Company NameTCG Pension Trustee Limited
Company StatusConverted / Closed
Company NumberSC031085
CategoryConverted / Closed
Incorporation Date10 October 1955(68 years, 6 months ago)
Dissolution Date14 July 2017 (6 years, 9 months ago)
Previous NamesThe Craigton Crematorium Company, Ltd. and TCG Pension Trustees (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew David Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(61 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 14 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Alison Joanne Close
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(61 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 14 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed30 November 2016(61 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 14 July 2017)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameBruce McDougall
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1989(33 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 April 1995)
RoleGeneral Manager
Correspondence Address14 Heatherbrae
Bishopbriggs
Glasgow
G64 2TA
Scotland
Director NameMr Alexander Sutherland MacDonald
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(39 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 November 2000)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address25 Auchinloch Road
Glasgow
G66 5ES
Scotland
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(45 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(45 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2005)
RoleChief Operating Officer
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(49 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(49 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Richard Gomersall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(49 years, 9 months after company formation)
Appointment Duration9 months (resigned 11 April 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(50 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(50 years, 6 months after company formation)
Appointment Duration10 months (resigned 09 February 2007)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameAlison Close
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(51 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 November 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address11 Pennington Drive
Newton-Le-Willows
Nr Warrington
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(52 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(52 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(52 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(54 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2012)
RoleCompany Director
Correspondence AddressRobert Owen House
87 Bath Street
Glasgow
G2 2EE
Scotland
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(56 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRobert Owen House
87 Bath Street
Glasgow
G2 2EE
Scotland
Director NameMr Gary Martin Dewin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(57 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 28 February 2013)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameHelen Elizabeth Whitworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(57 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 28 February 2013)
RoleTechnical Services Controller
Country of ResidenceUnited Kingdom
Correspondence Address50 The Village
Thurstonland
Huddersfield
West Yorkshire
HD4 6XX
Secretary NameMaureen Patricia Swift
StatusResigned
Appointed22 November 2012(57 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 28 February 2013)
RoleCompany Director
Correspondence Address4 Castlemere Drive
Shaw
Oldham
OL2 8TQ
Director NameMr Eric McWatt Calderwood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(57 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Gerard Andrew Hill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(57 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2016)
RoleRegional Secretary
Country of ResidenceScotland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameHelen Elizabeth Whitworth
StatusResigned
Appointed28 February 2013(57 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 December 2013)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJason Alwin Mihulka
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(57 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2015)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameDuncan Edward Cameron
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(57 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2016)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMr Alex Henley
StatusResigned
Appointed19 December 2013(58 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed22 March 1989(33 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 23 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed31 July 1992(36 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 July 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameBES Trustees Plc (Corporation)
StatusResigned
Appointed17 September 2013(57 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2016)
Correspondence AddressFive Kings House 1 Queen Street Place
London
EC4R 1QS

Contact

Telephone0161 8341212
Telephone regionManchester

Location

Registered AddressFloor 3 The Co-Operative Group Newhouse Distribution Centre, Edinburgh Road
Newhouse
Motherwell
Lanarkshire
ML1 5GH
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Accounts

Latest Accounts11 January 2016 (8 years, 3 months ago)
Next Accounts Due11 October 2017 (overdue)
Accounts CategoryFull
Accounts Year End11 January

