Company NameNominations (Stornoway) Limited
Company StatusActive
Company NumberSC075947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 September 1981(42 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameKaren Lang
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(24 years, 8 months after company formation)
Appointment Duration17 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NamePamela Jane Niven
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(26 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Craigbet Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3QX
Scotland
Director NameDavid McIndoe
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMs Julie Doncaster
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed27 May 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameGary Campbell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Jamie Douglas Sinclair Watt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed27 May 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NamePaula Skinner
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameJacqueline Leslie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Lorne Donald Crerar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameJohn Gerard Meehan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusCurrent
Appointed27 May 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameDuncan Alister Fraser
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1990)
RoleSolicitor
Correspondence AddressHeathbank Glenburn Drive
Kilmacolm
Renfrewshire
PA13 4BZ
Scotland
Director NameFrank William Fletcher
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 31 August 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address73 Kintore Road
Newlands
Glasgow
G43 2EY
Scotland
Director NameMr William Alexander Finlayson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1990)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameNorman Macleod Alexander
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 January 2005)
RoleSolicitor
Correspondence Address6 West Chapelton Avenue
Bearsden
Glasgow
G61 2DQ
Scotland
Director NamePhilip Thomas Anderson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 1993)
RoleSolicitor
Correspondence Address44 Corrour Road
Newlands
Glasgow
Lanarkshire
G43 2DX
Scotland
Director NameJames Hugh Campbell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1992)
RoleSolicitor
Correspondence Address24 Woodvale Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RQ
Scotland
Director NameDr Andrew Cubie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 August 1994)
RoleSolicitor
Correspondence Address14 Mortonhall Rd
Edinburgh
Midlothian
EH9 2HW
Scotland
Director NameDerek Gordon Currie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 July 2000)
RoleSolicitor
Correspondence Address19 Westbourne Crescent
Bearsden
Glasgow
G61 4HB
Scotland
Director NameMr Keith Alexander Speir Deighton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 July 2000)
RoleSolicitor
Correspondence AddressTreetops Netherhouses Road
Dunlop
Kilmarnock
Ayrshire
KA3 4DG
Scotland
Director NameBrian Alan Dennison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 May 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address38 Hazelwood Avenue
Newton Mearns
Glasgow
G77 5QS
Scotland
Director NameWilliam Condie Ferrie
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 July 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Stroma"
Broadlie Road
Neilston
Glasgow
G78 3ES
Scotland
Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NameMrs Joan Gabrielle Devine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Dalziel Drive
Pollokshields
Glasgow
G41 4NY
Scotland
Director NameSandra Isobel Cassels
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleSolicitor
Correspondence Address5/5 Myreside Court
Craighouse Road
Edinburgh
EH10 5LX
Scotland
Director NameJohn Russell Bradley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleSolicitor
Correspondence Address9/3 Couper Street
Edinburgh
EH6 6HH
Scotland
Secretary NameFrank William Fletcher
NationalityBritish
StatusResigned
Appointed30 July 2000(18 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 27 May 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address73 Kintore Road
Newlands
Glasgow
G43 2EY
Scotland
Director NameElizabeth Baker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2003(21 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2005)
RoleSolicitor
Correspondence AddressGround Floor
23 Dundonald Road Kirklee
Glasgow
G12 9LL
Scotland
Director NameMiss Karen Elizabeth Fulton
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(24 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Irvine Road
Kilmarnock
Ayrshire
KA1 2JN
Scotland
Director NameMr Steven Brown
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Christopher Jeremy Dowle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(34 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed07 July 1988(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 July 1988)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameBird Semple (Corporation)
StatusResigned
Appointed01 February 1994(12 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 July 2000)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

16 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
16 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
30 June 2022Termination of appointment of Paul John William Rutherford as a director on 30 June 2022 (1 page)
25 February 2022Director's details changed for David Mcindoe on 26 January 2022 (2 pages)
18 October 2021Appointment of John Gerard Meehan as a director on 14 October 2021 (2 pages)
12 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
4 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
18 February 2019Director's details changed for Gary Campbell on 30 April 2018 (2 pages)
18 February 2019Director's details changed for David Mcindoe on 1 October 2018 (2 pages)
