Glasgow
G2 3NX
Scotland
Director Name | Gurjit Singh Lalli |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 19 Killermont Street Glasgow G2 3NX Scotland |
Director Name | Mr Alistair Andrew Mackie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 19 Killermont Street Glasgow G2 3NX Scotland |
Director Name | Mr David Gordon Robinson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(45 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Killermont Street Glasgow G2 3NX Scotland |
Director Name | Ms Katrina Heathcote |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(45 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Killermont Street Glasgow G2 3NX Scotland |
Director Name | Mr Neil Douglas Roderick McLennan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(45 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Killermont Street Glasgow G2 3NX Scotland |
Secretary Name | Ms Julia Caroline Miller |
---|---|
Status | Current |
Appointed | 08 November 2023(45 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 19 Killermont Street Glasgow G2 3NX Scotland |
Director Name | Morrison Alexander Rankin Dunbar |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 November 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Devonshire Terrace Lane Glasgow Lanarkshire G12 9XT Scotland |
Director Name | James Marlowe Harter |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1988(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 22 Ralston Road Bearsden Glasgow Lanarkshire G61 3BA Scotland |
Secretary Name | James Anthony Kelly Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1990(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 48 Brisbane Road Largs Ayrshire KA30 8NJ Scotland |
Director Name | Charles Jeremy Fletcher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 1997) |
Role | Musician |
Correspondence Address | 16 Douglas Terrace Stirling FK7 9LL Scotland |
Director Name | Jannette Gail Digney |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 1997) |
Role | Musician |
Correspondence Address | Creagmhor Lodge Lochard Rd Aberfoyle Stirling FK8 3TD Scotland |
Director Name | Paul Michael Hughes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1996) |
Role | Chief Executive |
Correspondence Address | 92 Hyndland Road Glasgow G12 9PZ Scotland |
Director Name | Fiona Kennedy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2000) |
Role | Singer /Actress |
Country of Residence | United Kingdom |
Correspondence Address | Shannaburn House Blairs Aberdeen Aberdeenshire AB12 5YQ Scotland |
Director Name | Mr William Mackendrick Mann |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kirklee Road Glasgow G12 0RQ Scotland |
Director Name | Marcus Howard Pope |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | 79 Fotheringay Road Pollockshields Glasgow G41 4LQ Scotland |
Director Name | Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 4a Succoth Place Edinburgh EH12 6BL Scotland |
Director Name | Martin Gibson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2000) |
Role | Musician |
Correspondence Address | 17 Duncrub Drive Bishopbriggs Glasgow G64 2EP Scotland |
Director Name | William Glenn Chandler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 October 2002) |
Role | Musician |
Correspondence Address | 20 Station Road Balfron Glasgow G63 0SY Scotland |
Director Name | Mr Simon Philip Crookall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 December 2004) |
Role | Orchestra Manager |
Correspondence Address | 31 Westbourne Gardens Hyndland Glasgow G12 9PF Scotland |
Secretary Name | Mr Gordon Lindsay Kevan Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(20 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 08 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trinity House West Linton Peebleshire EH46 7EA Scotland |
Director Name | James Miller |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2002) |
Role | Building Contractor |
Correspondence Address | Alderwood 49 Craigcrook Road Edinburgh Midlothian EH4 3PH Scotland |
Director Name | Mr Ian Falconer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellknowe Road Thorntonhall Glasgow Lanarkshire G74 5AH Scotland |
Director Name | John Christine Gracie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 September 2001) |
Role | Musician |
Correspondence Address | 12 Broomvale Drive Newton Mearns Glasgow G77 5NN Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kiloran Houston Road Kilmacolm PA13 4NY Scotland |
Director Name | Mrs Fiona Jane Gilbert |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 August 2008) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 17 Rubislaw Den North Aberdeen Aberdeenshire AB15 4AL Scotland |
Director Name | Mrs Agnes Robson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(28 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 06 September 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Lodge House 117 Oxgangs Road Edinburgh Midlothian EH13 9NG Scotland |
