Company NameThe Scottish Federation Of Housing Associations Limited
Company StatusActive
Company NumberSC059549
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 1976(48 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMs Sally Thomas
StatusCurrent
Appointed24 July 2017(41 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMr David John Lappin
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2017(41 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMr Douglas John Mackie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(41 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMr Martin Wilkie-McFarlane
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(42 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMs Dena Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(43 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMrs Angela Margaret Linton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(44 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMr Fintan Corrigan Smith
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(46 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCustomer Service Director
Country of ResidenceScotland
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMiss Catherine Mary Rossine
Date of BirthJuly 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed12 October 2023(47 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMr David John Mills
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(47 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMrs Linda Catherine Leslie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(47 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMs Karen Elizabeth Eunson
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed12 October 2023(47 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleBoard Member
Country of ResidenceScotland
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMr Gary Douglas Dalziel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(47 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMs Jacqueline Anne McIntosh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(47 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleDirector Of Assets And Sustainability
Country of ResidenceScotland
Correspondence AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
Director NameMs Anja Amsel
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1989(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 1992)
RoleDirector/Secretary Scottish Council Ywca Housing S
Correspondence Address6b Chessels Court
Edinburgh
Midlothian
EH8 8AD
Scotland
Secretary NameJames Mark Craigen
NationalityBritish
StatusResigned
Appointed05 May 1989(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 1992)
RoleCompany Director
Correspondence Address38 Downie Grove
Edinburgh
Midlothian
EH12 7AX
Scotland
Director NameMs Muriel Blue
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(15 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 1995)
RoleStudent
Correspondence Address22 Nelson Street
Baillieston
Glasgow
Lanarkshire
G69 7JG
Scotland
Director NameAnne Andrews
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(18 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 September 1996)
RoleTraining Officer
Correspondence Address39 Wardie Road
Glasgow
G33 4PA
Scotland
Secretary NameAgnes Simpson Logue Conway
NationalityBritish
StatusResigned
Appointed27 September 1994(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 1996)
RoleCompany Director
Correspondence AddressHouse 5 56 Glen Esk Drive
Glasgow
G53 7QN
Scotland
Director NameMr Alan Benson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed06 June 1995(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address72 Wester Road
Glasgow
G32 9JS
Scotland
Director NameThomas Yule Boyd
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(23 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 January 2000)
RoleCompany Director
Correspondence Address70 Cockburn Crescent
Balerno
Midlothian
EH14 7EP
Scotland
Director NameGrant Ager
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2000(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 September 2002)
RoleHousing Coop Director
Country of ResidenceScotland
Correspondence Address89 Blackness Avenue
Dundee
Angus
DD2 1JN
Scotland
Secretary NameDavid John Crighton Alexander
NationalityBritish
StatusResigned
Appointed02 October 2000(24 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address57 Colinton Road
Edinburgh
EH10 5EE
Scotland
Secretary NameMr David Orr
NationalityBritish
StatusResigned
Appointed01 October 2001(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Dalrymple Loan
Mussel Burgh
East Lothian
Eh21
