48 West George Street
Glasgow
G2 1BP
Scotland
Director Name | Prof Iain Alasdair Macleod |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr John Charles Jeffrey Readman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2018(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Geoffrey Stewart Crowley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(37 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Director Name | William Watt McKean |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 October 1997) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fotheringay Road Pollokshields Glasgow Lanarkshire G41 4NL Scotland |
Director Name | George McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 1991) |
Role | Chartered Accountant |
Correspondence Address | 38 Broomcroft Road Newton Mearns Glasgow Lanarkshire G77 5ER Scotland |
Director Name | Ian Michaell Wade Taggart |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 October 1996) |
Role | Manufacturers Agent |
Correspondence Address | 7 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8BA Scotland |
Director Name | Mr Alexander Gardner Taggart |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 October 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whistlefield Court Bearsden Glasgow Dunbartonshire G61 1PX Scotland |
Secretary Name | Archibauld Brian Aitkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 26 Newton Place Glasgow Lanarkshire G3 7PY Scotland |
Director Name | Gerald Robin Parry |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1990(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | 12 Heathfield Drive Milngavie Glasgow Lanarkshire G62 8AZ Scotland |
Director Name | Charles Alfred Leighton Simmie |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1990(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 19 Rodger Drive Rutherglen Glasgow Lanarkshire G73 3QY Scotland |
Director Name | James David Simpson Chassels |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Duart Drive Newton Mearns Glasgow G77 5DS Scotland |
Director Name | Ian Charles Michie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 March 2009) |
Role | Retired |
Correspondence Address | 9 West Abercromby Street Helensburgh Dunbartonshire G84 9LN Scotland |
Director Name | Hugh Fairlie Morrison |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ambleburn Broom Road Newton Mearns Glasgow Lanarkshire G77 5DN Scotland |
Secretary Name | Mr Alexander Gardner Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whistlefield Court Bearsden Glasgow Dunbartonshire G61 1PX Scotland |
Director Name | Joseph Baird |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 December 2004) |
Role | Retired |
Correspondence Address | 5 Queens Court Helensburgh Dunbartonshire G84 7AH Scotland |
Secretary Name | Joseph Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 December 2004) |
Role | Retired |
Correspondence Address | 5 Queens Court Helensburgh Dunbartonshire G84 7AH Scotland |
Director Name | Archibald Black |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a Winton Drive Glasgow Lanarkshire G12 0PZ Scotland |
Director Name | Arthur Douglas Houston |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 August 2014) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Belmont Road Kilmacolm Renfrewshire PA13 4LN Scotland |
Director Name | Peter Lyle Fairley |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Tighcreag Armadale Road, Rhu Helensburgh Dunbartonshire G84 8LG Scotland |
Director Name | Mr Clive Barrie Scott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 November 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Hillhead Drive Falkirk Stirlingshire FK1 5NG Scotland |
Director Name | Gordon Weir Paterson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2007) |
Role | Retired |
Correspondence Address | 389 Glasgow Road Waterfoot Glasgow Lanarkshire G76 8RN Scotland |
Director Name | Ian Arthur Bevan Harris |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airedale Arthurlie Drive Uplawmoor Glasgow G78 4AH Scotland |
Secretary Name | Gordon Weir Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2007) |
Role | Retired |
Correspondence Address | 389 Glasgow Road Waterfoot Glasgow Lanarkshire G76 8RN Scotland |
Director Name | James William Forbes McIlraith |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2008) |
Role | Marine Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Camstradden Drive East Bearsden Glasgow G61 4AH Scotland |
Director Name | Bernard Curran |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Yacht Broker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ailsa Drive Giffnock Glasgow Lanarkshire G46 6RJ Scotland |
Secretary Name | Bernard Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 March 2013) |
Role | Yacht Broker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ailsa Drive Giffnock Glasgow Lanarkshire G46 6RJ Scotland |
Director Name | Howard Morrison |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westering Rhu Road Higher Helensburgh Dunbartonshire G84 8JZ Scotland |
Director Name | Kenneth Andrew Wade Taggart |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Croy Avenue Newton Mearns Glasgow Lanarkshire G77 5SG Scotland |
Director Name | Mr Ian MacDonald |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Douglas Avenue Burnside Glasgow G73 4RA Scotland |
Director Name | Mr Stephen French |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 101 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Ms Jennifer Margaret Rolland |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 September 2021) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Secretary Name | Ms Jennifer Margaret Rolland |
