Glasgow
Lanarkshire
G1 5HD
Scotland
Director Name | Mr Richard William George Pears |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr Liam McMunnigal |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 0/2, 97 Fotheringay Road Glasgow G41 4LH Scotland |
Director Name | Mr Christopher John Main |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Procurement Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Secretary Name | Mr Liam McMunnigal |
---|---|
Status | Current |
Appointed | 02 November 2016(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 0/2, 97 Fotheringay Road Glasgow G41 4LH Scotland |
Director Name | Mr Adrian Ryszard Wiszniewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2016(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Robert Edward Mackintosh Davidson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 1992) |
Role | Solicitor |
Correspondence Address | 210 Drymen Road Bearsden Glasgow Lanarkshire G61 3RW Scotland |
Director Name | Brenda Graham |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1990) |
Role | Recruitment Consultant |
Correspondence Address | 47 Hillhead Street Glasgow Lanarkshire G12 8QA Scotland |
Director Name | Paul Barclay Dowds |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/3, 6 Kingsborough Gate Glasgow G12 9JZ Scotland |
Director Name | Roger Farnham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 11 September 2012) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Kelvin Drive Glasgow G20 8QG Scotland |
Secretary Name | Robert Edward Mackintosh Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 1992) |
Role | Company Director |
Correspondence Address | 210 Drymen Road Bearsden Glasgow Lanarkshire G61 3RW Scotland |
Director Name | Timothy Elliot Raphael Jacobs |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 1991) |
Role | Company Director |
Correspondence Address | 20 Hillcrest Drive Newton Mearns Glasgow Lanarkshire G77 5HH Scotland |
Director Name | Mark Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 1991) |
Role | Art Dealer |
Correspondence Address | 330 Cumbernauld Road Dennistoun Glasgow Lanarkshire G31 3LZ Scotland |
Director Name | David Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 1991) |
Role | Computer Consultant |
Correspondence Address | 20 Greenways Court Paisley Renfrewshire PA2 9HH Scotland |
Director Name | David Davies |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 September 1993) |
Role | Artist/Part Time Lecturer |
Correspondence Address | 6 Niddrie Square Glasgow Lanarkshire G42 8QE Scotland |
Director Name | John Ferry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 January 1992) |
Role | Artist |
Correspondence Address | 81 Meadowpark Street Dennistoun Glasgow Lanarkshire G31 2SH Scotland |
Director Name | Christine Ironside |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 1994) |
Role | Part-Time Lecturer |
Correspondence Address | 5 Kirklee Quadrant Glasgow G12 0TR Scotland |
Director Name | Ashley Cook |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1997) |
Role | Artist/Lecturer |
Correspondence Address | 18 Melville Street Glasgow G41 2LW Scotland |
Secretary Name | Roger Farnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(20 years, 1 month after company formation) |
Appointment Duration | 18 years, 7 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Kelvin Drive Glasgow G20 8QG Scotland |
Director Name | Jillian Booth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 1996) |
Role | Artist |
Correspondence Address | 235 Berkeley Street Glasgow G3 7HH Scotland |
Director Name | Paul Cassidy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 May 2003) |
Role | Teacher |
Correspondence Address | 45 Fotheringay Road Glasgow G41 4NN Scotland |
Director Name | Jean Anderson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(24 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2005) |
Role | Purchasing Manager |
Correspondence Address | 40 Polnoon Street Eaglesham Glasgow G76 0BB Scotland |
Director Name | John Ferry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2002) |
Role | Arts |
Correspondence Address | 20 Finlay Drive Dennistoun Glasgow G31 2QU Scotland |
Director Name | Margaret Lorraine Ferguson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(26 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2003) |
Role | Retail Manager |
Correspondence Address | Myreton 4 Clarendon Place Stirling Stirlingshire FK8 2QW Scotland |