Secretary NameMr David Orr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Dalrymple Loan
Mussel Burgh
East Lothian
Eh21
Director NameBarry Douglas Anderson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(26 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 August 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Hunter Drive
Irvine
Ayrshire
KA12 9BP
Scotland
Secretary NameKirsty Anderson
NationalityBritish
StatusResigned
Appointed16 December 2002(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2005)
RoleOperations Director
Correspondence Address66 Holmhead Road
Glasgow
G44 3AG
Scotland
Director NameJudith Anne Attwood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(29 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 November 2006)
RoleRetired
Correspondence AddressJura
Larg Road
Stranraer
Wigtownshire
DG9 0JE
Scotland
Secretary NameSusi Morton
NationalityBritish
StatusResigned
Appointed25 May 2005(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2006)
RoleOperations Director
Correspondence Address46 Glenallan Drive
Edinburgh
EH16 5QZ
Scotland
Secretary NameMs Jacqui Watt
NationalityBritish
StatusResigned
Appointed07 November 2006(30 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1/3 60 Fergus Drive
Glasgow
G20 6AW
Scotland
Secretary NameAhsan Khan
NationalityBritish
StatusResigned
Appointed15 January 2007(30 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2007)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address15a Irving Street
Dumfries
DG1 1EL
Scotland
Director NameMr Norman Beaton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(31 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSutherland House 149 St Vincent Street
Glasgow
G2 5NW
Scotland
Secretary NameAndrew Field
NationalityBritish
StatusResigned
Appointed05 March 2010(34 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 February 2011)
RoleCompany Director
Correspondence AddressPegasus House
375 West George Street
Glasgow
G2 4LW
Scotland
Secretary NameDr Mary Taylor
NationalityBritish
StatusResigned
Appointed25 February 2011(34 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressSutherland House 149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director NameMiss Kimberley Agnes Barker
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(36 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 August 2015)
RoleVoluntary Committee Member
Country of ResidenceScotland
Correspondence AddressSutherland House 149 St Vincent Street
Glasgow
G2 5NW
Scotland
Director NameMr Dion Ralph Alexander
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(38 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 September 2020)
RoleCommittee Member
Country of ResidenceScotland
Correspondence AddressSutherland House 149 St Vincent Street
Glasgow
G2 5NW
Scotland

Contact

Websitesfha.co.uk
Telephone01382 310233
Telephone regionDundee

Location

Registered AddressLibertas House Libertas House
3rd Floor, 39 St.Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£690,687
Cash£1,697,172
Current Liabilities£1,828,271

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 Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

24 September 1992Delivered on: 14 October 1992
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due £333,750.
Particulars: Office premishes on the ground,first, second and third floors known as 38 york place edinburgh.
Outstanding

Filing History

28 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
27 April 2023Termination of appointment of Ranald Brown as a director on 21 April 2023 (1 page)
4 April 2023Registered office address changed from Libertas House, 1st Floor, Room 15 39 st. Vincent Place Glasgow G1 2ER Scotland to Libertas House Libertas House 3rd Floor, 39 st.Vincent Place Glasgow G1 2ER on 4 April 2023 (1 page)
4 October 2022Appointment of Mr Fintan Corrigan Smith as a director on 28 September 2022 (2 pages)
3 October 2022Appointment of Ms Freya Ann Lees as a director on 28 September 2022 (2 pages)
29 September 2022Appointment of Ms Caron Irene Quinn as a director on 28 September 2022 (2 pages)
29 September 2022Termination of appointment of Lynn Allyson Wassell as a director on 28 September 2022 (1 page)
29 September 2022Termination of appointment of Julia Mulloy as a director on 28 September 2022 (1 page)
6 September 2022Accounts for a small company made up to 31 March 2022 (11 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
4 March 2022Termination of appointment of David Khan as a director on 24 February 2022 (1 page)
4 March 2022Termination of appointment of Alana Durnin as a director on 28 February 2022 (1 page)
23 November 2021Registered office address changed from Sutherland House 149 st Vincent Street Glasgow G2 5NW to Libertas House, 1st Floor, Room 15 39 st. Vincent Place Glasgow G1 2ER on 23 November 2021 (1 page)
