Glasgow
G2 5RZ
Scotland
Director Name | Mr David Graham Bell |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1993(34 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | William Grant Johnston |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(46 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Susan Jane Hoyle |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2008(49 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Fraser Anthony Brian Gillies |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(51 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Graham Neil Murray |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(57 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Rosina Marie Dolan |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(58 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Ms Bethia Mary Hamilton |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(58 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Ms Kathleen McArthur |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2017(58 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Roderick Kenneth Maclean |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Roderick Alexander Louden Harrison |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Iain Finlay Magnus Mackay |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 July 2021(62 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Angus George Macleod |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(63 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2004(45 years after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Robert Malcolm Armour |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1988(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 1990) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Campbell Donaldson Black |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1988(29 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 1999) |
Role | Solicitor |
Correspondence Address | 7b Whittinghame Gardens Great Western Road Glasgow Lanarkshire G12 0AA Scotland |
Director Name | Mr David James Bone |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1988(29 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 26 February 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Colin John Stewart Brass |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1988(29 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Norman Douglas Paton Cathcart |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1988(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1993) |
Role | Solicitor |
Correspondence Address | Orotava Knockbuckle Road Kilmacolm Renfrewshire PA13 4JT Scotland |
Director Name | Euan Ferguson Davidson |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1988(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 October 1994) |
Role | Solicitor |
Correspondence Address | 12 St Vincent Place Glasgow G1 2EQ Scotland |
Director Name | Andrew Macintosh Aikman |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1992) |
Role | Solicitor |
Correspondence Address | 35 Campbell Road Edinburgh Midlothian EH12 6DT Scotland |
Director Name | Mr Alistair Robert Anderson |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(38 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 30 November 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Gillian Cowie |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(39 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Gail Anne Donaldson |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2003) |
Role | Solicitor |
Correspondence Address | Flat 2/2 83 Hyndland Street Glasgow G11 5PT Scotland |
Director Name | Yvonne Dunn |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2004) |
Role | Solicitor |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Steven John Docherty |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(48 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr David James Boyce |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Neil Andrew Darling |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Ian Donaldson |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 September 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Iain Cameron Dunn |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(60 years after company formation) |
Appointment Duration | 9 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Stephen Michael Cotton |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(60 years after company formation) |
Appointment Duration | 9 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Michael James Dewar |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(60 years after company formation) |
Appointment Duration | 9 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Paul Adams |
---|---|
Date of Birth | October 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(60 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr James Peter Campbell |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1988(29 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 January 2004) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 January 2023 (2 months ago) |
---|---|
Next Return Due | 8 February 2024 (10 months, 2 weeks from now) |
25 January 2013 | Delivered on: 29 January 2013 Persons entitled: Taylor Wimpey UK Limited Classification: Standard security Secured details: Performance obligations in terms of clause of option agreement. Particulars: Area of ground extending to 12.1 hectares under title number LAN35425. Outstanding |
---|---|
16 October 1990 | Delivered on: 25 October 1990 Satisfied on: 9 January 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due by wright johnston & mackenzie. Particulars: 16 saint james street paisley title no ren 49219. Fully Satisfied |
4 November 1987 | Delivered on: 18 November 1987 Satisfied on: 1 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due by messrs wright, johnson & mackenzie. Particulars: 14 st james street, paisley. Fully Satisfied |
7 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
---|---|