Director Name | David Hubbard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(30 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 06 September 2013) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 100 Glenview Crescent Moodiesburn Glasgow G69 0NL Scotland |
Director Name | Mr Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 August 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Landings 2 West View Tibbermore Perth PH1 1WP Scotland |
Director Name | Mr Brian Andrew Lang |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 August 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carlton Terrace Edinburgh EH7 5DD Scotland |
Director Name | Mr Michael John Elliott |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 73 Claremont Street Glasgow G3 7JB Scotland |
Director Name | Martin Gibson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(35 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 August 2014) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 73 Claremont Street Glasgow G3 7JB Scotland |
Director Name | Ms Alison Sarah Newton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 August 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 107 West Regent Street Glasgow G2 2BA Scotland |
Director Name | Mrs Janet Elizabeth Burnley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2022) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 19 Killermont Street Glasgow G2 3NX Scotland |
Director Name | Mr Mark Thomas Scott Batho |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 August 2019) |
Role | University Administrator |
Country of Residence | Scotland |
Correspondence Address | 19 Killermont Street Glasgow G2 3NX Scotland |
Director Name | Mrs Linda Joy Holden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Killermont Street Glasgow G2 3NX Scotland |
Director Name | Hugh William Douglas Bruce-Watt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(40 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 2022) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 19 Killermont Street Glasgow G2 3NX Scotland |
Website | www.rsno.org.uk |
---|
Registered Address | 19 Killermont Street Glasgow G2 3NX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £60,000 |
Net Worth | £159,498 |
Current Liabilities | £432,412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
2 August 2000 | Delivered on: 17 August 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 180 berkeley street, glasgow. Outstanding |
---|---|
17 March 1999 | Delivered on: 26 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Henry wood hall, 73 claremint street, glasgow. Outstanding |
27 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
8 November 2023 | Termination of appointment of Gordon Lindsay Kevan Murray as a secretary on 8 November 2023 (1 page) |
8 November 2023 | Appointment of Ms Julia Caroline Miller as a secretary on 8 November 2023 (2 pages) |
3 October 2023 | Appointment of Mr Neil Douglas Roderick Mclennan as a director on 29 September 2023 (2 pages) |
3 October 2023 | Appointment of Mr David Gordon Robinson as a director on 29 September 2023 (2 pages) |
2 October 2023 | Appointment of Ms Katrina Heathcote as a director on 29 September 2023 (2 pages) |
30 September 2023 | Termination of appointment of Linda Joy Holden as a director on 29 September 2023 (1 page) |
30 September 2023 | Termination of appointment of Gurjit Singh Lalli as a director on 29 September 2023 (1 page) |
9 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 September 2022 | Termination of appointment of Hugh William Douglas Bruce-Watt as a director on 2 September 2022 (1 page) |
4 February 2022 | Termination of appointment of Janet Elizabeth Burnley as a director on 31 January 2022 (1 page) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 August 2019 | Termination of appointment of Mark Thomas Scott Batho as a director on 23 August 2019 (1 page) |
10 June 2019 | Appointment of Chief Executive Alistair Andrew Mackie as a director on 23 April 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 November 2018 | Appointment of Hugh William Douglas Bruce-Watt as a director on 24 August 2018 (2 pages) |
5 November 2018 | Appointment of Gurjit Singh Lalli as a director on 24 August 2018 (2 pages) |
5 November 2018 | Termination of appointment of Alison Sarah Newton as a director on 24 August 2018 (1 page) |
5 November 2018 | Termination of appointment of Krishna Thiagarajan as a director on 24 August 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 August 2017 | Appointment of Mrs Linda Joy Holden as a director on 25 August 2017 (2 pages) |
26 August 2017 | Termination of appointment of Eric Macfie Young as a director on 25 August 2017 (1 page) |
26 August 2017 | Appointment of Mr Mark Thomas Scott Batho as a director on 25 August 2017 (2 pages) |
26 August 2017 | Appointment of Mr Mark Thomas Scott Batho as a director on 25 August 2017 (2 pages) |
26 August 2017 | Termination of appointment of Eric Macfie Young as a director on 25 August 2017 (1 page) |
26 August 2017 | Appointment of Mrs Linda Joy Holden as a director on 25 August 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (5 pages) |