---|---|
Status | Resigned |
Appointed | 14 March 2013(32 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
Director Name | Mr Patrick Martin Trust |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(32 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite 101 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mr Clive Reeves |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(34 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite 101 36 Washington Street Glasgow G3 8AZ Scotland |
Website | www.clyde.org/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2212774 |
Telephone region | Glasgow |
Registered Address | Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £28,684 |
Cash | £22,253 |
Current Liabilities | £4,659 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
25 September 2020 | Director's details changed for Mr Edward Arthur Mason on 24 September 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
25 September 2020 | Registered office address changed from Suite 102a Washington Street Glasgow G3 8AZ Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 25 September 2020 (1 page) |
25 September 2020 | Change of details for Mr Geoff Crawley as a person with significant control on 24 September 2020 (2 pages) |
26 September 2019 | Cessation of Ian Macdonald as a person with significant control on 1 September 2019 (1 page) |
26 September 2019 | Registered office address changed from Suite 101 36 Washington Street Glasgow G3 8AZ to Suite 102a Washington Street Glasgow G3 8AZ on 26 September 2019 (1 page) |
26 September 2019 | Notification of John Charles Jeffrey Readman as a person with significant control on 1 September 2019 (2 pages) |
26 September 2019 | Notification of Geoff Crawley as a person with significant control on 1 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
26 September 2019 | Cessation of Clive Reeves as a person with significant control on 1 September 2019 (1 page) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 September 2018 | Appointment of Mr Geoff Crowley as a director on 1 March 2018 (2 pages) |
26 September 2018 | Termination of appointment of Clive Reeves as a director on 31 December 2017 (1 page) |
26 September 2018 | Termination of appointment of Ian Macdonald as a director on 31 December 2017 (1 page) |
26 September 2018 | Appointment of Mr John Charles Jeffrey Readman as a director on 1 January 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
28 September 2017 | Director's details changed for Mr Clive Reeves on 1 January 2016 (2 pages) |
28 September 2017 | Director's details changed for Mr Clive Reeves on 1 January 2016 (2 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 April 2016 | Termination of appointment of Patrick Martin Trust as a director on 1 January 2016 (1 page) |
7 April 2016 | Appointment of Mr Clive Reeves as a director on 1 January 2016 (2 pages) |
7 April 2016 | Appointment of Mr Clive Reeves as a director on 1 January 2016 (2 pages) |
7 April 2016 | Termination of appointment of Patrick Martin Trust as a director on 1 January 2016 (1 page) |
25 September 2015 | Annual return made up to 12 September 2015 no member list (5 pages) |
25 September 2015 | Annual return made up to 12 September 2015 no member list (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Termination of appointment of Stephen French as a director on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Stephen French as a director on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Stephen French as a director on 1 January 2015 (1 page) |
17 October 2014 | Director's details changed for Ian Macdonald on 1 October 2009 (2 pages) |
17 October 2014 | Termination of appointment of Arthur Douglas Houston as a director on 18 August 2014 (1 page) |
17 October 2014 | Director's details changed for Ian Macdonald on 1 October 2009 (2 pages) |
17 October 2014 | Director's details changed for Ian Macdonald on 1 October 2009 (2 pages) |
17 October 2014 | Annual return made up to 12 September 2014 no member list (6 pages) |
17 October 2014 | Annual return made up to 12 September 2014 no member list (6 pages) |
17 October 2014 | Termination of appointment of Arthur Douglas Houston as a director on 18 August 2014 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 January 2014 | Termination of appointment of John Watson as a director (1 page) |
17 January 2014 | Appointment of Mr Patrick Martin Trust as a director (2 pages) |
17 January 2014 | Termination of appointment of John Watson as a director (1 page) |
17 January 2014 | Appointment of Mr Iain Alasdair Macleod as a director (2 pages) |
17 January 2014 | Appointment of Mr Iain Alasdair Macleod as a director (2 pages) |
17 January 2014 | Appointment of Mr Patrick Martin Trust as a director (2 pages) |
1 October 2013 | Termination of appointment of Bernard Curran as a secretary (1 page) |
1 October 2013 | Termination of appointment of Bernard Curran as a secretary (1 page) |
1 October 2013 | Annual return made up to 12 September 2013 no member list (6 pages) |
1 October 2013 | Annual return made up to 12 September 2013 no member list (6 pages) |
1 October 2013 | Appointment of Ms Jennifer Margaret Rolland as a secretary (1 page) |
1 October 2013 | Appointment of Ms Jennifer Margaret Rolland as a secretary (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 January 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
16 January 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
8 October 2012 | Annual return made up to 12 September 2012 no member list (6 pages) |
8 October 2012 | Annual return made up to 12 September 2012 no member list (6 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
21 February 2012 | Termination of appointment of Bernard Curran as a director (1 page) |