Filing History

14 July 2017Resolutions
  • RES13 ‐ Convert to rs 20/06/2017
(1 page)
14 July 2017Forms b and z convert to rs (2 pages)
14 July 2017Forms b and z convert to rs (2 pages)
14 July 2017Resolutions
  • RES13 ‐ Convert to rs 20/06/2017
(1 page)
24 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-07
(1 page)
24 April 2017Company name changed tcg pension trustees (scotland) LIMITED\certificate issued on 24/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 April 2017Company name changed tcg pension trustees (scotland) LIMITED\certificate issued on 24/04/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-07
(1 page)
5 December 2016Appointment of Mr Andrew Oldale as a director on 30 November 2016 (2 pages)
5 December 2016Appointment of Mr Andrew Oldale as a director on 30 November 2016 (2 pages)
5 December 2016Termination of appointment of Gerard Andrew Hill as a director on 30 November 2016 (1 page)
5 December 2016Appointment of Mrs Caroline Jane Sellers as a secretary on 30 November 2016 (2 pages)
5 December 2016Appointment of Ms Alison Joanne Close as a director on 30 November 2016 (2 pages)
5 December 2016Appointment of Ms Alison Joanne Close as a director on 30 November 2016 (2 pages)
5 December 2016Termination of appointment of Duncan Edward Cameron as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Duncan Edward Cameron as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Bes Trustees Plc as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Eric Mcwatt Calderwood as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Bes Trustees Plc as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Alex Henley as a secretary on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Alex Henley as a secretary on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Eric Mcwatt Calderwood as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Gerard Andrew Hill as a director on 30 November 2016 (1 page)
5 December 2016Appointment of Mrs Caroline Jane Sellers as a secretary on 30 November 2016 (2 pages)
4 August 2016Full accounts made up to 11 January 2016 (10 pages)
4 August 2016Full accounts made up to 11 January 2016 (10 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 February 2016Full accounts made up to 11 January 2015 (11 pages)
29 February 2016Full accounts made up to 11 January 2015 (11 pages)
17 February 2016Termination of appointment of Jason Alwin Mihulka as a director on 8 June 2015 (1 page)
17 February 2016Termination of appointment of Jason Alwin Mihulka as a director on 8 June 2015 (1 page)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 25,000
(8 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 25,000
(8 pages)
7 April 2015Director's details changed for Mr Gerard Andrew Hill on 3 January 2015 (2 pages)
7 April 2015Director's details changed for Mr Gerard Andrew Hill on 3 January 2015 (2 pages)
7 April 2015Director's details changed for Mr Gerard Andrew Hill on 3 January 2015 (2 pages)
24 September 2014Full accounts made up to 11 January 2014 (11 pages)
24 September 2014Full accounts made up to 11 January 2014 (11 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(8 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 25,000
(8 pages)
9 January 2014Termination of appointment of Helen Whitworth as a secretary (1 page)
9 January 2014Termination of appointment of Helen Whitworth as a secretary (1 page)
9 January 2014Appointment of Mr Alex Henley as a secretary (2 pages)
9 January 2014Appointment of Mr Alex Henley as a secretary (2 pages)
17 October 2013Accounts for a dormant company made up to 11 January 2013 (6 pages)
17 October 2013Accounts for a dormant company made up to 11 January 2013 (6 pages)
23 September 2013Appointment of Bes Trustees Plc as a director (3 pages)
23 September 2013Appointment of Bes Trustees Plc as a director (3 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 25,000
(7 pages)
27 August 2013Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 27 August 2013 (1 page)
27 August 2013Secretary's details changed for Helen Elizabeth Whitworth on 31 July 2013 (2 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 25,000
(7 pages)
27 August 2013Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 27 August 2013 (1 page)
27 August 2013Secretary's details changed for Helen Elizabeth Whitworth on 31 July 2013 (2 pages)
28 May 2013Termination of appointment of Helen Whitworth as a director (1 page)
28 May 2013Termination of appointment of Gary Dewin as a director (1 page)
28 May 2013Termination of appointment of Maureen Swift as a secretary (1 page)
28 May 2013Appointment of Helen Elizabeth Whitworth as a secretary (2 pages)
28 May 2013Termination of appointment of Gary Dewin as a director (1 page)
28 May 2013Termination of appointment of Maureen Swift as a secretary (1 page)
28 May 2013Termination of appointment of Helen Whitworth as a director (1 page)
28 May 2013Appointment of Helen Elizabeth Whitworth as a secretary (2 pages)
21 May 2013Director's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages)
21 May 2013Appointment of Duncan Edward Cameron as a director (2 pages)
21 May 2013Appointment of Jason Alwin Mihulka as a director (2 pages)
21 May 2013Director's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages)
21 May 2013Appointment of Duncan Edward Cameron as a director (2 pages)
21 May 2013Appointment of Jason Alwin Mihulka as a director (2 pages)
3 May 2013Appointment of Mr Gerard Andrew Hill as a director (2 pages)
3 May 2013Appointment of Mr Gerard Andrew Hill as a director (2 pages)
3 April 2013Appointment of Mr Eric Mcwatt Calderwood as a director (2 pages)
3 April 2013Appointment of Mr Eric Mcwatt Calderwood as a director (2 pages)
23 January 2013Appointment of Helen Elizabeth Whitworth as a director (2 pages)
23 January 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
23 January 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
