Company NameQueen's Cross Workspace Limited
Company StatusActive
Company NumberSC081390
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 1983(41 years, 4 months ago)
Previous NameHenderson Street Workspace Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Eileen McDade
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed07 November 2005(22 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleSocial Care Manager
Country of ResidenceScotland
Correspondence Address9 Dungoyne Street
Maryhill
Glasgow
Lanarkshire
G20 0BA
Scotland
Director NameIan McLean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(27 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Chief Executive
Country of ResidenceScotland
Correspondence AddressSuite 12 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr David John Horner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(29 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMs Sadie Gordon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2013(30 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 12, 76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Ian Elrick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Secretary NameMrs Eileen McDade
StatusCurrent
Appointed07 November 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr James Shankland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed09 September 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleWaitrose Employee (Part-Time)
Country of ResidenceScotland
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameRachel Black
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1992)
RoleRetired
Correspondence Address34 Firhill Street
Glasgow
Lanarkshire
G20 7EW
Scotland
Director NameWinifred Canning
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 January 1999)
RoleClerical Sseb
Correspondence Address66 Braeside Street
Glasgow
Lanarkshire
G20 6RH
Scotland
Director NameJoan Fair
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1992)
RoleRetired
Correspondence Address14 Wilton Drive
Glasgow
Lanarkshire
G20 6RX
Scotland
Director NameDaniel Crawford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1992)
RoleHealth Worker
Correspondence Address10 Kelvinside Drive
Glasgow
Lanarkshire
G20 6QD
Scotland
Director NameMargaret Eadie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 May 1995)
RoleHousewife
Correspondence Address8 Lyndhurst Gardens
Glasgow
Lanarkshire
G20 6QY
Scotland
Director NameEmily Devers
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1992)
RoleInsurance Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Firhill Street
Glasgow
G20 7EP
Scotland
Director NameThomas Dickson
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1992)
RoleRetired
Correspondence Address22 Firhill Street
Glasgow
Lanarkshire
G20 7EP
Scotland
Director NameJan Donnelly
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1992)
RoleClerkess
Correspondence Address209 Maryhill Road
Glasgow
G20
Scotland
Secretary NameEmily Devers
NationalityBritish
StatusResigned
Appointed02 October 1989(6 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Firhill Street
Glasgow
G20 7EP
Scotland
Director NameJohn Donaghue
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1994)
RoleSupt/T Fire Service
Correspondence Address41 Springbank Street
Glasgow
Lanarkshire
G20 7EF
Scotland
Director NameJohn Gray
Date of BirthJuly 1931 (Born 92 years ago)
NationalityScottish
StatusResigned
Appointed31 January 1992(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1994)
RoleRegionalcouncil/R
Country of ResidenceScotland
Correspondence Address3/1 108 Raeburry Street
Glasgow
G20 6EG
Scotland
Director NameJane Donaghue
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 August 1992)
RoleWaitress
Correspondence Address41 Springbank Street
Glasgow
Lanarkshire
G20 7EF
Scotland
Director NameKate Cassells
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 August 1992)
RoleTechnician
Correspondence Address14 Lyndhurst Gardens
Glasgow
Lanarkshire
G20 6QY
Scotland
Director NameDavid Donaghue
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(9 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 December 2001)
RoleRetired
Correspondence AddressFlat 3/1
9 Lyndhurst Gardens
Glasgow
Lanarkshire
G20 6QX
Scotland
Director NameLynn Carson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(9 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 August 1992)
RoleRetired
Correspondence Address64 Munrano Street
Ruchill
Glasgow
G20
Scotland
Director NameMaria Fyfe
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(9 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 June 2002)
RoleMember Of Parliament
Correspondence Address13-15 Woodlands Gate
Glasgow
Lanarkshire
G3 6HX
Scotland
Director NameAnne Gallagher
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1993)
RoleDriver
Correspondence Address33 Firhill Street
Glasgow
Lanarkshire
G20 7EN
Scotland
Director NameGerald Gallagher
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1993)
RoleRetailer
Correspondence Address33 Firhill Street
Glasgow
Lanarkshire
G20 7EN
Scotland
Director NameHugh Carroll
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(10 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2004)
RoleRetired
Correspondence Address3 Dalmally Street
Queens Cross
Glasgow
G20 6BU
Scotland
Director NameMr Francis English
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 1997)
RoleRetired
Correspondence Address64 Murano Street
Maryhill
Glasgow
G20 7RX
Scotland
Director NameJanet Andrews
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 1999)
RoleRetired
Correspondence Address65 Fergus Drive
Glasgow
Strathclyde
G20 6AH
Scotland
Director NameGeorge Albert Fraser
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse 7/3
22 Dundasvale Court
Glasgow
G4 0XE
Scotland
Director NameMargaret Jean Dillon
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2011)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address133 Caldarvan Street
Glasgow
Lanarkshire
G22 5RG
Scotland
Director NameEmily Devers
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(26 years after company formation)
Appointment Duration1 year, 12 months (resigned 20 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Firhill Street
Glasgow
G20 7EP
Scotland
Secretary NameMr Derek Angus Iggo
NationalityBritish
StatusResigned
Appointed22 January 2009(26 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address2/3 14 Lyndhurst Gardens
Glasgow
G20 6QY
Scotland
Director NameJohn Gray
Date of BirthJuly 1931 (Born 92 years ago)
NationalityScottish
StatusResigned
Appointed18 November 2010(27 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 12, Firhill Business Centre 76 Firhill Road
Glasgow
G20 7BA
Scotland
Secretary NameMr Ian McLean
StatusResigned
Appointed12 August 2011(28 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 November 2019)
RoleCompany Director
Correspondence Address45 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameMr Alexander Andrew Beaton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 December 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSuite 12,Firhill Business Centre 76 Firhill Road
Glasgow
G20 7BA
Scotland