21 February 2012 | Appointment of Ms Jennifer Margaret Rolland as a director (2 pages) |
21 February 2012 | Termination of appointment of Bernard Curran as a director (1 page) |
21 February 2012 | Appointment of Ms Jennifer Margaret Rolland as a director (2 pages) |
3 October 2011 | Annual return made up to 12 September 2011 no member list (8 pages) |
3 October 2011 | Annual return made up to 12 September 2011 no member list (8 pages) |
25 March 2011 | Appointment of John Walter Ross Watson as a director (3 pages) |
25 March 2011 | Appointment of John Walter Ross Watson as a director (3 pages) |
25 March 2011 | Termination of appointment of Kenneth Taggart as a director (2 pages) |
25 March 2011 | Appointment of Stephen French as a director (3 pages) |
25 March 2011 | Appointment of Stephen French as a director (3 pages) |
25 March 2011 | Termination of appointment of Howard Morrison as a director (2 pages) |
25 March 2011 | Termination of appointment of Howard Morrison as a director (2 pages) |
25 March 2011 | Termination of appointment of Kenneth Taggart as a director (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 September 2010 | Annual return made up to 12 September 2010 no member list (8 pages) |
15 September 2010 | Director's details changed for Howard Morrison on 12 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Kenneth Andrew Wade Taggart on 12 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 12 September 2010 no member list (8 pages) |
15 September 2010 | Director's details changed for Howard Morrison on 12 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Kenneth Andrew Wade Taggart on 12 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Bernard Curran on 12 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Bernard Curran on 12 September 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 November 2009 | Annual return made up to 12 September 2009 no member list (4 pages) |
25 November 2009 | Annual return made up to 12 September 2009 no member list (4 pages) |
30 September 2009 | Director appointed ian macdonald (2 pages) |
30 September 2009 | Director appointed ian macdonald (2 pages) |
30 September 2009 | Appointment terminated director ian michie (1 page) |
30 September 2009 | Appointment terminated director ian michie (1 page) |
5 January 2009 | Appointment terminated director clive scott (1 page) |
5 January 2009 | Appointment terminated director clive scott (1 page) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 September 2008 | Annual return made up to 12/09/08 (4 pages) |
23 September 2008 | Annual return made up to 12/09/08 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
27 September 2007 | Annual return made up to 12/09/07 (6 pages) |
27 September 2007 | Annual return made up to 12/09/07 (6 pages) |
5 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 October 2006 | Annual return made up to 12/09/06 (6 pages) |
12 October 2006 | Annual return made up to 12/09/06 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
3 October 2005 | Annual return made up to 12/09/05 (6 pages) |
3 October 2005 | Annual return made up to 12/09/05 (6 pages) |
5 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
5 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
20 December 2004 | Secretary resigned;director resigned (1 page) |
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed;new director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | Annual return made up to 12/09/04 (5 pages) |
17 September 2004 | Annual return made up to 12/09/04 (5 pages) |
17 September 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
2 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 September 2003 | Annual return made up to 12/09/03
|
29 September 2003 | Annual return made up to 12/09/03
|
29 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Annual return made up to 12/09/02 (5 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Annual return made up to 12/09/02 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
28 September 2001 | Annual return made up to 12/09/01
|
28 September 2001 | Annual return made up to 12/09/01
|
6 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
6 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | New director appointed (2 pages) |
23 September 2000 | Annual return made up to 12/09/00
|
23 September 2000 | New director appointed (2 pages) |
23 September 2000 | Annual return made up to 12/09/00
|
7 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
7 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
30 December 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
30 December 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
13 September 1999 | Annual return made up to 12/09/99 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
13 September 1999 | Annual return made up to 12/09/99 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Annual return made up to 12/09/98 (4 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | Annual return made up to 12/09/98 (4 pages) |
18 September 1998 | Secretary resigned (1 page) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
18 September 1997 | Annual return made up to 12/09/97
|
18 September 1997 | Director's particulars changed (1 page) |
18 September 1997 | Annual return made up to 12/09/97
|
18 September 1997 | Director's particulars changed (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 September 1996 | Annual return made up to 12/09/96
|
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Annual return made up to 12/09/96
|
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 February 1981 | Incorporation (25 pages) |
25 February 1981 | Incorporation (25 pages) |