30 September 2021 | Termination of appointment of James Peter Campbell as a director on 31 August 2021 (1 page) |
30 September 2021 | Appointment of Iain Finlay Magnus Mackay as a director on 12 July 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
9 February 2021 | Appointment of Mr Roderick Alexander Louden Harrison as a director on 4 January 2021 (2 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 September 2020 | Termination of appointment of Ian Donaldson as a director on 11 September 2020 (1 page) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
7 February 2020 | Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 24 January 2020 (2 pages) |
7 February 2020 | Withdrawal of a person with significant control statement on 7 February 2020 (2 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
3 September 2019 | Termination of appointment of Andrew John Patterson Wilson as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Martin Sutherland Stephen as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of John Douglas Smart as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Thomas Lloyd Quail as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Joanne Ockrim as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Martin Thomas Burnett O'neill as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Colin John Millar as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Andrew Mark Mcfarlane as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Alison Marshall as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Angus George Macleod as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Keith Hamilton Mackenzie as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Kenneth Burnie Long as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Stewart Alexander King as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Iain Cameron Dunn as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Liam Anthony Entwistle as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Steven John Docherty as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Michael James Dewar as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Stephen Michael Cotton as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Gillian Cowie as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Colin John Stewart Brass as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of John Bernard Clarke as a director on 31 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Paul Adams as a director on 31 August 2019 (1 page) |
7 June 2019 | Appointment of Mr Paul Adams as a director on 1 April 2019 (2 pages) |
7 June 2019 | Appointment of Mr James Peter Campbell as a director on 5 April 2019 (2 pages) |
7 June 2019 | Appointment of Mr Roderick Kenneth Maclean as a director on 1 May 2019 (2 pages) |
20 February 2019 | Termination of appointment of Neil Andrew Darling as a director on 31 January 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
22 January 2019 | Appointment of Mr John Douglas Smart as a director on 14 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of George Macwilliam as a director on 31 October 2018 (1 page) |
5 December 2018 | Appointment of Mr Michael James Dewar as a director on 3 December 2018 (2 pages) |
5 December 2018 | Appointment of Mrs Alison Marshall as a director on 3 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr Stephen Michael Cotton as a director on 3 December 2018 (2 pages) |
5 December 2018 | Appointment of Mr John Bernard Clarke as a director on 3 December 2018 (2 pages) |
29 October 2018 | Appointment of Mrs Joanne Ockrim as a director on 1 October 2018 (2 pages) |
25 October 2018 | Appointment of Mr Martin Thomas Burnett O'neill as a director on 1 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Victoria Ann Provan as a director on 1 October 2018 (1 page) |
24 May 2018 | Termination of appointment of Alan Keith Simpson as a director on 28 February 2018 (1 page) |
22 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
22 June 2017 | Director's details changed for Mr Alan Keith Simpson on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Andrew Mark Mcfarlane on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Fraser Anthony Brian Gillies on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Liam Anthony Entwistle on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Steven John Docherty on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Alan Keith Simpson on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Andrew Mark Mcfarlane on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Fraser Anthony Brian Gillies on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Liam Anthony Entwistle on 29 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Steven John Docherty on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Kathleen Mcarthur as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Keith Hamilton Mackenzie as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Rosina Marie Dolan as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Kathleen Mcarthur as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Keith Hamilton Mackenzie as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Rosina Marie Dolan as a director on 29 May 2017 (2 pages) |
2 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 April 2016 | Appointment of Mr Graham Neil Murray as a director on 24 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr Graham Neil Murray as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr Ian Donaldson as a director on 29 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr George Macwilliam as a director on 29 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr Ian Donaldson as a director on 29 February 2016 (2 pages) |
14 April 2016 | Appointment of Mr George Macwilliam as a director on 29 February 2016 (2 pages) |
25 January 2016 | Annual return made up to 25 January 2016 no member list (12 pages) |
25 January 2016 | Annual return made up to 25 January 2016 no member list (12 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
3 November 2015 | Termination of appointment of David James Boyce as a director on 30 April 2015 (1 page) |