3 December 2015 | Registered office address changed from 73 Claremont Street Glasgow G3 7JB to 19 Killermont Street Glasgow G2 3NX on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 73 Claremont Street Glasgow G3 7JB to 19 Killermont Street Glasgow G2 3NX on 3 December 2015 (1 page) |
1 December 2015 | Appointment of Dame Susan Margaret Bruce as a director on 28 August 2015 (2 pages) |
1 December 2015 | Appointment of Dame Susan Margaret Bruce as a director on 28 August 2015 (2 pages) |
14 September 2015 | Termination of appointment of Brian Andrew Lang as a director on 28 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Brian Andrew Lang as a director on 28 August 2015 (1 page) |
14 September 2015 | Appointment of Dr Krishna Thiagarajan as a director on 28 August 2015 (2 pages) |
14 September 2015 | Appointment of Dr Krishna Thiagarajan as a director on 28 August 2015 (2 pages) |
14 September 2015 | Termination of appointment of Keith Robertson Cochrane as a director on 28 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Keith Robertson Cochrane as a director on 28 August 2015 (1 page) |
7 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
7 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
26 June 2015 | Appointment of Mrs Janet Elizabeth Burnley as a director on 20 February 2015 (2 pages) |
26 June 2015 | Appointment of Mrs Janet Elizabeth Burnley as a director on 20 February 2015 (2 pages) |
13 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
13 January 2015 | Termination of appointment of Harriet Wilson as a director on 24 October 2014 (1 page) |
13 January 2015 | Termination of appointment of Harriet Wilson as a director on 24 October 2014 (1 page) |
13 January 2015 | Termination of appointment of Michael John Elliott as a director on 31 December 2014 (1 page) |
13 January 2015 | Termination of appointment of Michael John Elliott as a director on 31 December 2014 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
12 September 2014 | Appointment of Eric Macfie Young as a director on 29 August 2014 (2 pages) |
12 September 2014 | Appointment of Eric Macfie Young as a director on 29 August 2014 (2 pages) |
6 September 2014 | Appointment of Harriet Wilson as a director on 29 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Peter James Bailey Shakeshaft as a director on 29 August 2014 (1 page) |
6 September 2014 | Termination of appointment of Peter James Bailey Shakeshaft as a director on 29 August 2014 (1 page) |
6 September 2014 | Termination of appointment of Martin Gibson as a director on 29 August 2014 (1 page) |
6 September 2014 | Appointment of Harriet Wilson as a director on 29 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Martin Gibson as a director on 29 August 2014 (1 page) |
4 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
8 July 2014 | Appointment of Alison Sarah Newton as a director (2 pages) |
8 July 2014 | Appointment of Alison Sarah Newton as a director (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
15 December 2013 | Appointment of Martin Gibson as a director (2 pages) |
15 December 2013 | Appointment of Martin Gibson as a director (2 pages) |
11 December 2013 | Termination of appointment of David Hubbard as a director (1 page) |
11 December 2013 | Termination of appointment of David Hubbard as a director (1 page) |
11 December 2013 | Termination of appointment of Agnes Robson as a director (1 page) |
11 December 2013 | Termination of appointment of Agnes Robson as a director (1 page) |
3 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
8 January 2013 | Director's details changed for David Hubbard on 23 November 2012 (2 pages) |
8 January 2013 | Director's details changed for David Hubbard on 23 November 2012 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 March 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
24 March 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
23 March 2012 | Termination of appointment of Simon Woods as a director (1 page) |
23 March 2012 | Termination of appointment of Simon Woods as a director (1 page) |
4 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 September 2011 | Appointment of Mr Michael John Elliott as a director (3 pages) |
20 September 2011 | Appointment of Mr Michael John Elliott as a director (3 pages) |
14 February 2011 | Director's details changed for Mr Brian Andrew Lang on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for Mr Brian Andrew Lang on 1 January 2010 (2 pages) |
14 February 2011 | Director's details changed for Mr Brian Andrew Lang on 1 January 2010 (2 pages) |
14 February 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
14 February 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
29 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
29 January 2010 | Director's details changed for Simon Nicholas Michael Woods on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Agnes Robson on 31 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