27 October 2021Termination of appointment of Vikki Mccall as a director on 22 September 2021 (1 page)
27 September 2021Accounts for a small company made up to 31 March 2021 (12 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 May 2021Appointment of Mr David Khan as a director on 21 April 2021 (2 pages)
29 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
4 October 2020Appointment of Mrs Helen Forsyth as a director on 23 September 2020 (2 pages)
4 October 2020Appointment of Mrs Angela Margaret Linton as a director on 23 September 2020 (2 pages)
28 September 2020Appointment of Mr James Alexander David Convery as a director on 23 September 2020 (2 pages)
24 September 2020Termination of appointment of Gerry O'sullivan as a director on 23 September 2020 (1 page)
24 September 2020Termination of appointment of Dion Ralph Alexander as a director on 23 September 2020 (1 page)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
30 September 2019Statement of company's objects (2 pages)
30 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
5 September 2019Appointment of Ms Lynn Allyson Wassell as a director on 28 August 2019 (2 pages)
29 August 2019Termination of appointment of Teresa Mcnally as a director on 28 August 2019 (1 page)
29 August 2019Termination of appointment of David Mcmillan as a director on 28 August 2019 (1 page)
29 August 2019Appointment of Ms Dena Macleod as a director on 28 August 2019 (2 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Jean Fiona Gray as a director on 13 February 2019 (1 page)
10 December 2018Appointment of Mrs Alana Durnin as a director on 22 November 2018 (2 pages)
2 November 2018Appointment of Mr Ranald Brown as a director on 26 September 2018 (2 pages)
12 October 2018Appointment of Mr Martin Wilkie-Mcfarlane as a director on 26 September 2018 (2 pages)
20 September 2018Termination of appointment of Alana Durnin as a director on 20 September 2018 (1 page)
10 September 2018Appointment of Mrs Alana Durnin as a director on 29 August 2018 (2 pages)
4 September 2018Appointment of Ms Jean Fiona Gray as a director on 29 August 2018 (2 pages)
31 August 2018Termination of appointment of Linda Patricia Reid as a director on 29 August 2018 (1 page)
31 August 2018Termination of appointment of Nile John Istephan as a director on 29 August 2018 (1 page)
17 August 2018Accounts for a small company made up to 31 March 2018 (12 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
6 March 2018Appointment of Mr Douglas John Mackie as a director on 21 February 2018 (2 pages)
6 March 2018Termination of appointment of Isabell Mclaughlan as a director on 21 February 2018 (1 page)
7 December 2017Appointment of Mr David John Lappin as a director on 30 November 2017 (2 pages)
7 December 2017Appointment of Mr David John Lappin as a director on 30 November 2017 (2 pages)
6 December 2017Termination of appointment of Steven Delaney as a director on 30 November 2017 (1 page)
6 December 2017Termination of appointment of Steven Delaney as a director on 30 November 2017 (1 page)
14 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (13 pages)
5 September 2017Termination of appointment of Lynn Allyson Wassell as a director on 30 August 2017 (1 page)
5 September 2017Termination of appointment of Lynn Allyson Wassell as a director on 30 August 2017 (1 page)
26 July 2017Cessation of Mary Taylor as a person with significant control on 21 July 2017 (1 page)
26 July 2017Notification of Sally Thomas as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Appointment of Ms Sally Thomas as a secretary on 24 July 2017 (2 pages)
26 July 2017Cessation of Mary Taylor as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Mary Taylor as a person with significant control on 21 July 2017 (1 page)
26 July 2017Notification of Sally Thomas as a person with significant control on 24 July 2017 (2 pages)
26 July 2017Notification of Sally Thomas as a person with significant control on 24 July 2017 (2 pages)
26 July 2017Appointment of Ms Sally Thomas as a secretary on 24 July 2017 (2 pages)
24 July 2017Termination of appointment of Mary Taylor as a secretary on 21 July 2017 (1 page)
24 July 2017Termination of appointment of Mary Taylor as a secretary on 21 July 2017 (1 page)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
21 April 2017Appointment of Ms Joyce Orr as a director on 19 April 2017 (2 pages)
21 April 2017Appointment of Ms Joyce Orr as a director on 19 April 2017 (2 pages)
2 December 2016Full accounts made up to 31 March 2016 (12 pages)
2 December 2016Full accounts made up to 31 March 2016 (12 pages)
21 September 2016Appointment of Ms Lynn Allyson Wassell as a director on 24 August 2016 (2 pages)
