Company NameGlasgow Print Studio Limited
Company StatusActive
Company NumberSC052387
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 1973(51 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Isabel Catriona McNeil-Watson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(42 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleFundraiser
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Richard William George Pears
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(43 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Liam McMunnigal
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(43 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFlat 0/2, 97 Fotheringay Road
Glasgow
G41 4LH
Scotland
Director NameMr Christopher John Main
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(43 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleProcurement Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Secretary NameMr Liam McMunnigal
StatusCurrent
Appointed02 November 2016(43 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressFlat 0/2, 97 Fotheringay Road
Glasgow
G41 4LH
Scotland
Director NameMr Adrian Ryszard Wiszniewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(43 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleArtist
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameRobert Edward Mackintosh Davidson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 1992)
RoleSolicitor
Correspondence Address210 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 3RW
Scotland
Director NameBrenda Graham
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1990)
RoleRecruitment Consultant
Correspondence Address47 Hillhead Street
Glasgow
Lanarkshire
G12 8QA
Scotland
Director NamePaul Barclay Dowds
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/3, 6 Kingsborough Gate
Glasgow
G12 9JZ
Scotland
Director NameRoger Farnham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 September 2012)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address11 Kelvin Drive
Glasgow
G20 8QG
Scotland
Secretary NameRobert Edward Mackintosh Davidson
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 1992)
RoleCompany Director
Correspondence Address210 Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 3RW
Scotland
Director NameTimothy Elliot Raphael Jacobs
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 1991)
RoleCompany Director
Correspondence Address20 Hillcrest Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5HH
Scotland
Director NameMark Greer
NationalityBritish
StatusResigned
Appointed31 December 1989(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 1991)
RoleArt Dealer
Correspondence Address330 Cumbernauld Road
Dennistoun
Glasgow
Lanarkshire
G31 3LZ
Scotland
Director NameDavid Boyle
NationalityBritish
StatusResigned
Appointed31 December 1989(16 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1991)
RoleComputer Consultant
Correspondence Address20 Greenways Court
Paisley
Renfrewshire
PA2 9HH
Scotland
Director NameDavid Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 1993)
RoleArtist/Part Time Lecturer
Correspondence Address6 Niddrie Square
Glasgow
Lanarkshire
G42 8QE
Scotland
Director NameJohn Ferry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 January 1992)
RoleArtist
Correspondence Address81 Meadowpark Street
Dennistoun
Glasgow
Lanarkshire
G31 2SH
Scotland
Director NameChristine Ironside
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(19 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 1994)
RolePart-Time Lecturer
Correspondence Address5 Kirklee Quadrant
Glasgow
G12 0TR
Scotland
Director NameAshley Cook
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(20 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1997)
RoleArtist/Lecturer
Correspondence Address18 Melville Street
Glasgow
G41 2LW
Scotland
Secretary NameRoger Farnham
NationalityBritish
StatusResigned
Appointed15 April 1993(20 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Kelvin Drive
Glasgow
G20 8QG
Scotland
Director NameJillian Booth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 1996)
RoleArtist
Correspondence Address235 Berkeley Street
Glasgow
G3 7HH
Scotland
Director NamePaul Cassidy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(24 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 2003)
RoleTeacher
Correspondence Address45 Fotheringay Road
Glasgow
G41 4NN
Scotland
Director NameJean Anderson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(24 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 September 2005)
RolePurchasing Manager
Correspondence Address40 Polnoon Street
Eaglesham
Glasgow
G76 0BB
Scotland
Director NameJohn Ferry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(25 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2002)
RoleArts
