Maryhill
Glasgow
Lanarkshire
G20 0BA
Scotland
Director Name | Ian McLean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2010(27 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Suite 12 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr David John Horner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2012(29 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Ms Sadie Gordon |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 12, 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Ian Elrick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Secretary Name | Mrs Eileen McDade |
---|---|
Status | Current |
Appointed | 07 November 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr James Shankland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 September 2021(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Waitrose Employee (Part-Time) |
Country of Residence | Scotland |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Rachel Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1992) |
Role | Retired |
Correspondence Address | 34 Firhill Street Glasgow Lanarkshire G20 7EW Scotland |
Director Name | Winifred Canning |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 January 1999) |
Role | Clerical Sseb |
Correspondence Address | 66 Braeside Street Glasgow Lanarkshire G20 6RH Scotland |
Director Name | Joan Fair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1992) |
Role | Retired |
Correspondence Address | 14 Wilton Drive Glasgow Lanarkshire G20 6RX Scotland |
Director Name | Daniel Crawford |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1992) |
Role | Health Worker |
Correspondence Address | 10 Kelvinside Drive Glasgow Lanarkshire G20 6QD Scotland |
Director Name | Margaret Eadie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 May 1995) |
Role | Housewife |
Correspondence Address | 8 Lyndhurst Gardens Glasgow Lanarkshire G20 6QY Scotland |
Director Name | Emily Devers |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1992) |
Role | Insurance Worker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Firhill Street Glasgow G20 7EP Scotland |
Director Name | Thomas Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1992) |
Role | Retired |
Correspondence Address | 22 Firhill Street Glasgow Lanarkshire G20 7EP Scotland |
Director Name | Jan Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1992) |
Role | Clerkess |
Correspondence Address | 209 Maryhill Road Glasgow G20 Scotland |
Secretary Name | Emily Devers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Firhill Street Glasgow G20 7EP Scotland |
Director Name | John Donaghue |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1994) |
Role | Supt/T Fire Service |
Correspondence Address | 41 Springbank Street Glasgow Lanarkshire G20 7EF Scotland |
Director Name | John Gray |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 1992(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 1994) |
Role | Regionalcouncil/R |
Country of Residence | Scotland |
Correspondence Address | 3/1 108 Raeburry Street Glasgow G20 6EG Scotland |
Director Name | Jane Donaghue |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(9 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 August 1992) |
Role | Waitress |
Correspondence Address | 41 Springbank Street Glasgow Lanarkshire G20 7EF Scotland |
Director Name | Kate Cassells |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(9 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 August 1992) |
Role | Technician |
Correspondence Address | 14 Lyndhurst Gardens Glasgow Lanarkshire G20 6QY Scotland |
Director Name | David Donaghue |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 December 2001) |
Role | Retired |
Correspondence Address | Flat 3/1 9 Lyndhurst Gardens Glasgow Lanarkshire G20 6QX Scotland |
Director Name | Lynn Carson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 August 1992) |
Role | Retired |
Correspondence Address | 64 Munrano Street Ruchill Glasgow G20 Scotland |
Director Name | Maria Fyfe |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 June 2002) |
Role | Member Of Parliament |
Correspondence Address | 13-15 Woodlands Gate Glasgow Lanarkshire G3 6HX Scotland |
Director Name | Anne Gallagher |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1993) |
Role | Driver |
Correspondence Address | 33 Firhill Street Glasgow Lanarkshire G20 7EN Scotland |
Director Name | Gerald Gallagher |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1993) |
Role | Retailer |
Correspondence Address | 33 Firhill Street Glasgow Lanarkshire G20 7EN Scotland |
Director Name | Hugh Carroll |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 December 2004) |
Role | Retired |
Correspondence Address | 3 Dalmally Street Queens Cross Glasgow G20 6BU Scotland |
Director Name | Mr Francis English |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 1997) |
Role | Retired |