21 September 2016Appointment of Ms Lynn Allyson Wassell as a director on 24 August 2016 (2 pages)
21 September 2016Appointment of Ms Julia Mulloy as a director on 24 August 2016 (2 pages)
21 September 2016Appointment of Ms Julia Mulloy as a director on 24 August 2016 (2 pages)
19 September 2016Termination of appointment of Bruce Forbes as a director on 24 August 2016 (1 page)
19 September 2016Termination of appointment of Robert John Tamburrini as a director on 24 August 2016 (1 page)
19 September 2016Termination of appointment of Bruce Forbes as a director on 24 August 2016 (1 page)
19 September 2016Termination of appointment of Robert John Tamburrini as a director on 24 August 2016 (1 page)
25 May 2016Annual return made up to 25 May 2016 no member list (8 pages)
25 May 2016Annual return made up to 25 May 2016 no member list (8 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
3 September 2015Appointment of Dr Vikki Mccall as a director on 26 August 2015 (2 pages)
3 September 2015Appointment of Dr Vikki Mccall as a director on 26 August 2015 (2 pages)
2 September 2015Appointment of Mrs Linda Patricia Reid as a director on 26 August 2015 (2 pages)
2 September 2015Termination of appointment of Gordon Robert Mason as a director on 26 August 2015 (1 page)
2 September 2015Appointment of Mrs Linda Patricia Reid as a director on 26 August 2015 (2 pages)
2 September 2015Termination of appointment of Kimberley Agnes Barker as a director on 26 August 2015 (1 page)
2 September 2015Termination of appointment of Kimberley Agnes Barker as a director on 26 August 2015 (1 page)
2 September 2015Termination of appointment of Gordon Robert Mason as a director on 26 August 2015 (1 page)
2 September 2015Appointment of Mr Jason John Macgilp as a director on 26 August 2015 (2 pages)
2 September 2015Appointment of Mr Jason John Macgilp as a director on 26 August 2015 (2 pages)
21 June 2015Annual return made up to 25 May 2015 no member list (7 pages)
21 June 2015Annual return made up to 25 May 2015 no member list (7 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 January 2015Appointment of Mr David Mcmillan as a director on 27 August 2014 (2 pages)
14 January 2015Appointment of Mr David Mcmillan as a director on 27 August 2014 (2 pages)
7 January 2015Termination of appointment of George Fraser as a director on 25 November 2014 (1 page)
7 January 2015Termination of appointment of George Fraser as a director on 25 November 2014 (1 page)
31 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
31 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
23 September 2014Appointment of Mr Gerry O'sullivan as a director on 27 August 2014 (2 pages)
23 September 2014Appointment of Mr Gerry O'sullivan as a director on 27 August 2014 (2 pages)
23 September 2014Appointment of Mr Dion Ralph Alexander as a director on 27 August 2014 (2 pages)
23 September 2014Appointment of Mr Dion Ralph Alexander as a director on 27 August 2014 (2 pages)
8 September 2014Termination of appointment of Jennifer Lawless as a director on 27 August 2014 (1 page)
8 September 2014Termination of appointment of Jennifer Lawless as a director on 27 August 2014 (1 page)
8 September 2014Termination of appointment of Alan Bryce Grant as a director on 27 August 2014 (1 page)
8 September 2014Termination of appointment of Alan Bryce Grant as a director on 27 August 2014 (1 page)
11 July 2014Annual return made up to 25 May 2014 no member list (7 pages)
11 July 2014Annual return made up to 25 May 2014 no member list (7 pages)
2 June 2014Termination of appointment of Craig Stirrat as a director (1 page)
2 June 2014Termination of appointment of Craig Stirrat as a director (1 page)
11 October 2013Termination of appointment of Ewan Fraser as a director (1 page)
11 October 2013Termination of appointment of Gordon Mitchell as a director (1 page)
11 October 2013Termination of appointment of Gordon Mitchell as a director (1 page)
11 October 2013Termination of appointment of Ewan Fraser as a director (1 page)
10 October 2013Appointment of Mrs Isabell Mclaughlan as a director (2 pages)
10 October 2013Appointment of Mr Craig Watson Stirrat as a director (2 pages)
10 October 2013Appointment of Mr Craig Watson Stirrat as a director (2 pages)
10 October 2013Appointment of Mrs Isabell Mclaughlan as a director (2 pages)
10 October 2013Appointment of Mr Steve Delaney as a director (2 pages)
10 October 2013Appointment of Mr Steve Delaney as a director (2 pages)
2 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 June 2013Annual return made up to 25 May 2013 no member list (7 pages)
24 June 2013Annual return made up to 25 May 2013 no member list (7 pages)
2 April 2013Termination of appointment of Maureen O'donnell as a director (1 page)