18 February 2019Director's details changed for Ms Julie Doncaster on 5 October 2018 (2 pages)
27 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 July 2018Termination of appointment of Thomas William Monteith as a director on 13 July 2018 (1 page)
20 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Karen Elizabeth Fulton as a director on 14 January 2018 (1 page)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 November 2017Appointment of Mr Paul John William Rutherford as a director on 24 November 2017 (2 pages)
27 November 2017Appointment of Mr Paul John William Rutherford as a director on 24 November 2017 (2 pages)
17 November 2017Director's details changed for David Mcindoe on 17 November 2017 (2 pages)
17 November 2017Director's details changed for David Mcindoe on 17 November 2017 (2 pages)
8 November 2017Termination of appointment of Frank William Fletcher as a director on 31 August 2017 (1 page)
8 November 2017Termination of appointment of Frank William Fletcher as a director on 31 August 2017 (1 page)
7 November 2017Termination of appointment of Christopher Jeremy Dowle as a director on 27 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher Jeremy Dowle as a director on 27 October 2017 (1 page)
24 July 2017Director's details changed for Jamie Douglas Sinclair Watt on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Jamie Douglas Sinclair Watt on 24 July 2017 (2 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
3 March 2017Termination of appointment of Steven Brown as a director on 21 February 2017 (1 page)
3 March 2017Termination of appointment of Steven Brown as a director on 21 February 2017 (1 page)
8 February 2017Director's details changed for Karen Lang on 29 January 2016 (2 pages)
8 February 2017Director's details changed for Karen Lang on 29 January 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 October 2016Director's details changed for Paula Skinner on 30 September 2016 (2 pages)
3 October 2016Director's details changed for Paula Skinner on 30 September 2016 (2 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
25 February 2016Director's details changed for Thomas William Monteith on 30 June 2015 (2 pages)
25 February 2016Director's details changed for Karen Lang on 29 January 2016 (2 pages)
25 February 2016Director's details changed for Thomas William Monteith on 30 June 2015 (2 pages)
25 February 2016Director's details changed for Karen Lang on 29 January 2016 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Appointment of Mr Christopher Jeremy Dowle as a director on 15 December 2015 (2 pages)
21 December 2015Appointment of Mr Christopher Jeremy Dowle as a director on 15 December 2015 (2 pages)
15 July 2015Annual return made up to 7 July 2015 no member list (10 pages)
15 July 2015Annual return made up to 7 July 2015 no member list (10 pages)
15 July 2015Annual return made up to 7 July 2015 no member list (10 pages)
10 June 2015Appointment of Julie Doncaster as a director on 27 May 2015 (2 pages)
10 June 2015Appointment of Julie Doncaster as a director on 27 May 2015 (2 pages)
1 June 2015Termination of appointment of Frank William Fletcher as a secretary on 27 May 2015 (1 page)
1 June 2015Appointment of David Mcindoe as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Lorne Donald Crerar as a director on 27 May 2015 (2 pages)
1 June 2015Termination of appointment of Douglas Malcolm Wyllie as a director on 27 May 2015 (1 page)
1 June 2015Appointment of Jacqueline Leslie as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Gary Campbell as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Steven Brown as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Jacqueline Leslie as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Gary Campbell as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Steven Brown as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of David Mcindoe as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Hms Secretaries Limited as a secretary on 27 May 2015 (2 pages)
1 June 2015Appointment of Mr Donald John Munro as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Jamie Douglas Sinclair Watt as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Mr Donald John Munro as a director on 27 May 2015 (2 pages)
1 June 2015Termination of appointment of Frank William Fletcher as a secretary on 27 May 2015 (1 page)
1 June 2015Appointment of Paula Skinner as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Jamie Douglas Sinclair Watt as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Hms Secretaries Limited as a secretary on 27 May 2015 (2 pages)
1 June 2015Appointment of Lorne Donald Crerar as a director on 27 May 2015 (2 pages)
1 June 2015Appointment of Paula Skinner as a director on 27 May 2015 (2 pages)
1 June 2015Termination of appointment of Douglas Malcolm Wyllie as a director on 27 May 2015 (1 page)
8 April 2015Director's details changed for Pamela Jane Niven on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Pamela Jane Niven on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Pamela Jane Niven on 8 April 2015 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 September 2014Registered office address changed from 21 Blythswood Square Glasgow G2 4BL to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 9 September 2014 (1 page)
9 September 2014Registered office address changed from , 21 Blythswood Square, Glasgow, G2 4BL to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 9 September 2014 (1 page)
9 September 2014Registered office address changed from , 21 Blythswood Square, Glasgow, G2 4BL to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 9 September 2014 (1 page)
22 July 2014Annual return made up to 7 July 2014 no member list (8 pages)
22 July 2014Annual return made up to 7 July 2014 no member list (8 pages)
22 July 2014Annual return made up to 7 July 2014 no member list (8 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 July 2013Director's details changed for Thomas William Monteith on 28 January 2013 (2 pages)