Correspondence Address | 64 Murano Street Maryhill Glasgow G20 7RX Scotland |
Director Name | Janet Andrews |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 1999) |
Role | Retired |
Correspondence Address | 65 Fergus Drive Glasgow Strathclyde G20 6AH Scotland |
Director Name | George Albert Fraser |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | House 7/3 22 Dundasvale Court Glasgow G4 0XE Scotland |
Director Name | Margaret Jean Dillon |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2011) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Caldarvan Street Glasgow Lanarkshire G22 5RG Scotland |
Director Name | Emily Devers |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(26 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Firhill Street Glasgow G20 7EP Scotland |
Secretary Name | Mr Derek Angus Iggo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(26 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2/3 14 Lyndhurst Gardens Glasgow G20 6QY Scotland |
Director Name | John Gray |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2010(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 12, Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
Secretary Name | Mr Ian McLean |
---|---|
Status | Resigned |
Appointed | 12 August 2011(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 November 2019) |
Role | Company Director |
Correspondence Address | 45 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Mr Alexander Andrew Beaton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(29 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 12,Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
Telephone | 0141 5760210 |
---|---|
Telephone region | Glasgow |
Registered Address | 45 Firhill Road Glasgow G20 7BA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £872,234 |
Net Worth | £8,675,656 |
Cash | £147,505 |
Current Liabilities | £540,576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
14 June 1995 | Delivered on: 22 June 1995 Persons entitled: Glasgow Development Agency Classification: Standard security Secured details: £210,500 and all further sums due or to become due. Particulars: Subjects lying to the east of firhill road, glasgow, registered under title number gla 109455. Outstanding |
---|---|
2 June 1995 | Delivered on: 12 June 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on east side of firhill road, glasgow, registered under title number gla 109455. Outstanding |
31 August 1990 | Delivered on: 13 September 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 maryhill road gla 10277. Outstanding |
14 February 2005 | Delivered on: 15 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at garscube road and firhill road, glasgow. Outstanding |
28 October 2004 | Delivered on: 15 November 2004 Persons entitled: Isis Waterside Regeneration (General Partner) Limited Classification: Standard security Secured details: Obligations in terms of option agreement. Particulars: 15 burns street, port dundas business park, glasgow and 22 farnell street, glasgow--title number GLA153755. Outstanding |
5 July 2002 | Delivered on: 11 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 and 4 farnell street, port dundas business park, glasgow & 1 sawmillfield street, glasgow. Outstanding |
11 April 2001 | Delivered on: 27 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 burns street and 22 farnell street, glasgow. Outstanding |
18 April 2000 | Delivered on: 28 April 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 740 garscube road and 1-3 firhill road, glasgow. Outstanding |
29 October 1999 | Delivered on: 4 November 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 73 firhill road, glasgow. Outstanding |
5 February 1998 | Delivered on: 9 February 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on northeast side of garscube road,glasgow. Outstanding |
8 July 1996 | Delivered on: 25 July 1996 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21-29 hathaway street (dominim utile) land to south west hathaway street and 21-29 hathaway street (dominim directum). Outstanding |
2 June 1995 | Delivered on: 12 June 1995 Satisfied on: 11 June 1998 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 796, 800 and 804 garscube road, glasgow. Fully Satisfied |
4 April 1994 | Delivered on: 15 April 1994 Satisfied on: 11 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21-29 hathaway street, maryhill, glasgow and subjects on the southwest side of hathaway street, maryhill registered in land register of scotland under title number gla 42031. Fully Satisfied |
1 April 1994 | Delivered on: 7 April 1994 Satisfied on: 11 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 806-816 garscube road,glasgow. Fully Satisfied |
21 September 1990 | Delivered on: 1 October 1990 Satisfied on: 21 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 818-830 garscube road, glasgow. Fully Satisfied |
