Glasgow
G1 3PE
Scotland
Director Name | Pamela Jane Niven |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2008(55 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Ms Julie Doncaster |
---|---|
Date of Birth | February 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 April 2015(62 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | David McIndoe |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Gary Campbell |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Jamie Douglas Sinclair Watt |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 May 2015(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Paula Skinner |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Jacqueline Leslie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Lorne Donald Crerar |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | John Gerard Meehan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2015(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr William Alexander Finlayson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garscube Terrace Edinburgh Midlothian EH12 6BQ Scotland |
Director Name | Duncan Alister Fraser |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1990) |
Role | Solicitor |
Correspondence Address | Heathbank Glenburn Drive Kilmacolm Renfrewshire PA13 4BZ Scotland |
Director Name | Frank William Fletcher |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 31 August 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 73 Kintore Road Newlands Glasgow G43 2EY Scotland |
Director Name | William Condie Ferrie |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2000) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | "Stroma" Broadlie Road Neilston Glasgow G78 3ES Scotland |
Director Name | James Hugh Campbell |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1992) |
Role | Solicitor |
Correspondence Address | 24 Woodvale Avenue Giffnock Glasgow Lanarkshire G46 6RQ Scotland |
Director Name | Norman Macleod Alexander |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 18 July 1994) |
Role | Solicitor |
Correspondence Address | 34 Beaconsfield Road Glasgow G12 0NY Scotland |
Director Name | Philip Thomas Anderson |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 March 1993) |
Role | Solicitor |
Correspondence Address | 44 Corrour Road Newlands Glasgow Lanarkshire G43 2DX Scotland |
Director Name | Dr Andrew Cubie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 1994) |
Role | Solicitor |
Correspondence Address | 14 Mortonhall Rd Edinburgh Midlothian EH9 2HW Scotland |
Director Name | Derek Gordon Currie |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | 19 Westbourne Crescent Bearsden Glasgow G61 4HB Scotland |
Director Name | Mr Keith Alexander Speir Deighton |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | Treetops Netherhouses Road Dunlop Kilmarnock Ayrshire KA3 4DG Scotland |
Director Name | Brian Alan Dennison |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 May 1997) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 38 Hazelwood Avenue Newton Mearns Glasgow G77 5QS Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1990) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square London SW1W 0RB |
Director Name | Mrs Joan Gabrielle Devine |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(45 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dalziel Drive Pollokshields Glasgow G41 4NY Scotland |
Director Name | Sandra Isobel Cassels |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | 5/5 Myreside Court Craighouse Road Edinburgh EH10 5LX Scotland |
Director Name | John Russell Bradley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | 9/3 Couper Street Edinburgh EH6 6HH Scotland |
Director Name | Norman Macleod Alexander |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2005) |
Role | Solicitor |
Correspondence Address | 6 West Chapelton Avenue Bearsden Glasgow G61 2DQ Scotland |
Secretary Name | Frank William Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2000(47 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 May 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 73 Kintore Road Newlands Glasgow G43 2EY Scotland |
Director Name | Elizabeth Baker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2005) |
Role | Solicitor |
Correspondence Address | Ground Floor 23 Dundonald Road Kirklee Glasgow G12 9LL Scotland |
Director Name | Mr Steven Brown |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Christopher Jeremy Dowle |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(63 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1988(35 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 1988) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Bird Semple (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2000) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Telephone | 01501 823337 |
---|---|
Telephone region | Harthill |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 July 2023 (5 months ago) |
---|---|
Next Return Due | 21 July 2024 (7 months, 2 weeks from now) |
12 December 2001 | Delivered on: 24 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The lands and herediatments situate at knockagoney, parish of holywood, barony of lower castlereagh and county of down. Outstanding |
---|---|
6 August 2001 | Delivered on: 21 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Mertoun hall, 106-108 belfast road, holywood. Outstanding |
25 April 1970 | Delivered on: 29 April 1970 Persons entitled: Standard Property Investment Co. LTD Classification: Disposition & minute of agreement Secured details: £9000 advanced to the above named. Particulars: Tenement 38 cathcart rd., Rutherglen & licensed premises, the quarry bar, 40 cathcart rd., Rutherglen. Outstanding |
21 April 1970 | Delivered on: 29 April 1970 Persons entitled: Standard Property Investment Co. LTD Classification: Bond & disposition in security Secured details: £8,000 advanced to R. P. dickie, R. P. dickie jr & A. bryd. Particulars: Tenement 38 cathcart rd., Rutherglen & licensed premises, the quarry bar, 40 cathcart rd., Rutherglen. Outstanding |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Director's details changed for Pamela Jane Niven on 12 December 2019 (2 pages) |
7 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Ms Julie Doncaster on 5 October 2018 (2 pages) |
18 February 2019 | Director's details changed for David Mcindoe on 1 October 2018 (2 pages) |
18 February 2019 | Director's details changed for Gary Campbell on 30 April 2018 (2 pages) |
27 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
30 July 2018 | Termination of appointment of Thomas William Monteith as a director on 13 July 2018 (1 page) |