3 November 2015 | Appointment of Mr Stewart Alexander King as a director on 31 August 2015 (2 pages) |
3 November 2015 | Appointment of Mr Colin John Millar as a director on 31 August 2015 (2 pages) |
3 November 2015 | Termination of appointment of David James Boyce as a director on 30 April 2015 (1 page) |
3 November 2015 | Appointment of Mr Stewart Alexander King as a director on 31 August 2015 (2 pages) |
3 November 2015 | Appointment of Mr Colin John Millar as a director on 31 August 2015 (2 pages) |
12 March 2015 | Annual return made up to 25 January 2015 no member list (11 pages) |
12 March 2015 | Termination of appointment of Lesley Macpherson Elrick as a director on 31 December 2014 (1 page) |
12 March 2015 | Annual return made up to 25 January 2015 no member list (11 pages) |
12 March 2015 | Termination of appointment of Lesley Macpherson Elrick as a director on 31 December 2014 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
28 August 2014 | Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Donna Marie Kelly-Gilmour as a director on 7 March 2014 (1 page) |
28 August 2014 | Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Donna Marie Kelly-Gilmour as a director on 7 March 2014 (1 page) |
28 August 2014 | Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages) |
28 August 2014 | Termination of appointment of Donna Marie Kelly-Gilmour as a director on 7 March 2014 (1 page) |
11 February 2014 | Annual return made up to 25 January 2014 no member list (11 pages) |
11 February 2014 | Termination of appointment of Kenneth Mccracken as a director (1 page) |
11 February 2014 | Annual return made up to 25 January 2014 no member list (11 pages) |
11 February 2014 | Termination of appointment of Kenneth Mccracken as a director (1 page) |
1 March 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
21 February 2013 | Annual return made up to 25 January 2013 no member list (12 pages) |
21 February 2013 | Annual return made up to 25 January 2013 no member list (12 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 January 2013 | Termination of appointment of Ewan Hall as a director (1 page) |
4 January 2013 | Termination of appointment of Ewan Hall as a director (1 page) |
20 September 2012 | Appointment of Mr Thomas Lloyd Quail as a director (2 pages) |
20 September 2012 | Appointment of Mr Thomas Lloyd Quail as a director (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
22 February 2012 | Annual return made up to 25 January 2012 no member list (12 pages) |
22 February 2012 | Annual return made up to 25 January 2012 no member list (12 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
21 February 2011 | Annual return made up to 25 January 2011 no member list (12 pages) |
21 February 2011 | Director's details changed for Mr Angus George Macleod on 28 January 2011 (2 pages) |
21 February 2011 | Termination of appointment of Andrew Mcfarlane as a director (1 page) |
21 February 2011 | Termination of appointment of Fraser Gillies as a director (1 page) |
21 February 2011 | Termination of appointment of Alistair Anderson as a director (1 page) |
21 February 2011 | Annual return made up to 25 January 2011 no member list (12 pages) |
21 February 2011 | Director's details changed for Mr Angus George Macleod on 28 January 2011 (2 pages) |
21 February 2011 | Termination of appointment of Andrew Mcfarlane as a director (1 page) |
21 February 2011 | Termination of appointment of Fraser Gillies as a director (1 page) |
21 February 2011 | Termination of appointment of Alistair Anderson as a director (1 page) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
30 August 2010 | Appointment of Mr David James Boyce as a director (2 pages) |
30 August 2010 | Appointment of Mr David James Boyce as a director (2 pages) |
11 March 2010 | Annual return made up to 25 January 2010 no member list (11 pages) |
11 March 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for David James Bone on 1 October 2009 (2 pages) |
11 March 2010 | Appointment of Mr Fraser Anthony Brian Gillies as a director (2 pages) |
11 March 2010 | Appointment of Mr Andrew Mark Mcfarlane as a director (2 pages) |
11 March 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for David James Bone on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 25 January 2010 no member list (11 pages) |
11 March 2010 | Secretary's details changed for Wjm Secretaries Limited on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for David James Bone on 1 October 2009 (2 pages) |
11 March 2010 | Appointment of Mr Fraser Anthony Brian Gillies as a director (2 pages) |
11 March 2010 | Appointment of Mr Andrew Mark Mcfarlane as a director (2 pages) |
10 March 2010 | Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Angus George Macleod on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Donna Marie Kelly-Gilmour on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for William Grant Johnston on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Ian Macdonald on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Steven John Docherty on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Gillian Cowie on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Angus George Macleod on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Donna Marie Kelly-Gilmour on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for William Grant Johnston on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Ian Macdonald on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Steven John Docherty on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Gillian Cowie on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Angus George Macleod on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Donna Marie Kelly-Gilmour on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for William Grant Johnston on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Ian Macdonald on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Steven John Docherty on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mrs Gillian Cowie on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages) |
8 March 2010 | Appointment of Fraser Anthony Brian Gillies as a director (3 pages) |