2 April 2013Termination of appointment of Maureen O'donnell as a director (1 page)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 September 2012Appointment of Mr Nile John Istephan as a director (2 pages)
10 September 2012Appointment of Miss Kimberley Agnes Barker as a director (2 pages)
10 September 2012Appointment of Ms Maureen O'donnell as a director (2 pages)
10 September 2012Appointment of Mr Nile John Istephan as a director (2 pages)
10 September 2012Appointment of Miss Kimberley Agnes Barker as a director (2 pages)
10 September 2012Appointment of Ms Maureen O'donnell as a director (2 pages)
30 August 2012Termination of appointment of Norman Beaton as a director (1 page)
30 August 2012Termination of appointment of Nanette Reid as a director (1 page)
30 August 2012Termination of appointment of Nanette Reid as a director (1 page)
30 August 2012Termination of appointment of Williamina Masterton as a director (1 page)
30 August 2012Termination of appointment of Norman Beaton as a director (1 page)
30 August 2012Termination of appointment of Williamina Masterton as a director (1 page)
28 May 2012Director's details changed for Jennifer Lawless on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Alan Bryce Grant on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Bruce Forbes on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Gordon Robert Mason on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Alan Bryce Grant on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Ewan William Fraser on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 25 May 2012 no member list (7 pages)
28 May 2012Director's details changed for Norman Beaton on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Bruce Forbes on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Gordon Gilbert Mitchell on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Ewan William Fraser on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 25 May 2012 no member list (7 pages)
28 May 2012Director's details changed for Mr Gordon Robert Mason on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Jennifer Lawless on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Gordon Gilbert Mitchell on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Nanette Josephine Reid on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Norman Beaton on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mrs Nanette Josephine Reid on 28 May 2012 (2 pages)
23 February 2012Registered office address changed from Pegasus House 375 West George Street Glasgow G2 4LW on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from Pegasus House 375 West George Street Glasgow G2 4LW on 23 February 2012 (2 pages)
16 November 2011Appointment of George Fraser as a director (3 pages)
16 November 2011Appointment of George Fraser as a director (3 pages)
16 November 2011Appointment of Bruce Forbes as a director (3 pages)
16 November 2011Appointment of Jennifer Lawless as a director (3 pages)
16 November 2011Appointment of Bruce Forbes as a director (3 pages)
16 November 2011Appointment of Jennifer Lawless as a director (3 pages)
19 October 2011Termination of appointment of Bill Irvine as a director (2 pages)
19 October 2011Termination of appointment of Lorna Paterson as a director (2 pages)
19 October 2011Termination of appointment of Bill Irvine as a director (2 pages)
19 October 2011Termination of appointment of Ahsan Khan as a director (2 pages)
19 October 2011Termination of appointment of John Ferguson as a director (2 pages)
19 October 2011Termination of appointment of Ahsan Khan as a director (2 pages)
19 October 2011Termination of appointment of John Ferguson as a director (2 pages)
19 October 2011Termination of appointment of Lorna Paterson as a director (2 pages)
18 October 2011Appointment of Alan Bryce Grant as a director (3 pages)
18 October 2011Appointment of Alan Bryce Grant as a director (3 pages)
18 August 2011Full accounts made up to 31 March 2011 (19 pages)
18 August 2011Full accounts made up to 31 March 2011 (19 pages)
6 June 2011Appointment of Mr Robert John Tamburrini as a director (3 pages)
6 June 2011Appointment of Mr Robert John Tamburrini as a director (3 pages)
31 May 2011Annual return made up to 25 May 2011 no member list (11 pages)
31 May 2011Annual return made up to 25 May 2011 no member list (11 pages)
25 February 2011Termination of appointment of Andrew Field as a secretary (2 pages)
25 February 2011Appointment of Dr. Mary Taylor as a secretary (3 pages)
25 February 2011Termination of appointment of Andrew Field as a secretary (2 pages)
25 February 2011Appointment of Dr. Mary Taylor as a secretary (3 pages)
14 December 2010Termination of appointment of George Fraser as a director (2 pages)