9 March 2001 | Delivered on: 21 March 2001 Satisfied on: 21 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 796, 800 & 804 garscube road, glasgow. Fully Satisfied |
11 July 1990 | Delivered on: 18 July 1990 Satisfied on: 20 December 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 September 2023 | Group of companies' accounts made up to 31 March 2023 (32 pages) |
---|---|
28 July 2023 | Satisfaction of charge 7 in full (1 page) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
21 September 2022 | Director's details changed for Mr David John Horner on 17 September 2022 (2 pages) |
5 September 2022 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
20 July 2022 | Director's details changed for Mr David John Horner on 15 July 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
15 September 2021 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
14 September 2021 | Appointment of Mr James Shankland as a director on 9 September 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
25 May 2021 | Notification of Queens Cross Housing Association as a person with significant control on 1 April 2019 (2 pages) |
25 May 2021 | Withdrawal of a person with significant control statement on 25 May 2021 (2 pages) |
18 November 2020 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
6 November 2020 | Termination of appointment of Derrick Finlay Milligan as a director on 5 November 2020 (1 page) |
13 August 2020 | Termination of appointment of Ian Mclean as a secretary on 7 November 2019 (1 page) |
13 August 2020 | Appointment of Mrs Eileen Mcdade as a secretary on 7 November 2019 (2 pages) |
9 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
1 November 2019 | Appointment of Mr Ian Elrick as a director on 18 October 2019 (2 pages) |
1 November 2019 | Group of companies' accounts made up to 31 March 2019 (30 pages) |
24 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
13 March 2019 | Resolutions
|
12 November 2018 | Registered office address changed from Suite 16, Firhill Business Centre 74 Firhill Road Glasgow G20 7BA Scotland to 45 Firhill Road Glasgow G20 7BA on 12 November 2018 (2 pages) |
5 November 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
29 May 2018 | Termination of appointment of Robert Joseph Kelly as a director on 17 May 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
1 November 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
1 November 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
19 January 2017 | Registered office address changed from Firhill Business Centre Suite 12, 76 Firhill Road Glasgow G20 7BA to Suite 16, Firhill Business Centre 74 Firhill Road Glasgow G20 7BA on 19 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from Firhill Business Centre Suite 12, 76 Firhill Road Glasgow G20 7BA to Suite 16, Firhill Business Centre 74 Firhill Road Glasgow G20 7BA on 19 January 2017 (2 pages) |
2 December 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
2 December 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
20 April 2016 | Annual return made up to 24 March 2016 no member list (7 pages) |
20 April 2016 | Annual return made up to 24 March 2016 no member list (7 pages) |
10 November 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
10 November 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
22 April 2015 | Termination of appointment of Colin Williams as a director on 25 November 2014 (1 page) |
22 April 2015 | Termination of appointment of Colin Williams as a director on 25 November 2014 (1 page) |
22 April 2015 | Annual return made up to 24 March 2015 no member list (7 pages) |
22 April 2015 | Annual return made up to 24 March 2015 no member list (7 pages) |
2 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
2 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
25 April 2014 | Annual return made up to 24 March 2014 no member list (7 pages) |
25 April 2014 | Annual return made up to 24 March 2014 no member list (7 pages) |
11 April 2014 | Appointment of Sadie Gordon as a director (3 pages) |
11 April 2014 | Appointment of Sadie Gordon as a director (3 pages) |
27 February 2014 | Termination of appointment of John Gray as a director (4 pages) |
27 February 2014 | Termination of appointment of John Gray as a director (4 pages) |
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
19 December 2013 | Termination of appointment of Kathleen Somers as a director (2 pages) |
19 December 2013 | Termination of appointment of Alexander Beaton as a director (2 pages) |
19 December 2013 | Termination of appointment of Kathleen Somers as a director (2 pages) |
19 December 2013 | Termination of appointment of Alexander Beaton as a director (2 pages) |
27 March 2013 | Annual return made up to 24 March 2013 no member list (10 pages) |
27 March 2013 | Annual return made up to 24 March 2013 no member list (10 pages) |
19 December 2012 | Appointment of Alexander Andrew Beaton as a director (3 pages) |