Contact

Telephone0141 5760210
Telephone regionGlasgow

Location

Registered Address45 Firhill Road
Glasgow
G20 7BA
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£872,234
Net Worth£8,675,656
Cash£147,505
Current Liabilities£540,576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

14 June 1995Delivered 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 1995Delivered 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 1990Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1990Delivered 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 2001Delivered 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 1990Delivered 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

Filing History

14 September 2023Group of companies' accounts made up to 31 March 2023 (32 pages)
28 July 2023Satisfaction of charge 7 in full (1 page)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
21 September 2022Director's details changed for Mr David John Horner on 17 September 2022 (2 pages)
5 September 2022Group of companies' accounts made up to 31 March 2022 (32 pages)
20 July 2022Director's details changed for Mr David John Horner on 15 July 2022 (2 pages)
14 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
15 September 2021Group of companies' accounts made up to 31 March 2021 (32 pages)
14 September 2021Appointment of Mr James Shankland as a director on 9 September 2021 (2 pages)
26 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
25 May 2021Notification of Queens Cross Housing Association as a person with significant control on 1 April 2019 (2 pages)
25 May 2021Withdrawal of a person with significant control statement on 25 May 2021 (2 pages)
18 November 2020Group of companies' accounts made up to 31 March 2020 (30 pages)
6 November 2020Termination of appointment of Derrick Finlay Milligan as a director on 5 November 2020 (1 page)
13 August 2020Termination of appointment of Ian Mclean as a secretary on 7 November 2019 (1 page)
13 August 2020Appointment of Mrs Eileen Mcdade as a secretary on 7 November 2019 (2 pages)
9 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
1 November 2019Appointment of Mr Ian Elrick as a director on 18 October 2019 (2 pages)
1 November 2019Group of companies' accounts made up to 31 March 2019 (30 pages)
24 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
13 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 November 2018Registered 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 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
29 May 2018Termination of appointment of Robert Joseph Kelly as a director on 17 May 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
1 November 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
1 November 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
19 January 2017Registered 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 2017Registered 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 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
2 December 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
20 April 2016Annual return made up to 24 March 2016 no member list (7 pages)
20 April 2016Annual return made up to 24 March 2016 no member list (7 pages)
10 November 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
10 November 2015Group of companies' accounts made up to 31 March 2015 (26 pages)
22 April 2015Termination of appointment of Colin Williams as a director on 25 November 2014 (1 page)
22 April 2015Termination of appointment of Colin Williams as a director on 25 November 2014 (1 page)
22 April 2015Annual return made up to 24 March 2015 no member list (7 pages)
22 April 2015Annual return made up to 24 March 2015 no member list (7 pages)
2 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
2 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
25 April 2014Annual return made up to 24 March 2014 no member list (7 pages)
25 April 2014Annual return made up to 24 March 2014 no member list (7 pages)
11 April 2014Appointment of Sadie Gordon as a director (3 pages)
11 April 2014Appointment of Sadie Gordon as a director (3 pages)
27 February 2014Termination of appointment of John Gray as a director (4 pages)
27 February 2014Termination of appointment of John Gray as a director (4 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
8 January 2014Group of companies' accounts made up to 31 March 2013 (26 pages)
19 December 2013Termination of appointment of Kathleen Somers as a director (2 pages)
19 December 2013Termination of appointment of Alexander Beaton as a director (2 pages)
19 December 2013Termination of appointment of Kathleen Somers as a director (2 pages)
19 December 2013Termination of appointment of Alexander Beaton as a director (2 pages)
27 March 2013Annual return made up to 24 March 2013 no member list (10 pages)
27 March 2013Annual return made up to 24 March 2013 no member list (10 pages)
19 December 2012Appointment of Alexander Andrew Beaton as a director (3 pages)
19 December 2012Appointment of Robert Joseph Kelly as a director (3 pages)
19 December 2012Appointment of Derrick Finlay Milligan as a director (4 pages)
19 December 2012Appointment of Robert Joseph Kelly as a director (3 pages)