Correspondence Address20 Finlay Drive
Dennistoun
Glasgow
G31 2QU
Scotland
Director NameMargaret Lorraine Ferguson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(26 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 November 2003)
RoleRetail Manager
Correspondence AddressMyreton
4 Clarendon Place
Stirling
Stirlingshire
FK8 2QW
Scotland
Director NameHelen Fay
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(29 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 February 2010)
RoleArtist
Country of ResidenceScotland
Correspondence AddressFlat 3/1 9 Kilbride Terrace
G5 0JD
Scotland
Director NameHetty Haxworth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(29 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 June 2008)
RoleArtist
Correspondence AddressFlat 7/R, 84 Sanda Street
North Kelvinside
Glasgow
G20 8PS
Scotland
Director NamePaul Barclay Dowds
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(31 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/3, 6 Kingsborough Gate
Glasgow
G12 9JZ
Scotland
Director NameAlistair Muir Campbell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(32 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Weymouth Drive
Glasgow
G12 0LX
Scotland
Director NameJo Ganter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(36 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 November 2016)
RoleArtist/Lecturer
Country of ResidenceScotland
Correspondence Address3/1 68 Murano Street
Glasgow
G20 7RX
Scotland
Director NameJill Brown
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(37 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Banavie Road
Glasgow
G11 5AW
Scotland
Director NameMiss Cristina Chimenti
Date of BirthDecember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed05 October 2011(38 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 October 2017)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address3/2 23
Belhaven Terrace West
Glasgow
G12 0UL
Scotland
Secretary NameJill Brown
StatusResigned
Appointed08 November 2011(38 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 November 2016)
RoleCompany Director
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr John Ferry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(41 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 June 2016)
RoleMuseum Digital Manager
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Lorna Anne Callery-Sithole
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(43 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2018)
RoleLearning Centre Manager
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMiss Rachel Duckhouse
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(43 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 2020)
RoleVisual Artist
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland

Contact

Websiteglasgowprintstudio.co.uk
Email address[email protected]
Telephone0141 5520704
Telephone regionGlasgow

Location

Registered Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£657,375
Net Worth£141,454
Cash£23,386
Current Liabilities£139,160

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

1 December 1988Delivered on: 8 December 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 January 2021Termination of appointment of Rachel Duckhouse as a director on 6 October 2020 (1 page)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 January 2021Termination of appointment of Bronwen Sleigh as a director on 6 October 2020 (1 page)
22 January 2021Termination of appointment of Lorna Anne Callery-Sithole as a director on 7 November 2018 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 October 2019Full accounts made up to 31 March 2019 (29 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Termination of appointment of Fiona Wilson as a director on 10 October 2017 (1 page)
3 January 2019Termination of appointment of Cristina Chimenti as a director on 11 October 2017 (1 page)
15 October 2018Full accounts made up to 31 March 2018 (30 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 November 2017Full accounts made up to 31 March 2017 (27 pages)
3 November 2017Full accounts made up to 31 March 2017 (27 pages)
30 June 2017Termination of appointment of Carolyn Rae as a director on 15 March 2017 (1 page)
30 June 2017Termination of appointment of Carolyn Rae as a director on 15 March 2017 (1 page)
30 June 2017Termination of appointment of David Shanks as a director on 13 June 2017 (1 page)
30 June 2017Termination of appointment of David Shanks as a director on 13 June 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Appointment of Mr David Shanks as a director on 7 December 2016 (2 pages)
6 January 2017Termination of appointment of Jill Brown as a secretary on 2 November 2016 (1 page)
6 January 2017Appointment of Mr David Shanks as a director on 7 December 2016 (2 pages)