8 July 2013Annual return made up to 7 July 2013 no member list (8 pages)
8 July 2013Director's details changed for Thomas William Monteith on 28 January 2013 (2 pages)
8 July 2013Annual return made up to 7 July 2013 no member list (8 pages)
8 July 2013Annual return made up to 7 July 2013 no member list (8 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 July 2012Annual return made up to 7 July 2012 no member list (8 pages)
16 July 2012Annual return made up to 7 July 2012 no member list (8 pages)
16 July 2012Annual return made up to 7 July 2012 no member list (8 pages)
13 July 2012Director's details changed for Dr Douglas Malcolm Wyllie on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Dr Douglas Malcolm Wyllie on 13 July 2012 (2 pages)
10 July 2012Director's details changed for Thomas William Monteith on 10 July 2012 (2 pages)
10 July 2012Appointment of Dr Douglas Malcolm Wyllie as a director (2 pages)
10 July 2012Director's details changed for Thomas William Monteith on 10 July 2012 (2 pages)
10 July 2012Appointment of Dr Douglas Malcolm Wyllie as a director (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 July 2011Annual return made up to 7 July 2011 no member list (7 pages)
28 July 2011Annual return made up to 7 July 2011 no member list (7 pages)
28 July 2011Annual return made up to 7 July 2011 no member list (7 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
7 July 2010Annual return made up to 7 July 2010 no member list (5 pages)
7 July 2010Annual return made up to 7 July 2010 no member list (5 pages)
7 July 2010Director's details changed for Thomas William Monteith on 8 August 2009 (1 page)
7 July 2010Director's details changed for Thomas William Monteith on 8 August 2009 (1 page)
7 July 2010Annual return made up to 7 July 2010 no member list (5 pages)
7 July 2010Director's details changed for Thomas William Monteith on 8 August 2009 (1 page)
16 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 July 2009Annual return made up to 07/07/09 (3 pages)
7 July 2009Annual return made up to 07/07/09 (3 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
2 September 2008Annual return made up to 07/07/08 (3 pages)
2 September 2008Annual return made up to 07/07/08 (3 pages)
2 May 2008Appointment terminated director william marshall (1 page)
2 May 2008Appointment terminated director william marshall (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
8 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
10 July 2007Annual return made up to 07/07/07 (2 pages)
10 July 2007Annual return made up to 07/07/07 (2 pages)
16 January 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
16 January 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
26 July 2006Annual return made up to 07/07/06 (2 pages)
26 July 2006Annual return made up to 07/07/06 (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
15 August 2005Annual return made up to 07/07/05 (5 pages)
15 August 2005Annual return made up to 07/07/05 (5 pages)
21 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
21 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
28 June 2004Annual return made up to 07/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2004Annual return made up to 07/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
29 January 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
1 September 2003Annual return made up to 07/07/03 (5 pages)
1 September 2003Annual return made up to 07/07/03 (5 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
4 March 2003Registered office changed on 04/03/03 from: 249 west george street, glasgow, G2 4RD (1 page)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
4 March 2003Registered office changed on 04/03/03 from: 249 west george street glasgow G2 4RD (1 page)
10 July 2002Annual return made up to 07/07/02 (5 pages)
10 July 2002Annual return made up to 07/07/02 (5 pages)
4 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
4 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
10 July 2001Annual return made up to 07/07/01
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 2001Annual return made up to 07/07/01
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
21 August 2000Annual return made up to 07/07/00 (9 pages)
21 August 2000Annual return made up to 07/07/00 (9 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
14 July 1999Annual return made up to 07/07/99 (10 pages)
14 July 1999Annual return made up to 07/07/99 (10 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
21 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
12 August 1998Annual return made up to 07/07/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 August 1998Annual return made up to 07/07/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
13 March 1998Director's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
20 February 1998New director appointed (3 pages)
20 February 1998New director appointed (3 pages)
11 February 1998New director appointed (3 pages)
11 February 1998New director appointed (3 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
18 July 1997Annual return made up to 07/07/97 (8 pages)
18 July 1997Annual return made up to 07/07/97 (8 pages)
22 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
22 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
27 November 1996New director appointed (3 pages)
27 November 1996New director appointed (3 pages)
17 July 1996Annual return made up to 07/07/96 (12 pages)
17 July 1996Annual return made up to 07/07/96 (12 pages)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
21 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
13 February 1995Memorandum and Articles of Association (7 pages)
13 February 1995Memorandum and Articles of Association (7 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1981Certificate of incorporation (1 page)
1 September 1981Certificate of incorporation (1 page)