14 December 2010Termination of appointment of George Fraser as a director (2 pages)
29 September 2010Termination of appointment of Mairi Brown as a director (2 pages)
29 September 2010Appointment of Wilma Masterton as a director (3 pages)
29 September 2010Appointment of Teresa Mcnally as a director (3 pages)
29 September 2010Appointment of Wilma Masterton as a director (3 pages)
29 September 2010Termination of appointment of Mairi Brown as a director (2 pages)
29 September 2010Appointment of Teresa Mcnally as a director (3 pages)
27 August 2010Full accounts made up to 31 March 2010 (19 pages)
27 August 2010Full accounts made up to 31 March 2010 (19 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 May 2010Termination of appointment of Alasdair Mckee as a director (2 pages)
26 May 2010Termination of appointment of Brian Gegan as a director (2 pages)
26 May 2010Termination of appointment of Alasdair Mckee as a director (2 pages)
26 May 2010Termination of appointment of Brian Gegan as a director (2 pages)
25 May 2010Termination of appointment of Brian Gegan as a director (1 page)
25 May 2010Termination of appointment of Alasdair Mckee as a director (1 page)
25 May 2010Director's details changed for Ahsan Khan on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Bill Irvine on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Ahsan Khan on 25 May 2010 (2 pages)
25 May 2010Termination of appointment of Brian Gegan as a director (1 page)
25 May 2010Annual return made up to 25 May 2010 no member list (7 pages)
25 May 2010Director's details changed for Norman Beaton on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Bill Irvine on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 no member list (7 pages)
25 May 2010Termination of appointment of Alasdair Mckee as a director (1 page)
25 May 2010Director's details changed for Ewan William Fraser on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Mairi Brown on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Ewan William Fraser on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Norman Beaton on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Mairi Brown on 25 May 2010 (2 pages)
22 March 2010Appointment of Mr Gordon Robert Mason as a director (4 pages)
22 March 2010Appointment of Mr Gordon Robert Mason as a director (4 pages)
15 March 2010Appointment of Andrew Field as a secretary (3 pages)
15 March 2010Termination of appointment of Jacqui Watt as a secretary (2 pages)
15 March 2010Appointment of Andrew Field as a secretary (3 pages)
15 March 2010Termination of appointment of Jacqui Watt as a secretary (2 pages)
2 September 2009Full accounts made up to 31 March 2009 (21 pages)
2 September 2009Full accounts made up to 31 March 2009 (21 pages)
13 July 2009Secretary's change of particulars / jacqui watt / 25/06/2009 (1 page)
13 July 2009Annual return made up to 29/05/09 (6 pages)
13 July 2009Secretary's change of particulars / jacqui watt / 25/06/2009 (1 page)
13 July 2009Annual return made up to 29/05/09 (6 pages)
4 June 2009Appointment terminated director lena graham (1 page)
4 June 2009Appointment terminated director lena graham (1 page)
4 June 2009Director appointed bill irvine (2 pages)
4 June 2009Director appointed bill irvine (2 pages)
8 December 2008Full accounts made up to 31 March 2008 (21 pages)
8 December 2008Full accounts made up to 31 March 2008 (21 pages)
25 June 2008Annual return made up to 29/05/08 (6 pages)
25 June 2008Annual return made up to 29/05/08 (6 pages)
24 June 2008Secretary's change of particulars / jacqui watt / 24/06/2008 (2 pages)
24 June 2008Secretary's change of particulars / jacqui watt / 24/06/2008 (1 page)
24 June 2008Secretary's change of particulars / jacqui watt / 24/06/2008 (2 pages)
24 June 2008Secretary's change of particulars / jacqui watt / 24/06/2008 (1 page)
14 March 2008Appointment terminated director sandra forsythe (1 page)
14 March 2008Appointment terminated director sandra forsythe (1 page)
14 March 2008Appointment terminated director john holcombe (1 page)
14 March 2008Appointment terminated director john holcombe (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
3 September 2007Full accounts made up to 31 March 2007 (24 pages)
3 September 2007Full accounts made up to 31 March 2007 (24 pages)
30 May 2007Annual return made up to 29/05/07 (3 pages)
30 May 2007Registered office changed on 30/05/07 from: 38 york place edinburgh EH1 3HU (1 page)
30 May 2007Registered office changed on 30/05/07 from: 38 york place edinburgh EH1 3HU (1 page)
30 May 2007Annual return made up to 29/05/07 (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Secretary's particulars changed (1 page)
9 February 2007Secretary resigned (1 page)
9 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006Director resigned (1 page)