19 December 2012 | Appointment of Robert Joseph Kelly as a director (3 pages) |
19 December 2012 | Appointment of Derrick Finlay Milligan as a director (4 pages) |
19 December 2012 | Appointment of Robert Joseph Kelly as a director (3 pages) |
19 December 2012 | Appointment of Derrick Finlay Milligan as a director (4 pages) |
19 December 2012 | Appointment of Alexander Andrew Beaton as a director (3 pages) |
3 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
3 December 2012 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
31 October 2012 | Appointment of David John Horner as a director (3 pages) |
31 October 2012 | Appointment of David John Horner as a director (3 pages) |
23 April 2012 | Appointment of Ian Mclean as a secretary (4 pages) |
23 April 2012 | Annual return made up to 24 March 2012 no member list (6 pages) |
23 April 2012 | Appointment of Ian Mclean as a secretary (4 pages) |
23 April 2012 | Annual return made up to 24 March 2012 no member list (6 pages) |
20 April 2012 | Appointment of Mr Ian Mclean as a secretary (1 page) |
20 April 2012 | Appointment of Mr Ian Mclean as a secretary (1 page) |
15 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
15 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
7 July 2011 | Termination of appointment of Derek Iggo as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Derek Iggo as a director (2 pages) |
7 July 2011 | Termination of appointment of Derek Iggo as a director (2 pages) |
7 July 2011 | Termination of appointment of Derek Iggo as a secretary (2 pages) |
4 April 2011 | Annual return made up to 24 March 2011 no member list (8 pages) |
4 April 2011 | Annual return made up to 24 March 2011 no member list (8 pages) |
30 March 2011 | Termination of appointment of Margaret Dillon as a director (2 pages) |
30 March 2011 | Termination of appointment of Margaret Dillon as a director (2 pages) |
14 March 2011 | Appointment of Kathleen Somers as a director (3 pages) |
14 March 2011 | Appointment of Kathleen Somers as a director (3 pages) |
8 February 2011 | Appointment of Mr Colin Williams as a director (4 pages) |
8 February 2011 | Appointment of John Gray as a director (4 pages) |
8 February 2011 | Appointment of John Gray as a director (4 pages) |
8 February 2011 | Appointment of Mr Colin Williams as a director (4 pages) |
8 February 2011 | Termination of appointment of Emily Devers as a director (2 pages) |
8 February 2011 | Termination of appointment of Emily Devers as a director (2 pages) |
15 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
15 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
25 October 2010 | Appointment of Ian Mclean as a director (3 pages) |
25 October 2010 | Appointment of Ian Mclean as a director (3 pages) |
19 May 2010 | Termination of appointment of Mary Russell as a director (1 page) |
19 May 2010 | Termination of appointment of Mary Russell as a director (1 page) |
19 April 2010 | Annual return made up to 24 March 2010 no member list (5 pages) |
19 April 2010 | Annual return made up to 24 March 2010 no member list (5 pages) |
4 December 2009 | Termination of appointment of Eric Jacobs as a director (2 pages) |
4 December 2009 | Termination of appointment of Eric Jacobs as a director (2 pages) |
1 December 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
1 December 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
20 April 2009 | Director appointed margaret dillon (2 pages) |
20 April 2009 | Annual return made up to 24/03/09 (3 pages) |
20 April 2009 | Annual return made up to 24/03/09 (3 pages) |
20 April 2009 | Director appointed margaret dillon (2 pages) |
26 February 2009 | Director's change of particulars / eric jacobs / 10/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / eric jacobs / 10/02/2009 (1 page) |
14 February 2009 | Director appointed emily devers (2 pages) |
14 February 2009 | Appointment terminated secretary emily devers (1 page) |
14 February 2009 | Director appointed emily devers (2 pages) |
14 February 2009 | Appointment terminated secretary emily devers (1 page) |
14 February 2009 | Secretary appointed derek angus iggo (2 pages) |
14 February 2009 | Secretary appointed derek angus iggo (2 pages) |
15 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
15 January 2009 | Group of companies' accounts made up to 31 March 2008 (27 pages) |
29 October 2008 | Appointment terminated director elizabeth murphy (1 page) |
29 October 2008 | Appointment terminated director elizabeth murphy (1 page) |
27 March 2008 | Annual return made up to 24/03/08 (3 pages) |
27 March 2008 | Annual return made up to 24/03/08 (3 pages) |
20 December 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
20 December 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
8 May 2007 | Memorandum and Articles of Association (24 pages) |
8 May 2007 | Memorandum and Articles of Association (24 pages) |
4 April 2007 | Annual return made up to 24/03/07 (2 pages) |