23 January 2013Appointment of Helen Elizabeth Whitworth as a director (2 pages)
23 January 2013Appointment of Maureen Patricia Swift as a secretary (2 pages)
23 January 2013Appointment of Maureen Patricia Swift as a secretary (2 pages)
3 January 2013Termination of appointment of Alison Close as a director (1 page)
3 January 2013Termination of appointment of Alison Close as a director (1 page)
3 January 2013Termination of appointment of George Tinning as a director (1 page)
3 January 2013Termination of appointment of George Tinning as a director (1 page)
2 January 2013Termination of appointment of Andrew Oldale as a director (1 page)
2 January 2013Appointment of Mr Gary Martin Dewin as a director (2 pages)
2 January 2013Termination of appointment of Andrew Oldale as a director (1 page)
2 January 2013Appointment of Mr Gary Martin Dewin as a director (2 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 August 2012Company name changed the craigton crematorium company, LTD.\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed the craigton crematorium company, LTD.\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
23 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
21 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
21 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
11 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
11 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Alison Close on 31 July 2010 (2 pages)
23 August 2010Director's details changed for Alison Close on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Alison Close on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Alison Close on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
9 August 2010Accounts for a dormant company made up to 10 January 2010 (3 pages)
9 August 2010Accounts for a dormant company made up to 10 January 2010 (3 pages)
8 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
8 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
8 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
8 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
31 October 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
31 October 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
9 October 2007Return made up to 31/07/07; full list of members (2 pages)
9 October 2007Return made up to 31/07/07; full list of members (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
14 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
14 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
25 August 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
25 August 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
17 August 2005Return made up to 31/07/05; full list of members (2 pages)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
3 August 2004Return made up to 31/07/04; full list of members (5 pages)
3 August 2004Return made up to 31/07/04; full list of members (5 pages)
17 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
17 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
20 August 2003Return made up to 31/07/03; full list of members (5 pages)
20 August 2003Return made up to 31/07/03; full list of members (5 pages)
5 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
5 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
9 August 2002Return made up to 31/07/02; full list of members (5 pages)
9 August 2002Return made up to 31/07/02; full list of members (5 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
22 August 2001Return made up to 31/07/01; no change of members (4 pages)
22 August 2001Return made up to 31/07/01; no change of members (4 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
17 April 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
17 April 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (3 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (3 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
30 March 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
30 March 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
12 August 1999Return made up to 31/07/99; full list of members (10 pages)
12 August 1999Return made up to 31/07/99; full list of members (10 pages)
4 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
4 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
4 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
13 August 1998Return made up to 31/07/98; full list of members (6 pages)
13 August 1998Return made up to 31/07/98; full list of members (6 pages)
3 April 1998Registered office changed on 03/04/98 from: 95 morrison street glasgow G5 8LP (1 page)
3 April 1998Registered office changed on 03/04/98 from: 95 morrison street glasgow G5 8LP (1 page)
5 February 1998Accounts for a dormant company made up to 10 January 1998 (3 pages)
5 February 1998Accounts for a dormant company made up to 10 January 1998 (3 pages)
12 August 1997Return made up to 31/07/97; full list of members (6 pages)
12 August 1997Return made up to 31/07/97; full list of members (6 pages)
22 May 1997Accounts for a dormant company made up to 11 January 1997 (3 pages)
22 May 1997Accounts for a dormant company made up to 11 January 1997 (3 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 August 1996Return made up to 31/07/96; full list of members (6 pages)
13 May 1996Accounts for a dormant company made up to 13 January 1996 (3 pages)
13 May 1996Accounts for a dormant company made up to 13 January 1996 (3 pages)
3 August 1995Return made up to 31/07/95; full list of members (12 pages)
3 August 1995Return made up to 31/07/95; full list of members (12 pages)
18 July 1995Accounts for a dormant company made up to 14 January 1995 (3 pages)
18 July 1995Accounts for a dormant company made up to 14 January 1995 (3 pages)
5 May 1995New director appointed (6 pages)
5 May 1995New director appointed (6 pages)
7 February 1991Full accounts made up to 13 January 1990 (10 pages)
7 February 1991Full accounts made up to 13 January 1990 (10 pages)