21 September 2006Full accounts made up to 31 March 2006 (20 pages)
21 September 2006Full accounts made up to 31 March 2006 (20 pages)
14 June 2006Annual return made up to 29/05/06 (3 pages)
14 June 2006Annual return made up to 29/05/06 (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005New director appointed (1 page)
2 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Director's particulars changed (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
31 August 2005Full accounts made up to 31 March 2005 (19 pages)
31 August 2005Full accounts made up to 31 March 2005 (19 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
20 June 2005Memorandum and Articles of Association (20 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2005Memorandum and Articles of Association (20 pages)
3 June 2005Annual return made up to 29/05/05 (4 pages)
3 June 2005Annual return made up to 29/05/05 (4 pages)
1 June 2005New secretary appointed (1 page)
1 June 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Secretary resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
23 August 2004Full accounts made up to 31 March 2004 (20 pages)
23 August 2004Full accounts made up to 31 March 2004 (20 pages)
11 June 2004Annual return made up to 29/05/04
  • 363(288) ‐ Director resigned
(13 pages)
11 June 2004Annual return made up to 29/05/04
  • 363(288) ‐ Director resigned
(13 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
9 August 2003Full accounts made up to 31 March 2003 (15 pages)
9 August 2003Full accounts made up to 31 March 2003 (15 pages)
5 June 2003Annual return made up to 29/05/03
  • 363(288) ‐ Director resigned
(15 pages)
5 June 2003Annual return made up to 29/05/03
  • 363(288) ‐ Director resigned
(15 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
5 July 2002Full accounts made up to 31 March 2002 (18 pages)
5 July 2002Full accounts made up to 31 March 2002 (18 pages)
5 June 2002Annual return made up to 29/05/02 (14 pages)
5 June 2002Annual return made up to 29/05/02 (14 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2002Memorandum and Articles of Association (21 pages)
9 January 2002Memorandum and Articles of Association (21 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
25 June 2001Annual return made up to 09/06/01
  • 363(288) ‐ Director resigned
(11 pages)
25 June 2001Annual return made up to 09/06/01
  • 363(288) ‐ Director resigned
(11 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
3 March 2001Director's particulars changed (1 page)
3 March 2001Director's particulars changed (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Memorandum and Articles of Association (22 pages)
10 October 2000Memorandum and Articles of Association (22 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Full accounts made up to 31 March 2000 (17 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 October 2000Director resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Full accounts made up to 31 March 2000 (17 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000New director appointed (2 pages)
13 June 2000Annual return made up to 09/06/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2000Annual return made up to 09/06/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2000Memorandum and Articles of Association (20 pages)
9 June 2000Memorandum and Articles of Association (20 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
30 June 1999Annual return made up to 15/06/99
  • 363(288) ‐ Director resigned
(10 pages)
30 June 1999Annual return made up to 15/06/99
  • 363(288) ‐ Director resigned
(10 pages)
30 June 1999Full accounts made up to 31 March 1999 (16 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Full accounts made up to 31 March 1999 (16 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Annual return made up to 15/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Annual return made up to 15/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1997Full accounts made up to 31 March 1996 (20 pages)
2 February 1997Full accounts made up to 31 March 1996 (20 pages)
26 August 1996Annual return made up to 15/06/96
  • 363(288) ‐ Director resigned
(10 pages)
26 August 1996New director appointed (2 pages)
26 August 1996New director appointed (2 pages)
26 August 1996Annual return made up to 15/06/96
  • 363(288) ‐ Director resigned
(10 pages)
19 December 1995Full accounts made up to 31 March 1995 (20 pages)
19 December 1995Full accounts made up to 31 March 1995 (20 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
14 October 1992Partic of mort/charge * (3 pages)
14 October 1992Partic of mort/charge * (3 pages)
8 March 1976Incorporation (34 pages)
8 March 1976Incorporation (34 pages)