 December 2005Annual return made up to 12/12/05 (9 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
30 September 2005Auditor's resignation (1 page)
30 September 2005Auditor's resignation (1 page)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005Director resigned (1 page)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 January 2005Annual return made up to 12/12/04 (7 pages)
24 January 2005Annual return made up to 12/12/04 (7 pages)
6 January 2005Full accounts made up to 31 July 2004 (22 pages)
6 January 2005Full accounts made up to 31 July 2004 (22 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
15 March 2004Full accounts made up to 31 July 2003 (22 pages)
15 March 2004Full accounts made up to 31 July 2003 (22 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
2 February 2004Annual return made up to 12/12/03
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2004Annual return made up to 12/12/03
  • 363(288) ‐ Director resigned
(8 pages)
20 January 2003Annual return made up to 12/12/02 (8 pages)
20 January 2003Annual return made up to 12/12/02 (8 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 December 2002Full accounts made up to 31 July 2002 (17 pages)
4 December 2002Full accounts made up to 31 July 2002 (17 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001New director appointed (2 pages)
24 December 2001Annual return made up to 12/12/01 (6 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Annual return made up to 12/12/01 (6 pages)
24 December 2001Director resigned (1 page)
4 December 2001Full accounts made up to 31 July 2001 (15 pages)
4 December 2001Full accounts made up to 31 July 2001 (15 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
4 January 2001Annual return made up to 12/12/00
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(288) ‐ Director resigned
(6 pages)
4 January 2001Full accounts made up to 31 July 2000 (16 pages)
4 January 2001Annual return made up to 12/12/00
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(288) ‐ Director resigned
(6 pages)
4 January 2001Full accounts made up to 31 July 2000 (16 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 112 west george street glasgow G2 1QF (1 page)
11 February 2000Registered office changed on 11/02/00 from: 112 west george street glasgow G2 1QF (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
11 January 2000Annual return made up to 12/12/99
  • 363(288) ‐ Director resigned
(5 pages)
11 January 2000Full accounts made up to 31 July 1999 (16 pages)
11 January 2000Annual return made up to 12/12/99
  • 363(288) ‐ Director resigned
(5 pages)
11 January 2000Full accounts made up to 31 July 1999 (16 pages)
7 February 1999Full accounts made up to 31 July 1998 (15 pages)
7 February 1999Full accounts made up to 31 July 1998 (15 pages)
13 January 1999Annual return made up to 12/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1999Annual return made up to 12/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1998Full accounts made up to 31 July 1997 (12 pages)
25 March 1998Full accounts made up to 31 July 1997 (12 pages)
22 December 1997Annual return made up to 12/12/97
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1997Annual return made up to 12/12/97
  • 363(288) ‐ Director resigned
(6 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
30 May 1997Full accounts made up to 31 July 1996 (11 pages)
30 May 1997Full accounts made up to 31 July 1996 (11 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Annual return made up to 12/12/96 (6 pages)
7 January 1997Annual return made up to 12/12/96 (6 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
25 January 1996Annual return made up to 12/12/95
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1996Director resigned (1 page)
25 January 1996Director resigned (1 page)
25 January 1996Director resigned (1 page)
25 January 1996Director resigned (1 page)
25 January 1996Annual return made up to 12/12/95
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1996Full accounts made up to 31 July 1995 (11 pages)
22 January 1996Full accounts made up to 31 July 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 March 1948Certificate of incorporation (1 page)
1 March 1948Certificate of incorporation (1 page)