19 December 2012Appointment of Derrick Finlay Milligan as a director (4 pages)
19 December 2012Appointment of Alexander Andrew Beaton as a director (3 pages)
3 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
3 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
31 October 2012Appointment of David John Horner as a director (3 pages)
31 October 2012Appointment of David John Horner as a director (3 pages)
23 April 2012Appointment of Ian Mclean as a secretary (4 pages)
23 April 2012Annual return made up to 24 March 2012 no member list (6 pages)
23 April 2012Appointment of Ian Mclean as a secretary (4 pages)
23 April 2012Annual return made up to 24 March 2012 no member list (6 pages)
20 April 2012Appointment of Mr Ian Mclean as a secretary (1 page)
20 April 2012Appointment of Mr Ian Mclean as a secretary (1 page)
15 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
15 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
7 July 2011Termination of appointment of Derek Iggo as a secretary (2 pages)
7 July 2011Termination of appointment of Derek Iggo as a director (2 pages)
7 July 2011Termination of appointment of Derek Iggo as a director (2 pages)
7 July 2011Termination of appointment of Derek Iggo as a secretary (2 pages)
4 April 2011Annual return made up to 24 March 2011 no member list (8 pages)
4 April 2011Annual return made up to 24 March 2011 no member list (8 pages)
30 March 2011Termination of appointment of Margaret Dillon as a director (2 pages)
30 March 2011Termination of appointment of Margaret Dillon as a director (2 pages)
14 March 2011Appointment of Kathleen Somers as a director (3 pages)
14 March 2011Appointment of Kathleen Somers as a director (3 pages)
8 February 2011Appointment of Mr Colin Williams as a director (4 pages)
8 February 2011Appointment of John Gray as a director (4 pages)
8 February 2011Appointment of John Gray as a director (4 pages)
8 February 2011Appointment of Mr Colin Williams as a director (4 pages)
8 February 2011Termination of appointment of Emily Devers as a director (2 pages)
8 February 2011Termination of appointment of Emily Devers as a director (2 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
25 October 2010Appointment of Ian Mclean as a director (3 pages)
25 October 2010Appointment of Ian Mclean as a director (3 pages)
19 May 2010Termination of appointment of Mary Russell as a director (1 page)
19 May 2010Termination of appointment of Mary Russell as a director (1 page)
19 April 2010Annual return made up to 24 March 2010 no member list (5 pages)
19 April 2010Annual return made up to 24 March 2010 no member list (5 pages)
4 December 2009Termination of appointment of Eric Jacobs as a director (2 pages)
4 December 2009Termination of appointment of Eric Jacobs as a director (2 pages)
1 December 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
1 December 2009Group of companies' accounts made up to 31 March 2009 (27 pages)
20 April 2009Director appointed margaret dillon (2 pages)
20 April 2009Annual return made up to 24/03/09 (3 pages)
20 April 2009Annual return made up to 24/03/09 (3 pages)
20 April 2009Director appointed margaret dillon (2 pages)
26 February 2009Director's change of particulars / eric jacobs / 10/02/2009 (1 page)
26 February 2009Director's change of particulars / eric jacobs / 10/02/2009 (1 page)
14 February 2009Director appointed emily devers (2 pages)
14 February 2009Appointment terminated secretary emily devers (1 page)
14 February 2009Director appointed emily devers (2 pages)
14 February 2009Appointment terminated secretary emily devers (1 page)
14 February 2009Secretary appointed derek angus iggo (2 pages)
14 February 2009Secretary appointed derek angus iggo (2 pages)
15 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
15 January 2009Group of companies' accounts made up to 31 March 2008 (27 pages)
29 October 2008Appointment terminated director elizabeth murphy (1 page)
29 October 2008Appointment terminated director elizabeth murphy (1 page)
27 March 2008Annual return made up to 24/03/08 (3 pages)
27 March 2008Annual return made up to 24/03/08 (3 pages)
20 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
20 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
8 May 2007Memorandum and Articles of Association (24 pages)
8 May 2007Memorandum and Articles of Association (24 pages)
4 April 2007Annual return made up to 24/03/07 (2 pages)
4 April 2007Annual return made up to 24/03/07 (2 pages)
4 January 2007Full accounts made up to 31 March 2006 (19 pages)
4 January 2007Full accounts made up to 31 March 2006 (19 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Annual return made up to 24/03/06 (4 pages)
8 May 2006Annual return made up to 24/03/06 (4 pages)
8 May 2006New director appointed (2 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
21 June 2005Dec mort/charge * (3 pages)
21 June 2005Dec mort/charge * (3 pages)
21 June 2005Dec mort/charge * (3 pages)
21 June 2005Dec mort/charge * (3 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Annual return made up to 24/03/05
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2005Annual return made up to 24/03/05