Director Name | Helen Fay |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 February 2010) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1 9 Kilbride Terrace G5 0JD Scotland |
Director Name | Hetty Haxworth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(29 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 June 2008) |
Role | Artist |
Correspondence Address | Flat 7/R, 84 Sanda Street North Kelvinside Glasgow G20 8PS Scotland |
Director Name | Paul Barclay Dowds |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(31 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0/3, 6 Kingsborough Gate Glasgow G12 9JZ Scotland |
Director Name | Alistair Muir Campbell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Weymouth Drive Glasgow G12 0LX Scotland |
Director Name | Jo Ganter |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 November 2016) |
Role | Artist/Lecturer |
Country of Residence | Scotland |
Correspondence Address | 3/1 68 Murano Street Glasgow G20 7RX Scotland |
Director Name | Jill Brown |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Banavie Road Glasgow G11 5AW Scotland |
Director Name | Miss Cristina Chimenti |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2011(38 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 11 October 2017) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 3/2 23 Belhaven Terrace West Glasgow G12 0UL Scotland |
Secretary Name | Jill Brown |
---|---|
Status | Resigned |
Appointed | 08 November 2011(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 November 2016) |
Role | Company Director |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr John Ferry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2016) |
Role | Museum Digital Manager |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Lorna Anne Callery-Sithole |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 November 2018) |
Role | Learning Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Miss Rachel Duckhouse |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 2020) |
Role | Visual Artist |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Website | glasgowprintstudio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5520704 |
Telephone region | Glasgow |
Registered Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £657,375 |
Net Worth | £141,454 |
Cash | £23,386 |
Current Liabilities | £139,160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
1 December 1988 | Delivered 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 |
---|
22 January 2021 | Termination of appointment of Rachel Duckhouse as a director on 6 October 2020 (1 page) |
---|---|
22 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 January 2021 | Termination of appointment of Bronwen Sleigh as a director on 6 October 2020 (1 page) |
22 January 2021 | Termination of appointment of Lorna Anne Callery-Sithole as a director on 7 November 2018 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 31 March 2019 (29 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Fiona Wilson as a director on 10 October 2017 (1 page) |
3 January 2019 | Termination of appointment of Cristina Chimenti as a director on 11 October 2017 (1 page) |
15 October 2018 | Full accounts made up to 31 March 2018 (30 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
3 November 2017 | Full accounts made up to 31 March 2017 (27 pages) |
30 June 2017 | Termination of appointment of Carolyn Rae as a director on 15 March 2017 (1 page) |
30 June 2017 | Termination of appointment of Carolyn Rae as a director on 15 March 2017 (1 page) |
30 June 2017 | Termination of appointment of David Shanks as a director on 13 June 2017 (1 page) |
30 June 2017 | Termination of appointment of David Shanks as a director on 13 June 2017 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 January 2017 | Appointment of Mr David Shanks as a director on 7 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Jill Brown as a secretary on 2 November 2016 (1 page) |
6 January 2017 | Appointment of Mr David Shanks as a director on 7 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of John Ferry as a director on 17 June 2016 (1 page) |
6 January 2017 | Appointment of Miss Rachel Duckhouse as a director on 7 September 2016 (2 pages) |
6 January 2017 | Termination of appointment of John Ferry as a director on 17 June 2016 (1 page) |
6 January 2017 | Appointment of Ms Lorna Anne Callery-Sithole as a director on 7 September 2016 (2 pages) |
6 January 2017 | Appointment of Miss Rachel Duckhouse as a director on 7 September 2016 (2 pages) |