6 January 2017Termination of appointment of John Ferry as a director on 17 June 2016 (1 page)
6 January 2017Appointment of Miss Rachel Duckhouse as a director on 7 September 2016 (2 pages)
6 January 2017Termination of appointment of John Ferry as a director on 17 June 2016 (1 page)
6 January 2017Appointment of Ms Lorna Anne Callery-Sithole as a director on 7 September 2016 (2 pages)
6 January 2017Appointment of Miss Rachel Duckhouse as a director on 7 September 2016 (2 pages)
6 January 2017Termination of appointment of David Shanks as a director on 16 May 2016 (1 page)
6 January 2017Termination of appointment of Gregor Mcfarlane Smith as a director on 25 May 2016 (1 page)
6 January 2017Appointment of Mr Liam Mcmunnigal as a secretary on 2 November 2016 (2 pages)
6 January 2017Appointment of Ms Fiona Wilson as a director on 20 June 2016 (2 pages)
6 January 2017Termination of appointment of Jill Brown as a director on 2 November 2016 (1 page)
6 January 2017Appointment of Mr Christopher John Main as a director on 7 September 2016 (2 pages)
6 January 2017Appointment of Mr Liam Mcmunnigal as a director on 7 September 2016 (2 pages)
6 January 2017Appointment of Mr Christopher John Main as a director on 7 September 2016 (2 pages)
6 January 2017Appointment of Mr Liam Mcmunnigal as a director on 7 September 2016 (2 pages)
6 January 2017Appointment of Mr Liam Mcmunnigal as a secretary on 2 November 2016 (2 pages)
6 January 2017Termination of appointment of Gregor Mcfarlane Smith as a director on 25 May 2016 (1 page)
6 January 2017Appointment of Mr Adrian Wiszniewski as a director on 7 December 2016 (2 pages)
6 January 2017Termination of appointment of Jo Ganter as a director on 2 November 2016 (1 page)
6 January 2017Termination of appointment of Jill Brown as a secretary on 2 November 2016 (1 page)
6 January 2017Termination of appointment of David Shanks as a director on 16 May 2016 (1 page)
6 January 2017Appointment of Mr Christopher John Main as a director (2 pages)
6 January 2017Appointment of Ms Fiona Wilson as a director on 20 June 2016 (2 pages)
6 January 2017Appointment of Miss Bronwen Sleigh as a director on 7 September 2016 (2 pages)
6 January 2017Termination of appointment of Jill Brown as a director on 2 November 2016 (1 page)
6 January 2017Appointment of Mr Richard William George Pears as a director on 7 September 2016 (2 pages)
6 January 2017Appointment of Miss Bronwen Sleigh as a director on 7 September 2016 (2 pages)
6 January 2017Appointment of Mr Adrian Wiszniewski as a director on 7 December 2016 (2 pages)
6 January 2017Appointment of Ms Lorna Anne Callery-Sithole as a director on 7 September 2016 (2 pages)
6 January 2017Appointment of Mr Richard William George Pears as a director on 7 September 2016 (2 pages)
6 January 2017Termination of appointment of Jo Ganter as a director on 2 November 2016 (1 page)
6 January 2017Appointment of Mr Christopher John Main as a director (2 pages)
14 November 2016Full accounts made up to 31 March 2016 (27 pages)
14 November 2016Full accounts made up to 31 March 2016 (27 pages)
12 February 2016Annual return made up to 31 December 2015 no member list (9 pages)
12 February 2016Termination of appointment of Joyce Leitch as a director on 21 October 2015 (1 page)
12 February 2016Termination of appointment of Pamela Robertson as a director on 21 October 2015 (1 page)
12 February 2016Termination of appointment of Joyce Leitch as a director on 21 October 2015 (1 page)
12 February 2016Appointment of Ms Isabel Catriona Mcneil-Watson as a director on 21 October 2015 (2 pages)
12 February 2016Termination of appointment of Pamela Robertson as a director on 21 October 2015 (1 page)
12 February 2016Appointment of Ms Isabel Catriona Mcneil-Watson as a director on 21 October 2015 (2 pages)
12 February 2016Annual return made up to 31 December 2015 no member list (9 pages)
29 November 2015Full accounts made up to 31 March 2015 (22 pages)
29 November 2015Full accounts made up to 31 March 2015 (22 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (10 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (10 pages)
7 November 2014Appointment of Mr John Ferry as a director on 1 October 2014 (2 pages)
7 November 2014Appointment of Mr John Ferry as a director on 1 October 2014 (2 pages)
7 November 2014Appointment of Mr John Ferry as a director on 1 October 2014 (2 pages)
6 November 2014Appointment of Ms Carolyn Rae as a director on 1 October 2014 (2 pages)
6 November 2014Appointment of Ms Carolyn Rae as a director on 1 October 2014 (2 pages)
6 November 2014Appointment of Ms Carolyn Rae as a director on 1 October 2014 (2 pages)
1 September 2014Full accounts made up to 31 March 2014 (21 pages)
1 September 2014Full accounts made up to 31 March 2014 (21 pages)