20 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Karen Elizabeth Fulton as a director on 14 January 2018 (1 page) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 November 2017 | Appointment of Mr Paul John William Rutherford as a director on 24 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Paul John William Rutherford as a director on 24 November 2017 (2 pages) |
17 November 2017 | Director's details changed for David Mcindoe on 17 November 2017 (2 pages) |
17 November 2017 | Director's details changed for David Mcindoe on 17 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Frank William Fletcher as a director on 31 August 2017 (1 page) |
8 November 2017 | Termination of appointment of Frank William Fletcher as a director on 31 August 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher Jeremy Dowle as a director on 27 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher Jeremy Dowle as a director on 27 October 2017 (1 page) |
24 July 2017 | Director's details changed for Jamie Douglas Sinclair Watt on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Jamie Douglas Sinclair Watt on 24 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
3 March 2017 | Termination of appointment of Steven Brown as a director on 21 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Steven Brown as a director on 21 February 2017 (1 page) |
8 February 2017 | Director's details changed for Karen Lang on 29 January 2016 (2 pages) |
8 February 2017 | Director's details changed for Karen Lang on 29 January 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 October 2016 | Director's details changed for Paula Skinner on 30 September 2016 (2 pages) |
3 October 2016 | Director's details changed for Paula Skinner on 30 September 2016 (2 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
25 February 2016 | Director's details changed for Karen Lang on 29 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Thomas William Monteith on 30 June 2015 (2 pages) |
25 February 2016 | Director's details changed for Thomas William Monteith on 30 June 2015 (2 pages) |
25 February 2016 | Director's details changed for Karen Lang on 29 January 2016 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Appointment of Mr Christopher Jeremy Dowle as a director on 15 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Christopher Jeremy Dowle as a director on 15 December 2015 (2 pages) |
15 July 2015 | Annual return made up to 7 July 2015 no member list (10 pages) |
15 July 2015 | Annual return made up to 7 July 2015 no member list (10 pages) |
15 July 2015 | Annual return made up to 7 July 2015 no member list (10 pages) |
29 May 2015 | Appointment of Gary Campbell as a director on 27 May 2015 (2 pages) |
29 May 2015 | Appointment of Gary Campbell as a director on 27 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Frank William Fletcher as a secretary on 27 May 2015 (1 page) |
28 May 2015 | Appointment of Lorne Donald Crerar as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Jacqueline Leslie as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Donald John Munro as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of David Mcindoe as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Jacqueline Leslie as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Hms Secretaries Limited as a secretary on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Jamie Douglas Sinclair Watt as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Donald John Munro as a director on 27 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Frank William Fletcher as a secretary on 27 May 2015 (1 page) |
28 May 2015 | Appointment of Steven Brown as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Lorne Donald Crerar as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Paula Skinner as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Hms Secretaries Limited as a secretary on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of David Mcindoe as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Paula Skinner as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Steven Brown as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Jamie Douglas Sinclair Watt as a director on 27 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Douglas Malcolm Wyllie as a director on 27 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Douglas Malcolm Wyllie as a director on 27 May 2015 (1 page) |
28 April 2015 | Appointment of Julie Doncaster as a director on 27 April 2015 (2 pages) |
28 April 2015 | Appointment of Julie Doncaster as a director on 27 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Pamela Jane Niven on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Pamela Jane Niven on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Pamela Jane Niven on 8 April 2015 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 September 2014 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 21 Blythswood Square Glasgow G2 4BL to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 9 September 2014 (1 page) |
22 July 2014 | Annual return made up to 7 July 2014 no member list (8 pages) |
22 July 2014 | Annual return made up to 7 July 2014 no member list (8 pages) |
22 July 2014 | Annual return made up to 7 July 2014 no member list (8 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 July 2013 | Annual return made up to 7 July 2013 no member list (8 pages) |
8 July 2013 | Director's details changed for Thomas William Monteith on 28 January 2013 (2 pages) |
8 July 2013 | Annual return made up to 7 July 2013 no member list (8 pages) |
8 July 2013 | Annual return made up to 7 July 2013 no member list (8 pages) |
8 July 2013 | Director's details changed for Thomas William Monteith on 28 January 2013 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
12 July 2012 | Annual return made up to 7 July 2012 no member list (8 pages) |
12 July 2012 | Director's details changed for Dr Douglas Malcolm Wyllie on 10 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 7 July 2012 no member list (8 pages) |
12 July 2012 | Director's details changed for Dr Douglas Malcolm Wyllie on 10 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 7 July 2012 no member list (8 pages) |
10 July 2012 | Director's details changed for Thomas William Monteith on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Thomas William Monteith on 10 July 2012 (2 pages) |
10 July 2012 | Appointment of Dr Douglas Malcolm Wyllie as a director (2 pages) |
10 July 2012 | Appointment of Dr Douglas Malcolm Wyllie as a director (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