6 January 2017 | Termination of appointment of David Shanks as a director on 16 May 2016 (1 page) |
6 January 2017 | Termination of appointment of Gregor Mcfarlane Smith as a director on 25 May 2016 (1 page) |
6 January 2017 | Appointment of Mr Liam Mcmunnigal as a secretary on 2 November 2016 (2 pages) |
6 January 2017 | Appointment of Ms Fiona Wilson as a director on 20 June 2016 (2 pages) |
6 January 2017 | Termination of appointment of Jill Brown as a director on 2 November 2016 (1 page) |
6 January 2017 | Appointment of Mr Christopher John Main as a director on 7 September 2016 (2 pages) |
6 January 2017 | Appointment of Mr Liam Mcmunnigal as a director on 7 September 2016 (2 pages) |
6 January 2017 | Appointment of Mr Christopher John Main as a director on 7 September 2016 (2 pages) |
6 January 2017 | Appointment of Mr Liam Mcmunnigal as a director on 7 September 2016 (2 pages) |
6 January 2017 | Appointment of Mr Liam Mcmunnigal as a secretary on 2 November 2016 (2 pages) |
6 January 2017 | Termination of appointment of Gregor Mcfarlane Smith as a director on 25 May 2016 (1 page) |
6 January 2017 | Appointment of Mr Adrian Wiszniewski as a director on 7 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Jo Ganter as a director on 2 November 2016 (1 page) |
6 January 2017 | Termination of appointment of Jill Brown as a secretary on 2 November 2016 (1 page) |
6 January 2017 | Termination of appointment of David Shanks as a director on 16 May 2016 (1 page) |
6 January 2017 | Appointment of Mr Christopher John Main as a director (2 pages) |
6 January 2017 | Appointment of Ms Fiona Wilson as a director on 20 June 2016 (2 pages) |
6 January 2017 | Appointment of Miss Bronwen Sleigh as a director on 7 September 2016 (2 pages) |
6 January 2017 | Termination of appointment of Jill Brown as a director on 2 November 2016 (1 page) |
6 January 2017 | Appointment of Mr Richard William George Pears as a director on 7 September 2016 (2 pages) |
6 January 2017 | Appointment of Miss Bronwen Sleigh as a director on 7 September 2016 (2 pages) |
6 January 2017 | Appointment of Mr Adrian Wiszniewski as a director on 7 December 2016 (2 pages) |
6 January 2017 | Appointment of Ms Lorna Anne Callery-Sithole as a director on 7 September 2016 (2 pages) |
6 January 2017 | Appointment of Mr Richard William George Pears as a director on 7 September 2016 (2 pages) |
6 January 2017 | Termination of appointment of Jo Ganter as a director on 2 November 2016 (1 page) |
6 January 2017 | Appointment of Mr Christopher John Main as a director (2 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (27 pages) |
12 February 2016 | Annual return made up to 31 December 2015 no member list (9 pages) |
12 February 2016 | Termination of appointment of Joyce Leitch as a director on 21 October 2015 (1 page) |
12 February 2016 | Termination of appointment of Pamela Robertson as a director on 21 October 2015 (1 page) |
12 February 2016 | Termination of appointment of Joyce Leitch as a director on 21 October 2015 (1 page) |
12 February 2016 | Appointment of Ms Isabel Catriona Mcneil-Watson as a director on 21 October 2015 (2 pages) |
12 February 2016 | Termination of appointment of Pamela Robertson as a director on 21 October 2015 (1 page) |
12 February 2016 | Appointment of Ms Isabel Catriona Mcneil-Watson as a director on 21 October 2015 (2 pages) |
12 February 2016 | Annual return made up to 31 December 2015 no member list (9 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (10 pages) |
6 January 2015 | Annual return made up to 31 December 2014 no member list (10 pages) |
7 November 2014 | Appointment of Mr John Ferry as a director on 1 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr John Ferry as a director on 1 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr John Ferry as a director on 1 October 2014 (2 pages) |
6 November 2014 | Appointment of Ms Carolyn Rae as a director on 1 October 2014 (2 pages) |
6 November 2014 | Appointment of Ms Carolyn Rae as a director on 1 October 2014 (2 pages) |
6 November 2014 | Appointment of Ms Carolyn Rae as a director on 1 October 2014 (2 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
16 January 2014 | Director's details changed for Ms Pamela Robertson on 30 December 2013 (2 pages) |
16 January 2014 | Director's details changed for Jill Brown on 30 December 2013 (2 pages) |
16 January 2014 | Termination of appointment of Murdo Macleod as a director (1 page) |
16 January 2014 | Termination of appointment of James Murphy as a director (1 page) |