8 March 2010 | Appointment of Fraser Anthony Brian Gillies as a director (3 pages) |
5 March 2010 | Appointment of Andrew Mark Mcfarlane as a director (3 pages) |
5 March 2010 | Termination of appointment of David Bone as a director (2 pages) |
5 March 2010 | Appointment of Andrew Mark Mcfarlane as a director (3 pages) |
5 March 2010 | Termination of appointment of David Bone as a director (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
16 February 2009 | Annual return made up to 25/01/09 (8 pages) |
16 February 2009 | Director's change of particulars / gillian cowie / 27/02/2008 (2 pages) |
16 February 2009 | Annual return made up to 25/01/09 (8 pages) |
16 February 2009 | Director's change of particulars / gillian cowie / 27/02/2008 (2 pages) |
13 February 2009 | Director appointed mr ewan hall (1 page) |
13 February 2009 | Director appointed mr ewan hall (1 page) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
24 November 2008 | Director appointed ms susan jane hoyle (1 page) |
24 November 2008 | Appointment terminated director nicolas mackay (1 page) |
24 November 2008 | Director appointed ms susan jane hoyle (1 page) |
24 November 2008 | Appointment terminated director nicolas mackay (1 page) |
6 June 2008 | Director appointed mrs lesley macpherson elrick (1 page) |
6 June 2008 | Director appointed mrs lesley macpherson elrick (1 page) |
31 March 2008 | Resolutions
|
31 March 2008 | Resolutions
|
24 February 2008 | Annual return made up to 25/01/08 (7 pages) |
24 February 2008 | Appointment terminated director lindsay kennedy (1 page) |
24 February 2008 | Director's change of particulars / kenneth mccracken / 28/08/2006 (1 page) |
24 February 2008 | Director's change of particulars / kenneth mccracken / 02/08/2006 (1 page) |
24 February 2008 | Annual return made up to 25/01/08 (7 pages) |
24 February 2008 | Appointment terminated director lindsay kennedy (1 page) |
24 February 2008 | Director's change of particulars / kenneth mccracken / 28/08/2006 (1 page) |
24 February 2008 | Director's change of particulars / kenneth mccracken / 02/08/2006 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
14 March 2007 | Annual return made up to 25/01/07
|
14 March 2007 | Annual return made up to 25/01/07
|
18 August 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
23 March 2006 | Annual return made up to 25/01/06
|
23 March 2006 | Annual return made up to 25/01/06
|
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
19 March 2005 | Annual return made up to 25/01/05
|
19 March 2005 | Annual return made up to 25/01/05
|
27 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
16 February 2004 | Annual return made up to 25/01/04 (11 pages) |
16 February 2004 | Annual return made up to 25/01/04 (11 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | New secretary appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
5 May 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
5 May 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
26 February 2003 | Annual return made up to 25/01/03 (11 pages) |
26 February 2003 | Annual return made up to 25/01/03 (11 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
22 February 2002 | Annual return made up to 25/01/02 (6 pages) |
22 February 2002 | Annual return made up to 25/01/02 (6 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
9 March 2001 | Annual return made up to 25/01/01 (7 pages) |
9 March 2001 | Annual return made up to 25/01/01 (7 pages) |
29 December 2000 | Director's particulars changed (1 page) |
29 December 2000 | Director's particulars changed (1 page) |
10 November 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
10 November 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
11 February 2000 | Annual return made up to 25/01/00 (7 pages) |
11 February 2000 | Annual return made up to 25/01/00 (7 pages) |
15 December 1999 | Director's particulars changed (2 pages) |
15 December 1999 | Director's particulars changed (2 pages) |
5 October 1999 | New director appointed (1 page) |
5 October 1999 | New director appointed (1 page) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
2 July 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
15 April 1999 | Director's particulars changed (1 page) |
15 April 1999 | Director's particulars changed (1 page) |
28 January 1999 | Annual return made up to 25/01/99
|
28 January 1999 | Annual return made up to 25/01/99
|
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
24 April 1998 | Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page) |
26 February 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
26 February 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
18 February 1998 | Annual return made up to 31/01/98 (21 pages) |
18 February 1998 | Annual return made up to 31/01/98 (21 pages) |
11 December 1997 | New director appointed (3 pages) |
11 December 1997 | New director appointed (3 pages) |
25 March 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
25 March 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
25 February 1997 | Annual return made up to 31/01/97
|
25 February 1997 | Annual return made up to 31/01/97
|
25 October 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
25 October 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
6 March 1996 | Annual return made up to 31/01/96
|
6 March 1996 | New director appointed (2 pages) |
6 March 1996 | Annual return made up to 31/01/96
|
6 March 1996 | New director appointed (2 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 January 1995 (5 pages) |
22 June 1995 | Accounts for a dormant company made up to 31 January 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
7 April 1991 | Resolutions
|
7 April 1991 | Resolutions
|
3 April 1991 | Resolutions
|
3 April 1991 | Resolutions
|
30 January 1986 | Company name changed\certificate issued on 30/01/86 (3 pages) |
30 January 1986 | Company name changed\certificate issued on 30/01/86 (3 pages) |
16 December 1958 | Certificate of incorporation (1 page) |
16 December 1958 | Incorporation (12 pages) |
16 December 1958 | Certificate of incorporation (1 page) |
16 December 1958 | Incorporation (12 pages) |