29 January 2010 | Director's details changed for Simon Nicholas Michael Woods on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Peter James Bailey Shakeshaft on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Keith Robertson Cochrane on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Keith Robertson Cochrane on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Agnes Robson on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for David Hubbard on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for David Hubbard on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Peter James Bailey Shakeshaft on 31 December 2009 (2 pages) |
22 September 2009 | Director appointed brian lang (2 pages) |
22 September 2009 | Director appointed brian lang (2 pages) |
16 September 2009 | Director appointed keith cochrane (4 pages) |
16 September 2009 | Director appointed keith cochrane (4 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
7 January 2009 | Annual return made up to 31/12/08 (3 pages) |
7 January 2009 | Annual return made up to 31/12/08 (3 pages) |
22 September 2008 | Appointment terminated director fiona gilbert (1 page) |
22 September 2008 | Appointment terminated director alastair sinclair (1 page) |
22 September 2008 | Director appointed david hubbard (2 pages) |
22 September 2008 | Appointment terminated director fiona gilbert (1 page) |
22 September 2008 | Appointment terminated director thomas thomson (1 page) |
22 September 2008 | Appointment terminated director alastair sinclair (1 page) |
22 September 2008 | Director appointed peter shakeshaft (2 pages) |
22 September 2008 | Appointment terminated director thomas thomson (1 page) |
22 September 2008 | Director appointed david hubbard (2 pages) |
22 September 2008 | Appointment terminated director david nish (1 page) |
22 September 2008 | Appointment terminated director david nish (1 page) |
22 September 2008 | Director appointed peter shakeshaft (2 pages) |
26 February 2008 | Annual return made up to 31/12/07
|
26 February 2008 | Annual return made up to 31/12/07
|
11 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
7 February 2007 | Annual return made up to 31/12/06 (6 pages) |
7 February 2007 | Annual return made up to 31/12/06 (6 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (10 pages) |
11 September 2006 | Director resigned (1 page) |
13 January 2006 | Annual return made up to 31/12/05 (5 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Annual return made up to 31/12/05 (5 pages) |
13 January 2006 | New director appointed (2 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
3 April 2005 | Director resigned (1 page) |
3 April 2005 | Director resigned (1 page) |
1 February 2005 | Annual return made up to 31/12/04
|
1 February 2005 | Annual return made up to 31/12/04
|
6 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
28 January 2004 | Annual return made up to 31/12/03 (6 pages) |
28 January 2004 | Annual return made up to 31/12/03 (6 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (6 pages) |
10 October 2003 | New director appointed (6 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 October 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
28 January 2003 | Annual return made up to 31/12/02
|
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Annual return made up to 31/12/02
|
28 January 2003 | Director resigned (1 page) |
8 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 February 2002 | Annual return made up to 31/12/01 (4 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Annual return made up to 31/12/01 (4 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
15 January 2001 | Annual return made up to 31/12/00
|
15 January 2001 | Annual return made up to 31/12/00
|
26 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
17 August 2000 | Partic of mort/charge * (5 pages) |
17 August 2000 | Partic of mort/charge * (5 pages) |
14 January 2000 | Annual return made up to 31/12/99
|
14 January 2000 | Annual return made up to 31/12/99
|
21 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 March 1999 | Partic of mort/charge * (6 pages) |
26 March 1999 | Partic of mort/charge * (6 pages) |
9 March 1999 | New director appointed (3 pages) |
9 March 1999 | New director appointed (3 pages) |
9 March 1999 | New director appointed (3 pages) |
9 March 1999 | New director appointed (3 pages) |
19 February 1999 | Annual return made up to 31/12/98 (4 pages) |
19 February 1999 | Annual return made up to 31/12/98 (4 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Annual return made up to 31/12/97
|
28 January 1998 | Annual return made up to 31/12/97
|
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
31 January 1997 | Annual return made up to 31/12/96
|
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Annual return made up to 31/12/96
|
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
30 January 1996 | Annual return made up to 31/12/95
|
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 January 1996 | Annual return made up to 31/12/95
|
2 February 1988 | Memorandum and Articles of Association (13 pages) |
2 February 1988 | Resolutions
|
2 February 1988 | Memorandum and Articles of Association (13 pages) |
2 February 1988 | Resolutions
|
28 March 1978 | Incorporation (41 pages) |
28 March 1978 | Incorporation (41 pages) |