4 April 2007 | Annual return made up to 24/03/07 (2 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Annual return made up to 24/03/06 (4 pages) |
8 May 2006 | Annual return made up to 24/03/06 (4 pages) |
8 May 2006 | New director appointed (2 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
21 June 2005 | Dec mort/charge * (3 pages) |
21 June 2005 | Dec mort/charge * (3 pages) |
21 June 2005 | Dec mort/charge * (3 pages) |
21 June 2005 | Dec mort/charge * (3 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Annual return made up to 24/03/05
|
25 April 2005 | Annual return made up to 24/03/05
|
15 February 2005 | Partic of mort/charge * (4 pages) |
15 February 2005 | Partic of mort/charge * (4 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
15 November 2004 | Partic of mort/charge * (3 pages) |
15 November 2004 | Partic of mort/charge * (3 pages) |
29 March 2004 | Annual return made up to 24/03/04 (9 pages) |
29 March 2004 | Annual return made up to 24/03/04 (9 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Annual return made up to 01/04/03
|
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Annual return made up to 01/04/03
|
17 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 July 2002 | Partic of mort/charge * (5 pages) |
11 July 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Annual return made up to 01/04/02
|
1 May 2002 | Annual return made up to 01/04/02
|
23 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 April 2001 | Annual return made up to 01/04/01
|
27 April 2001 | Partic of mort/charge * (6 pages) |
27 April 2001 | Partic of mort/charge * (6 pages) |
27 April 2001 | Annual return made up to 01/04/01
|
21 March 2001 | Partic of mort/charge * (5 pages) |
21 March 2001 | Partic of mort/charge * (5 pages) |
23 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
23 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Annual return made up to 01/04/00
|
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Annual return made up to 01/04/00
|
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
28 April 2000 | Partic of mort/charge * (5 pages) |
28 April 2000 | Partic of mort/charge * (5 pages) |
4 November 1999 | Partic of mort/charge * (5 pages) |
4 November 1999 | Partic of mort/charge * (5 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
30 April 1999 | Annual return made up to 01/04/99
|
30 April 1999 | Annual return made up to 01/04/99
|
1 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
11 June 1998 | Dec mort/charge * (8 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
11 June 1998 | Dec mort/charge * (8 pages) |
11 June 1998 | Dec mort/charge * (2 pages) |
20 April 1998 | Annual return made up to 01/04/98
|
20 April 1998 | Annual return made up to 01/04/98
|
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
9 February 1998 | Partic of mort/charge * (5 pages) |
9 February 1998 | Partic of mort/charge * (5 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Memorandum and Articles of Association (19 pages) |
30 October 1997 | Memorandum and Articles of Association (19 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: firhill business centre suite 12 76 firhill road glasgow G20 7BA (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: firhill business centre suite 12 76 firhill road glasgow G20 7BA (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 840 garscube road glasgow G20 7ET (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 840 garscube road glasgow G20 7ET (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
11 April 1997 | Auditor's resignation (1 page) |
11 April 1997 | Auditor's resignation (1 page) |
6 April 1997 | Annual return made up to 01/04/97
|
6 April 1997 | Annual return made up to 01/04/97
|
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 July 1996 | Partic of mort/charge * (6 pages) |
25 July 1996 | Partic of mort/charge * (6 pages) |
13 May 1996 | Annual return made up to 01/04/96 (8 pages) |
13 May 1996 | Annual return made up to 01/04/96 (8 pages) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
22 June 1995 | Partic of mort/charge * (10 pages) |
22 June 1995 | Partic of mort/charge * (10 pages) |
12 June 1995 | Partic of mort/charge * (3 pages) |
12 June 1995 | Partic of mort/charge * (3 pages) |
12 June 1995 | Partic of mort/charge * (3 pages) |
12 June 1995 | Partic of mort/charge * (3 pages) |
25 April 1995 | Annual return made up to 01/04/95
|
25 April 1995 | Annual return made up to 01/04/95
|
1 January 1995 | Statement of affairs (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | Statement of affairs (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
16 April 1985 | Company name changed\certificate issued on 16/04/85 (3 pages) |
16 April 1985 | Company name changed\certificate issued on 16/04/85 (3 pages) |
7 January 1983 | Certificate of incorporation (1 page) |
7 January 1983 | Certificate of incorporation (1 page) |