  • 363(288) ‐ Director resigned
(8 pages)
15 February 2005Partic of mort/charge * (4 pages)
15 February 2005Partic of mort/charge * (4 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
15 November 2004Partic of mort/charge * (3 pages)
15 November 2004Partic of mort/charge * (3 pages)
29 March 2004Annual return made up to 24/03/04 (9 pages)
29 March 2004Annual return made up to 24/03/04 (9 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
2 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director resigned
(9 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director resigned
(9 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 July 2002Partic of mort/charge * (5 pages)
11 July 2002Partic of mort/charge * (5 pages)
1 May 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director resigned
(9 pages)
1 May 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director resigned
(9 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 April 2001Annual return made up to 01/04/01
  • 363(288) ‐ Director resigned
(9 pages)
27 April 2001Partic of mort/charge * (6 pages)
27 April 2001Partic of mort/charge * (6 pages)
27 April 2001Annual return made up to 01/04/01
  • 363(288) ‐ Director resigned
(9 pages)
21 March 2001Partic of mort/charge * (5 pages)
21 March 2001Partic of mort/charge * (5 pages)
23 September 2000Full accounts made up to 31 March 2000 (17 pages)
23 September 2000Full accounts made up to 31 March 2000 (17 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Annual return made up to 01/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Annual return made up to 01/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
28 April 2000Partic of mort/charge * (5 pages)
28 April 2000Partic of mort/charge * (5 pages)
4 November 1999Partic of mort/charge * (5 pages)
4 November 1999Partic of mort/charge * (5 pages)
27 August 1999Full accounts made up to 31 March 1999 (17 pages)
27 August 1999Full accounts made up to 31 March 1999 (17 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
30 April 1999Annual return made up to 01/04/99
  • 363(288) ‐ Director resigned
(10 pages)
30 April 1999Annual return made up to 01/04/99
  • 363(288) ‐ Director resigned
(10 pages)
1 September 1998Full accounts made up to 31 March 1998 (16 pages)
1 September 1998Full accounts made up to 31 March 1998 (16 pages)
11 June 1998Dec mort/charge * (8 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (2 pages)
11 June 1998Dec mort/charge * (8 pages)
11 June 1998Dec mort/charge * (2 pages)
20 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
9 February 1998Partic of mort/charge * (5 pages)
9 February 1998Partic of mort/charge * (5 pages)
27 January 1998Full accounts made up to 31 March 1997 (16 pages)
27 January 1998Full accounts made up to 31 March 1997 (16 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 October 1997Memorandum and Articles of Association (19 pages)
30 October 1997Memorandum and Articles of Association (19 pages)
6 June 1997Registered office changed on 06/06/97 from: firhill business centre suite 12 76 firhill road glasgow G20 7BA (1 page)
6 June 1997Registered office changed on 06/06/97 from: firhill business centre suite 12 76 firhill road glasgow G20 7BA (1 page)
3 June 1997Registered office changed on 03/06/97 from: 840 garscube road glasgow G20 7ET (1 page)
3 June 1997Registered office changed on 03/06/97 from: 840 garscube road glasgow G20 7ET (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
11 April 1997Auditor's resignation (1 page)
11 April 1997Auditor's resignation (1 page)
6 April 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director resigned
(10 pages)
6 April 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director resigned
(10 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
25 July 1996Partic of mort/charge * (6 pages)
25 July 1996Partic of mort/charge * (6 pages)
13 May 1996Annual return made up to 01/04/96 (8 pages)
13 May 1996Annual return made up to 01/04/96 (8 pages)
26 April 1996New director appointed (1 page)
26 April 1996New director appointed (1 page)
26 April 1996New director appointed (1 page)
26 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
12 September 1995Director resigned (2 pages)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
22 June 1995Partic of mort/charge * (10 pages)
22 June 1995Partic of mort/charge * (10 pages)
12 June 1995Partic of mort/charge * (3 pages)
12 June 1995Partic of mort/charge * (3 pages)
12 June 1995Partic of mort/charge * (3 pages)
12 June 1995Partic of mort/charge * (3 pages)
25 April 1995Annual return made up to 01/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 April 1995Annual return made up to 01/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 January 1995Statement of affairs (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995Statement of affairs (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
16 April 1985Company name changed\certificate issued on 16/04/85 (3 pages)
16 April 1985Company name changed\certificate issued on 16/04/85 (3 pages)
7 January 1983Certificate of incorporation (1 page)
7 January 1983Certificate of incorporation (1 page)