28 July 2011 | Annual return made up to 7 July 2011 no member list (7 pages) |
28 July 2011 | Annual return made up to 7 July 2011 no member list (7 pages) |
28 July 2011 | Annual return made up to 7 July 2011 no member list (7 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
7 July 2010 | Director's details changed for Karen Fulton on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Karen Fulton on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Frank William Fletcher on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Karen Lang on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Pamela Jane Niven on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Pamela Jane Niven on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Karen Lang on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Karen Lang on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Karen Fulton on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Pamela Jane Niven on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Thomas William Monteith on 8 August 2009 (1 page) |
7 July 2010 | Annual return made up to 7 July 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Thomas William Monteith on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Frank William Fletcher on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Thomas William Monteith on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 no member list (5 pages) |
7 July 2010 | Director's details changed for Thomas William Monteith on 8 August 2009 (1 page) |
7 July 2010 | Director's details changed for Thomas William Monteith on 8 August 2009 (1 page) |
7 July 2010 | Director's details changed for Frank William Fletcher on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Thomas William Monteith on 7 July 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 July 2009 | Annual return made up to 07/07/09 (3 pages) |
7 July 2009 | Annual return made up to 07/07/09 (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
2 September 2008 | Annual return made up to 07/07/08 (3 pages) |
2 September 2008 | Annual return made up to 07/07/08 (3 pages) |
2 May 2008 | Appointment terminated director william marshall (1 page) |
2 May 2008 | Appointment terminated director william marshall (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
10 July 2007 | Annual return made up to 07/07/07 (2 pages) |
10 July 2007 | Annual return made up to 07/07/07 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
26 July 2006 | Annual return made up to 07/07/06 (2 pages) |
26 July 2006 | Annual return made up to 07/07/06 (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
9 January 2006 | Director resigned (1 page) |
15 August 2005 | Annual return made up to 07/07/05 (5 pages) |
15 August 2005 | Annual return made up to 07/07/05 (5 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
8 July 2004 | Annual return made up to 07/07/04
|
8 July 2004 | Annual return made up to 07/07/04
|
29 January 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
29 January 2004 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
14 July 2003 | Annual return made up to 07/07/03 (5 pages) |
14 July 2003 | Annual return made up to 07/07/03 (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 249 west george street glasgow G2 4RD (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 249 west george street glasgow G2 4RD (1 page) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
11 July 2002 | Annual return made up to 07/07/02 (5 pages) |
11 July 2002 | Annual return made up to 07/07/02 (5 pages) |
4 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
4 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
24 December 2001 | Partic of mort/charge * (5 pages) |
24 December 2001 | Partic of mort/charge * (5 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
21 August 2001 | Partic of mort/charge * (6 pages) |
21 August 2001 | Partic of mort/charge * (6 pages) |
10 July 2001 | Annual return made up to 07/07/01
|
10 July 2001 | Annual return made up to 07/07/01
|
19 March 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
19 March 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
21 August 2000 | Annual return made up to 07/07/00 (8 pages) |
21 August 2000 | Annual return made up to 07/07/00 (8 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
14 July 1999 | Annual return made up to 07/07/99 (10 pages) |
14 July 1999 | Annual return made up to 07/07/99 (10 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
21 May 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
20 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
12 August 1998 | Annual return made up to 07/07/98
|
12 August 1998 | Annual return made up to 07/07/98
|
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
20 February 1998 | New director appointed (3 pages) |
20 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (3 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
10 July 1997 | Annual return made up to 07/07/97 (8 pages) |
10 July 1997 | Annual return made up to 07/07/97 (8 pages) |
22 May 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
22 May 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
31 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
31 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
27 November 1996 | New director appointed (3 pages) |
27 November 1996 | New director appointed (3 pages) |
17 July 1996 | Annual return made up to 07/07/96 (12 pages) |
17 July 1996 | Annual return made up to 07/07/96 (12 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
21 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
21 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
13 February 1995 | Memorandum and Articles of Association (5 pages) |
13 February 1995 | Memorandum and Articles of Association (5 pages) |
13 February 1995 | Resolutions
|
13 February 1995 | Resolutions
|
3 September 1990 | Resolutions
|
3 September 1990 | Resolutions
|
3 September 1990 | Memorandum and Articles of Association (7 pages) |
3 September 1990 | Memorandum and Articles of Association (7 pages) |
29 July 1987 | Director resigned;new director appointed (10 pages) |
29 July 1987 | Director resigned;new director appointed (10 pages) |
11 August 1986 | New director appointed (2 pages) |
11 August 1986 | New director appointed (2 pages) |
7 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |
7 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |
30 April 1970 | Particulars of mortgage/charge (5 pages) |
29 April 1970 | Particulars of mortgage/charge (5 pages) |
30 December 1952 | Certificate of incorporation (2 pages) |
30 December 1952 | Certificate of incorporation (2 pages) |