16 January 2014Director's details changed for Ms Pamela Robertson on 30 December 2013 (2 pages)
16 January 2014Director's details changed for Jill Brown on 30 December 2013 (2 pages)
16 January 2014Termination of appointment of Murdo Macleod as a director (1 page)
16 January 2014Termination of appointment of James Murphy as a director (1 page)
16 January 2014Director's details changed for Miss Cristina Chimenti on 30 December 2013 (2 pages)
16 January 2014Director's details changed for Ms Pamela Robertson on 30 December 2013 (2 pages)
16 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
16 January 2014Termination of appointment of Murdo Macleod as a director (1 page)
16 January 2014Termination of appointment of James Murphy as a director (1 page)
16 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
16 January 2014Director's details changed for Jill Brown on 30 December 2013 (2 pages)
16 January 2014Director's details changed for Miss Cristina Chimenti on 30 December 2013 (2 pages)
2 December 2013Full accounts made up to 31 March 2013 (19 pages)
2 December 2013Full accounts made up to 31 March 2013 (19 pages)
18 March 2013Termination of appointment of Christopher Sharratt as a director (1 page)
18 March 2013Termination of appointment of Christopher Sharratt as a director (1 page)
29 January 2013Appointment of Ms Pamela Robertson as a director (2 pages)
29 January 2013Annual return made up to 31 December 2012 no member list (11 pages)
29 January 2013Termination of appointment of David Palmer as a director (1 page)
29 January 2013Termination of appointment of Roger Farnham as a director (1 page)
29 January 2013Appointment of Mr Gregor Mcfarlane Smith as a director (2 pages)
29 January 2013Annual return made up to 31 December 2012 no member list (11 pages)
29 January 2013Termination of appointment of Roger Farnham as a director (1 page)
29 January 2013Appointment of Mr James Murphy as a director (2 pages)
29 January 2013Appointment of Mr Gregor Mcfarlane Smith as a director (2 pages)
29 January 2013Appointment of Mr David Shanks as a director (2 pages)
29 January 2013Termination of appointment of David Palmer as a director (1 page)
29 January 2013Appointment of Mr David Shanks as a director (2 pages)
29 January 2013Termination of appointment of Philip Reeves as a director (1 page)
29 January 2013Termination of appointment of Philip Reeves as a director (1 page)
29 January 2013Appointment of Mr James Murphy as a director (2 pages)
29 January 2013Appointment of Ms Pamela Robertson as a director (2 pages)
18 September 2012Full accounts made up to 31 March 2012 (20 pages)
18 September 2012Full accounts made up to 31 March 2012 (20 pages)
21 August 2012Termination of appointment of Christopher Purslow as a director (1 page)
21 August 2012Termination of appointment of Alistair Campbell as a director (1 page)
21 August 2012Appointment of Jill Brown as a secretary (1 page)
21 August 2012Termination of appointment of Christopher Purslow as a director (1 page)
21 August 2012Termination of appointment of Roger Farnham as a secretary (1 page)
21 August 2012Termination of appointment of Roger Farnham as a secretary (1 page)
21 August 2012Termination of appointment of Alistair Campbell as a director (1 page)
21 August 2012Appointment of Jill Brown as a secretary (1 page)
4 January 2012Annual return made up to 31 December 2011 no member list (13 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (13 pages)
11 November 2011Full accounts made up to 31 March 2011 (19 pages)
11 November 2011Full accounts made up to 31 March 2011 (19 pages)
9 November 2011Appointment of Miss Cristina Chimenti as a director (3 pages)
9 November 2011Appointment of Miss Cristina Chimenti as a director (3 pages)
3 June 2011Appointment of Mr Christopher James Sharratt as a director (2 pages)
3 June 2011Appointment of Mr Christopher James Sharratt as a director (2 pages)
7 January 2011Annual return made up to 31 December 2010 no member list (11 pages)
7 January 2011Annual return made up to 31 December 2010 no member list (11 pages)
3 December 2010Full accounts made up to 31 March 2010 (18 pages)
3 December 2010Full accounts made up to 31 March 2010 (18 pages)
13 August 2010Appointment of Jill Brown as a director (3 pages)
13 August 2010Termination of appointment of Helen Fay as a director (2 pages)
13 August 2010Appointment of Jo Ganter as a director (3 pages)
13 August 2010Appointment of Jo Ganter as a director (3 pages)
13 August 2010Appointment of Jill Brown as a director (3 pages)
13 August 2010Termination of appointment of Helen Fay as a director (2 pages)
23 April 2010Director's details changed for Christopher George Purslow on 23 April 2010 (2 pages)
23 April 2010Director's details changed for Philip Reeves on 31 December 2009 (2 pages)
23 April 2010Director's details changed for Christopher George Purslow on 31 December 2009 (2 pages)
23 April 2010Director's details changed for Christopher George Purslow on 23 April 2010 (2 pages)
23 April 2010Appointment of Mr Murdo Macleod as a director (2 pages)
23 April 2010Annual return made up to 31 December 2009 no member list (6 pages)
23 April 2010Director's details changed for Christopher George Purslow on 31 December 2009 (2 pages)
23 April 2010Director's details changed for David Palmer on 31 December 2009 (2 pages)
23 April 2010Director's details changed for Philip Reeves on 31 December 2009 (2 pages)
23 April 2010Appointment of Mrs Joyce Leitch as a director (2 pages)
23 April 2010Annual return made up to 31 December 2009 no member list (6 pages)
23 April 2010Director's details changed for Roger Farnham on 31 December 2009 (2 pages)
23 April 2010Appointment of Mrs Joyce Leitch as a director (2 pages)
23 April 2010Appointment of Mr Murdo Macleod as a director (2 pages)
23 April 2010Director's details changed for Roger Farnham on 31 December 2009 (2 pages)
23 April 2010Director's details changed for David Palmer on 31 December 2009 (2 pages)
23 April 2010Director's details changed for Helen Fay on 31 December 2009 (2 pages)
23 April 2010Director's details changed for Helen Fay on 31 December 2009 (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (16 pages)
28 January 2010Full accounts made up to 31 March 2009 (16 pages)
31 December 2009Registered office address changed from 48 King Street Glasgow G1 5QT on 31 December 2009 (2 pages)
31 December 2009Registered office address changed from 48 King Street Glasgow G1 5QT on 31 December 2009 (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (18 pages)
4 February 2009Full accounts made up to 31 March 2008 (18 pages)
27 January 2009Appointment terminate, director hetty haxworth logged form (1 page)
27 January 2009Appointment terminate, director hetty haxworth logged form (1 page)
22 January 2009Annual return made up to 31/12/08 (4 pages)
22 January 2009Annual return made up to 31/12/08 (4 pages)
22 January 2009Appointment terminated director hetty haxworth (1 page)
22 January 2009Appointment terminated director hetty haxworth (1 page)
16 May 2008Annual return made up to 31/12/07 (4 pages)
16 May 2008Annual return made up to 31/12/07 (4 pages)
15 May 2008Director's change of particulars / helen fay / 19/02/2008 (1 page)
15 May 2008Director's change of particulars / helen fay / 19/02/2008 (1 page)
27 November 2007Full accounts made up to 31 March 2007 (19 pages)
27 November 2007Full accounts made up to 31 March 2007 (19 pages)
13 February 2007Annual return made up to 31/12/06 (6 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Annual return made up to 31/12/06 (6 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
19 December 2006Full accounts made up to 31 March 2006 (17 pages)
19 December 2006Full accounts made up to 31 March 2006 (17 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: 22 king street glasgow G1 5QP (1 page)
19 September 2006Registered office changed on 19/09/06 from: 22 king street glasgow G1 5QP (1 page)
27 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
13 December 2005Full accounts made up to 31 March 2005 (17 pages)
13 December 2005Full accounts made up to 31 March 2005 (17 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
26 January 2005Annual return made up to 31/12/04 (9 pages)
26 January 2005Annual return made up to 31/12/04 (9 pages)
15 November 2004Full accounts made up to 31 March 2004 (17 pages)
15 November 2004Full accounts made up to 31 March 2004 (17 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
8 March 2004Annual return made up to 31/12/03 (8 pages)
8 March 2004Annual return made up to 31/12/03 (8 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
5 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
19 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(6 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(6 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (3 pages)
24 March 2000New director appointed (3 pages)
14 October 1999Full accounts made up to 31 March 1999 (11 pages)
14 October 1999Full accounts made up to 31 March 1999 (11 pages)
22 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1997Full accounts made up to 31 March 1997 (11 pages)
3 November 1997Full accounts made up to 31 March 1997 (11 pages)
1 April 1997Director resigned (1 page)
1 April 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 April 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
12 September 1996Full accounts made up to 31 March 1996 (10 pages)
12 September 1996Full accounts made up to 31 March 1996 (10 pages)
12 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 1995Full accounts made up to 31 March 1995 (10 pages)
12 September 1995Full accounts made up to 31 March 1995 (10 pages)