16 January 2014 | Director's details changed for Miss Cristina Chimenti on 30 December 2013 (2 pages) |
16 January 2014 | Director's details changed for Ms Pamela Robertson on 30 December 2013 (2 pages) |
16 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
16 January 2014 | Termination of appointment of Murdo Macleod as a director (1 page) |
16 January 2014 | Termination of appointment of James Murphy as a director (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
16 January 2014 | Director's details changed for Jill Brown on 30 December 2013 (2 pages) |
16 January 2014 | Director's details changed for Miss Cristina Chimenti on 30 December 2013 (2 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 March 2013 | Termination of appointment of Christopher Sharratt as a director (1 page) |
18 March 2013 | Termination of appointment of Christopher Sharratt as a director (1 page) |
29 January 2013 | Appointment of Ms Pamela Robertson as a director (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (11 pages) |
29 January 2013 | Termination of appointment of David Palmer as a director (1 page) |
29 January 2013 | Termination of appointment of Roger Farnham as a director (1 page) |
29 January 2013 | Appointment of Mr Gregor Mcfarlane Smith as a director (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 no member list (11 pages) |
29 January 2013 | Termination of appointment of Roger Farnham as a director (1 page) |
29 January 2013 | Appointment of Mr James Murphy as a director (2 pages) |
29 January 2013 | Appointment of Mr Gregor Mcfarlane Smith as a director (2 pages) |
29 January 2013 | Appointment of Mr David Shanks as a director (2 pages) |
29 January 2013 | Termination of appointment of David Palmer as a director (1 page) |
29 January 2013 | Appointment of Mr David Shanks as a director (2 pages) |
29 January 2013 | Termination of appointment of Philip Reeves as a director (1 page) |
29 January 2013 | Termination of appointment of Philip Reeves as a director (1 page) |
29 January 2013 | Appointment of Mr James Murphy as a director (2 pages) |
29 January 2013 | Appointment of Ms Pamela Robertson as a director (2 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
18 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
21 August 2012 | Termination of appointment of Christopher Purslow as a director (1 page) |
21 August 2012 | Termination of appointment of Alistair Campbell as a director (1 page) |
21 August 2012 | Appointment of Jill Brown as a secretary (1 page) |
21 August 2012 | Termination of appointment of Christopher Purslow as a director (1 page) |
21 August 2012 | Termination of appointment of Roger Farnham as a secretary (1 page) |
21 August 2012 | Termination of appointment of Roger Farnham as a secretary (1 page) |
21 August 2012 | Termination of appointment of Alistair Campbell as a director (1 page) |
21 August 2012 | Appointment of Jill Brown as a secretary (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (13 pages) |
4 January 2012 | Annual return made up to 31 December 2011 no member list (13 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
9 November 2011 | Appointment of Miss Cristina Chimenti as a director (3 pages) |
9 November 2011 | Appointment of Miss Cristina Chimenti as a director (3 pages) |
3 June 2011 | Appointment of Mr Christopher James Sharratt as a director (2 pages) |
3 June 2011 | Appointment of Mr Christopher James Sharratt as a director (2 pages) |
7 January 2011 | Annual return made up to 31 December 2010 no member list (11 pages) |
7 January 2011 | Annual return made up to 31 December 2010 no member list (11 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
13 August 2010 | Appointment of Jill Brown as a director (3 pages) |
13 August 2010 | Termination of appointment of Helen Fay as a director (2 pages) |
13 August 2010 | Appointment of Jo Ganter as a director (3 pages) |
13 August 2010 | Appointment of Jo Ganter as a director (3 pages) |
13 August 2010 | Appointment of Jill Brown as a director (3 pages) |
13 August 2010 | Termination of appointment of Helen Fay as a director (2 pages) |
23 April 2010 | Director's details changed for Christopher George Purslow on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Philip Reeves on 31 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Christopher George Purslow on 31 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Christopher George Purslow on 23 April 2010 (2 pages) |
23 April 2010 | Appointment of Mr Murdo Macleod as a director (2 pages) |
23 April 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
23 April 2010 | Director's details changed for Christopher George Purslow on 31 December 2009 (2 pages) |
23 April 2010 | Director's details changed for David Palmer on 31 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Philip Reeves on 31 December 2009 (2 pages) |
23 April 2010 | Appointment of Mrs Joyce Leitch as a director (2 pages) |
23 April 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
23 April 2010 | Director's details changed for Roger Farnham on 31 December 2009 (2 pages) |
23 April 2010 | Appointment of Mrs Joyce Leitch as a director (2 pages) |
23 April 2010 | Appointment of Mr Murdo Macleod as a director (2 pages) |
23 April 2010 | Director's details changed for Roger Farnham on 31 December 2009 (2 pages) |
23 April 2010 | Director's details changed for David Palmer on 31 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Helen Fay on 31 December 2009 (2 pages) |
23 April 2010 | Director's details changed for Helen Fay on 31 December 2009 (2 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
31 December 2009 | Registered office address changed from 48 King Street Glasgow G1 5QT on 31 December 2009 (2 pages) |
31 December 2009 | Registered office address changed from 48 King Street Glasgow G1 5QT on 31 December 2009 (2 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
27 January 2009 | Appointment terminate, director hetty haxworth logged form (1 page) |
27 January 2009 | Appointment terminate, director hetty haxworth logged form (1 page) |
22 January 2009 | Annual return made up to 31/12/08 (4 pages) |
22 January 2009 | Annual return made up to 31/12/08 (4 pages) |
22 January 2009 | Appointment terminated director hetty haxworth (1 page) |
22 January 2009 | Appointment terminated director hetty haxworth (1 page) |
16 May 2008 | Annual return made up to 31/12/07 (4 pages) |
16 May 2008 | Annual return made up to 31/12/07 (4 pages) |
15 May 2008 | Director's change of particulars / helen fay / 19/02/2008 (1 page) |
15 May 2008 | Director's change of particulars / helen fay / 19/02/2008 (1 page) |
27 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 February 2007 | Annual return made up to 31/12/06 (6 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Annual return made up to 31/12/06 (6 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 22 king street glasgow G1 5QP (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 22 king street glasgow G1 5QP (1 page) |
27 January 2006 | Annual return made up to 31/12/05
|
27 January 2006 | Annual return made up to 31/12/05
|
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
13 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
26 January 2005 | Annual return made up to 31/12/04 (9 pages) |
26 January 2005 | Annual return made up to 31/12/04 (9 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
8 March 2004 | Annual return made up to 31/12/03 (8 pages) |
8 March 2004 | Annual return made up to 31/12/03 (8 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
5 February 2003 | Annual return made up to 31/12/02
|
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Annual return made up to 31/12/02
|
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2002 | Annual return made up to 31/12/01
|
10 January 2002 | Annual return made up to 31/12/01
|
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
19 February 2001 | Annual return made up to 31/12/00
|
19 February 2001 | Annual return made up to 31/12/00
|
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Annual return made up to 31/12/99
|
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Annual return made up to 31/12/99
|
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (3 pages) |
24 March 2000 | New director appointed (3 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
22 February 1999 | Annual return made up to 31/12/98
|
22 February 1999 | Annual return made up to 31/12/98
|
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Annual return made up to 31/12/97
|
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Annual return made up to 31/12/97
|
3 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Annual return made up to 31/12/96
|
1 April 1997 | Annual return made up to 31/12/96
|
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
12 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 February 1996 | Annual return made up to 31/12/95
|
12 February 1996 | Annual return made up to 31/12/95
|
12 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |