Glasgow
G1 1UZ
Scotland
Director Name | Rev Stuart Dougall Macquarrie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mrs Shona Helen Gourlay Littlejohn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Higher Education Senior Manager |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mrs Elizabeth Dawn Humphreys |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Ross Andrew McAdam |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Associate Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mrs Ruth Marian Bromfield Moss |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Clinical Nurse Manager |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Stuart Ian Mackenzie |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Head Of Marketing Communications, Strategy & Plg |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Barry Hugh Fitzsimmons |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mrs Rachel Clare Birch |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 February 2023(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Director And Consultant |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Secretary Name | Mr Jason Edward Bryce |
---|---|
Status | Current |
Appointed | 23 February 2023(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Richard John Anderson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1988(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 1992) |
Role | Charities Manager |
Correspondence Address | 17 Cardowan Drive Stepps Glasgow Lanarkshire G33 6HE Scotland |
Director Name | Hugh Bain |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 November 1995) |
Role | Retired |
Correspondence Address | 32 Riddrie Knowes Glasgow G33 2QH Scotland |
Director Name | Josephine Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(5 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 16 November 1988) |
Role | Company Director |
Correspondence Address | 16 St Bernards Row Edinburgh Midlothian EH4 1HW Scotland |
Secretary Name | Maureen Patricia O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 1993) |
Role | Company Director |
Correspondence Address | 3 Ravelston House Park Edinburgh Lothian EH4 3NN Scotland |
Director Name | Shulah Allan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 October 1992) |
Role | Development Worker |
Correspondence Address | 38 Balgreen Avenue Edinburgh Midlothian EH12 5SU Scotland |
Director Name | James Michael Dingwall |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 1991) |
Role | Psychiatrist |
Correspondence Address | 38 Mansionhouse Road Paisley Renfrewshire PA1 3RF Scotland |
Director Name | Victor Andrew Christie |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 1992) |
Role | Art Tutor |
Correspondence Address | Salisbury Place 46 Kelly Street Greenock Renfrewshire PA16 8TR Scotland |
Director Name | Thomas Andrew Garnett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 November 2004) |
Role | Project Manager |
Correspondence Address | 6 Ogilvy Street Tayport Fife DD6 9NP Scotland |
Director Name | Mr James Alexander Flowerdew |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 05 October 1992) |
Role | Consultant Psychiatrist |
Country of Residence | Scotland |
Correspondence Address | The Craig 2 Turnberry Lodge Road Turnberry Girvan Ayrshire KA26 9LY Scotland |
Secretary Name | Ms Patricia Anne Aniello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(10 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Marion Anne Fraser |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Broadwood Edinburgh Road Gifford Haddington East Lothian EH41 4JE Scotland |
Director Name | Nicola Barry |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 1997) |
Role | Journalist |
Correspondence Address | 29 Falcon Court Falcon Rd West Edinburgh EH10 4AE Scotland |
Director Name | Miss Gillian Donald |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 September 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | David Dunlop Denton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(17 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 24 November 2009) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 27 Albert Road Brookfield Johnstone Renfrewshire PA5 8UE Scotland |
Director Name | Trevor James Bailey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2001) |
Role | Local Government Officer |
Correspondence Address | 5 Woodville Gardens Woodville Arbroath Angus DD11 3RH Scotland |
Director Name | Elizabeth Faith Cotter |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2004) |
Role | Solicitor |
Correspondence Address | Creagard Lodge Lochard Road Aberfoyle FK8 3TQ Scotland |
Director Name | Dorothy Anderson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(25 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 July 2009) |
Role | Consultant |
Correspondence Address | 45 Cluny Drive Edinburgh Midlothian EH10 6DU Scotland |
Director Name | Dr Lindsay Elizabeth Burley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 September 2015) |
Role | Coach And Mediator |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr William Gerard Gallagher |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Ian David Beattie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 August 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Christopher Gregory Creegan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(30 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 22 September 2022) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Barry Glen Gardner |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 August 2019) |
Role | Media Relations Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mrs Jane Helen Ferguson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 August 2019) |
Role | No Occupation Listed |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Anthony Richard William Dick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 October 2014(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Dr Frances Rose Colette Backwell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2022(39 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 03 February 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Director Name | Mr Stephen Dunlop |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2022(39 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 22 February 2023) |
Role | Company Director Portfolio |
Country of Residence | Scotland |
Correspondence Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
Website | www.samh.org.uk |
---|---|
Telephone | 0141 5301000 |
Telephone region | Glasgow |
Registered Address | Brunswick House 51 Wilson Street Glasgow G1 1UZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,977,644 |
Net Worth | £4,950,208 |
Cash | £2,378,710 |
Current Liabilities | £3,843,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
17 April 2013 | Delivered on: 24 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 March 2013 | Delivered on: 7 March 2013 Persons entitled: Unity Trust Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hayweight house, 23 lauriston street eidnburgh MID77234. Outstanding |
28 September 2010 | Delivered on: 2 October 2010 Persons entitled: Unity Trust Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 wilson street glasgow gla 207101. Outstanding |
12 July 1993 | Delivered on: 20 July 1993 Persons entitled: The Secretary of State for Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land lying to the east side of glasgow road denny together with the dwelling hgouse known as mayfield. Outstanding |
26 February 1993 | Delivered on: 8 March 1993 Persons entitled: The Secretary of State for Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying on the east side of glasgow road and known as brucefield glasgow road stirling. Outstanding |
27 December 2023 | Group of companies' accounts made up to 31 March 2023 (53 pages) |
---|---|
14 December 2023 | Memorandum and Articles of Association (26 pages) |
14 December 2023 | Resolutions
|
1 December 2023 | Termination of appointment of Stuart Dougall Macquarrie as a director on 27 November 2023 (1 page) |
14 November 2023 | Change of name with request to seek comments from relevant body (2 pages) |
14 November 2023 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
14 November 2023 | Resolutions
|
14 November 2023 | Memorandum and Articles of Association (24 pages) |
14 November 2023 | Company name changed scottish association for mental health\certificate issued on 14/11/23
|
14 November 2023 | Resolutions
|
17 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
16 October 2023 | Termination of appointment of Jamie Kinlochan as a director on 12 October 2023 (1 page) |
10 October 2023 | Auditor's resignation (1 page) |
24 May 2023 | Termination of appointment of Charles Alan Smith as a director on 19 May 2023 (1 page) |
7 April 2023 | Appointment of Mr Charles Alan Smith as a director on 29 March 2023 (2 pages) |
6 March 2023 | Termination of appointment of Patricia Anne Aniello as a secretary on 23 February 2023 (1 page) |
6 March 2023 | Appointment of Mr Jason Edward Bryce as a secretary on 23 February 2023 (2 pages) |
23 February 2023 | Termination of appointment of Stephen Dunlop as a director on 22 February 2023 (1 page) |
16 February 2023 | Termination of appointment of Frances Rose Colette Backwell as a director on 3 February 2023 (1 page) |
13 February 2023 | Appointment of Mrs Rachel Clare Birch as a director on 1 February 2023 (2 pages) |
13 February 2023 | Appointment of Mr Barry Hugh Fitzsimmons as a director on 1 February 2023 (2 pages) |
13 February 2023 | Appointment of Mrs Ruth Marian Bromfield Moss as a director on 1 February 2023 (2 pages) |
13 February 2023 | Appointment of Mr Stuart Ian Mackenzie as a director on 1 February 2023 (2 pages) |
6 December 2022 | Termination of appointment of Pauline Jean Radcliffe as a director on 10 November 2022 (1 page) |
27 October 2022 | Group of companies' accounts made up to 31 March 2022 (52 pages) |
13 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
28 September 2022 | Appointment of Mr Stephen Dunlop as a director on 22 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Stephen Richard Martin as a director on 22 September 2022 (1 page) |
28 September 2022 | Termination of appointment of Catriona Alexandra Montgomery Headley as a director on 22 September 2022 (1 page) |
28 September 2022 | Termination of appointment of Christopher Gregory Creegan as a director on 22 September 2022 (1 page) |
28 September 2022 | Termination of appointment of Graeme William Mcalister as a director on 22 September 2022 (1 page) |
13 September 2022 | Appointment of Doctor Frances Rose Colette Backwell as a director on 31 August 2022 (2 pages) |
2 November 2021 | Resolutions
|
1 November 2021 | Memorandum and Articles of Association (19 pages) |
11 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
11 October 2021 | Director's details changed for Ms Pauline Jean Radcliffe on 11 October 2021 (2 pages) |
6 October 2021 | Group of companies' accounts made up to 31 March 2021 (55 pages) |
9 September 2021 | Director's details changed for Doctor Alexandra Jane Wright on 8 September 2021 (2 pages) |
9 September 2021 | Director's details changed for Mr Ross Andrew Mcadam on 8 September 2021 (2 pages) |
23 October 2020 | Group of companies' accounts made up to 31 March 2020 (51 pages) |
12 October 2020 | Director's details changed for Mr Stephen Richard Martin on 18 June 2018 (2 pages) |
12 October 2020 | Director's details changed for Mr Stephen Richard Martin on 19 June 2018 (2 pages) |
12 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
12 October 2020 | Director's details changed for Mr Graeme William Mcalister on 3 May 2019 (2 pages) |
6 October 2020 | Appointment of Mr Ross Andrew Mcadam as a director on 24 September 2020 (2 pages) |
6 October 2020 | Appointment of Ms Pauline Jean Radcliffe as a director on 24 September 2020 (2 pages) |
6 October 2020 | Appointment of Mr Jamie Kinlochan as a director on 24 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Anthony Richard William Dick as a director on 24 September 2020 (1 page) |
25 September 2020 | Termination of appointment of Robert Hunter as a director on 24 September 2020 (1 page) |
27 July 2020 | Director's details changed for Mrs Alexandra Jane Wright on 22 July 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with updates (3 pages) |
12 September 2019 | Appointment of Reverend Stuart Dougall Macquarrie as a director on 29 August 2019 (2 pages) |
10 September 2019 | Appointment of Mrs Shona Helen Gourlay Littlejohn as a director on 29 August 2019 (2 pages) |
10 September 2019 | Appointment of Mrs Alexandra Jane Wright as a director on 29 August 2019 (2 pages) |
10 September 2019 | Appointment of Mrs Elizabeth Dawn Humphreys as a director on 29 August 2019 (2 pages) |
2 September 2019 | Group of companies' accounts made up to 31 March 2019 (46 pages) |
30 August 2019 | Termination of appointment of Barry Glen Gardner as a director on 29 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Jane Helen Ferguson as a director on 29 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Jack Law as a director on 29 August 2019 (1 page) |
11 March 2019 | Termination of appointment of Lesleyann Russell as a director on 28 February 2019 (1 page) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
8 October 2018 | Termination of appointment of Jayne Elizabeth Maclennan as a director on 5 October 2018 (1 page) |
5 October 2018 | Satisfaction of charge 3 in full (1 page) |
5 October 2018 | Satisfaction of charge 4 in full (1 page) |
5 September 2018 | Termination of appointment of Ian David Beattie as a director on 23 August 2018 (1 page) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 July 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
19 July 2017 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
19 January 2017 | Memorandum and Articles of Association (19 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
19 January 2017 | Memorandum and Articles of Association (19 pages) |
21 December 2016 | Appointment of Ms Catriona Alexandra Montgomery Headley as a director on 7 October 2016 (2 pages) |
21 December 2016 | Appointment of Ms Catriona Alexandra Montgomery Headley as a director on 7 October 2016 (2 pages) |
14 December 2016 | Termination of appointment of Innis Scott as a director on 26 October 2016 (1 page) |
14 December 2016 | Termination of appointment of Innis Scott as a director on 26 October 2016 (1 page) |
13 December 2016 | Appointment of Mrs Innis Scott as a director on 7 October 2016 (2 pages) |
13 December 2016 | Appointment of Mrs Innis Scott as a director on 7 October 2016 (2 pages) |
6 December 2016 | Appointment of Mr Stephen Richard Martin as a director on 7 October 2016 (2 pages) |
6 December 2016 | Appointment of Mr Stephen Richard Martin as a director on 7 October 2016 (2 pages) |
30 November 2016 | Appointment of Mr Graeme William Mcalister as a director on 7 October 2016 (2 pages) |
30 November 2016 | Appointment of Mr Graeme William Mcalister as a director on 7 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of William Gerard Gallagher as a director on 7 October 2016 (1 page) |
29 November 2016 | Termination of appointment of William Gerard Gallagher as a director on 7 October 2016 (1 page) |
29 November 2016 | Termination of appointment of William Gerard Gallagher as a director on 7 October 2016 (1 page) |
29 November 2016 | Termination of appointment of William Gerard Gallagher as a director on 7 October 2016 (1 page) |
21 October 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
21 October 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
28 October 2015 | Director's details changed for Mr Anthony Richard William Dick on 28 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 5 October 2015 no member list (7 pages) |
28 October 2015 | Director's details changed for Mr Anthony Richard William Dick on 28 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 5 October 2015 no member list (7 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (32 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (32 pages) |
4 September 2015 | Termination of appointment of Lindsay Elizabeth Burley as a director on 3 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Lindsay Elizabeth Burley as a director on 3 September 2015 (1 page) |
24 June 2015 | Appointment of Professor Robert Hunter as a director on 5 February 2015 (2 pages) |
24 June 2015 | Appointment of Professor Robert Hunter as a director on 5 February 2015 (2 pages) |
24 June 2015 | Appointment of Professor Robert Hunter as a director on 5 February 2015 (2 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (33 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (33 pages) |
17 November 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
17 November 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
11 November 2014 | Appointment of Mr Anthony Richard William Dick as a director on 23 October 2014
|
11 November 2014 | Appointment of Mr Anthony Richard William Dick as a director on 23 October 2014
|
15 October 2014 | Annual return made up to 5 October 2014 no member list (7 pages) |
15 October 2014 | Annual return made up to 5 October 2014 no member list (7 pages) |
15 October 2014 | Annual return made up to 5 October 2014 no member list (7 pages) |
17 September 2014 | Termination of appointment of Gillian Donald as a director on 4 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Gillian Donald as a director on 4 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Gillian Donald as a director on 4 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Hector Macneill Mackenzie as a director on 4 September 2014 (1 page) |
19 February 2014 | Termination of appointment of Kay Hampton as a director (1 page) |
19 February 2014 | Termination of appointment of Kay Hampton as a director (1 page) |
9 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
24 October 2013 | Annual return made up to 5 October 2013 no member list (9 pages) |
24 October 2013 | Appointment of Mrs Jayne Elizabeth Maclennan as a director (2 pages) |
24 October 2013 | Annual return made up to 5 October 2013 no member list (9 pages) |
24 October 2013 | Appointment of Mrs Jayne Elizabeth Maclennan as a director (2 pages) |
24 October 2013 | Annual return made up to 5 October 2013 no member list (9 pages) |
15 October 2013 | Appointment of Mr Jack Law as a director (2 pages) |
15 October 2013 | Appointment of Ms Lesleyann Russell as a director (2 pages) |
15 October 2013 | Appointment of Ms Lesleyann Russell as a director (2 pages) |
15 October 2013 | Appointment of Mr Jack Law as a director (2 pages) |
14 October 2013 | Appointment of Mrs Jane Helen Ferguson as a director (2 pages) |
14 October 2013 | Appointment of Mr Christopher Gregory Creegan as a director (2 pages) |
14 October 2013 | Termination of appointment of Heather Mckirdy as a director (1 page) |
14 October 2013 | Termination of appointment of Pamela Mitchell as a director (1 page) |
14 October 2013 | Termination of appointment of Marion Lamb as a director (1 page) |
14 October 2013 | Termination of appointment of Robert Hunter as a director (1 page) |
14 October 2013 | Appointment of Mr Barry Glen Gardner as a director (2 pages) |
14 October 2013 | Termination of appointment of Pamela Mitchell as a director (1 page) |
14 October 2013 | Appointment of Mr Christopher Gregory Creegan as a director (2 pages) |
14 October 2013 | Termination of appointment of Robert Hunter as a director (1 page) |
14 October 2013 | Appointment of Mr Barry Glen Gardner as a director (2 pages) |
14 October 2013 | Termination of appointment of Heather Mckirdy as a director (1 page) |
14 October 2013 | Appointment of Mrs Jane Helen Ferguson as a director (2 pages) |
14 October 2013 | Termination of appointment of Marion Lamb as a director (1 page) |
24 April 2013 | Registration of charge 0823400005 (8 pages) |
24 April 2013 | Registration of charge 0823400005 (8 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 October 2012 | Memorandum and Articles of Association (19 pages) |
11 October 2012 | Memorandum and Articles of Association (19 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
10 October 2012 | Annual return made up to 5 October 2012 no member list (7 pages) |
10 October 2012 | Annual return made up to 5 October 2012 no member list (7 pages) |
10 October 2012 | Annual return made up to 5 October 2012 no member list (7 pages) |
4 October 2012 | Appointment of Mr Ian David Beattie as a director (2 pages) |
4 October 2012 | Appointment of Mr Ian David Beattie as a director (2 pages) |
21 September 2012 | Termination of appointment of Douglas Hutchens as a director (1 page) |
21 September 2012 | Termination of appointment of Douglas Hutchens as a director (1 page) |
6 August 2012 | Full accounts made up to 31 March 2012 (32 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (32 pages) |
2 March 2012 | Termination of appointment of Keir Hardie as a director (1 page) |
2 March 2012 | Termination of appointment of Keir Hardie as a director (1 page) |
11 October 2011 | Annual return made up to 5 October 2011 no member list (7 pages) |
11 October 2011 | Annual return made up to 5 October 2011 no member list (7 pages) |
11 October 2011 | Annual return made up to 5 October 2011 no member list (7 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
16 August 2011 | Full accounts made up to 31 March 2011 (30 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (30 pages) |
18 April 2011 | Director's details changed for Mr Douglas Mowbray Hutchens on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Douglas Mowbray Hutchens on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Professor Robert Hunter on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Miss Gillian Donald on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Pamela Margaret Mitchell on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Heather Mckirdy on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Hector Mackenzie on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Pamela Margaret Mitchell on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Ms Patricia Anne Aniello on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Heather Mckirdy on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Hector Mackenzie on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Professor Robert Hunter on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Miss Gillian Donald on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Ms Patricia Anne Aniello on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Marion Rose Lamb on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Marion Rose Lamb on 18 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from Cumbrae House 15 Carlton Court Glasgow G5 9JP on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Cumbrae House 15 Carlton Court Glasgow G5 9JP on 12 April 2011 (1 page) |
11 February 2011 | Appointment of Mr Keir Hardie as a director (2 pages) |
11 February 2011 | Appointment of Mr Keir Hardie as a director (2 pages) |
10 February 2011 | Appointment of Mr William Gerard Gallagher as a director (2 pages) |
10 February 2011 | Appointment of Professor Kay Hampton as a director (2 pages) |
10 February 2011 | Appointment of Mr William Gerard Gallagher as a director (2 pages) |
10 February 2011 | Appointment of Professor Kay Hampton as a director (2 pages) |
3 December 2010 | Resolutions
|
3 December 2010 | Resolutions
|
1 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
30 November 2010 | Annual return made up to 5 October 2010 no member list (9 pages) |
30 November 2010 | Annual return made up to 5 October 2010 no member list (9 pages) |
30 November 2010 | Annual return made up to 5 October 2010 no member list (9 pages) |
29 October 2010 | Appointment of Dr Lindsay Burley as a director (2 pages) |
29 October 2010 | Appointment of Dr Lindsay Burley as a director (2 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 June 2010 | Termination of appointment of Susan Ross as a director (1 page) |
10 June 2010 | Termination of appointment of Susan Ross as a director (1 page) |
10 June 2010 | Termination of appointment of David Denton as a director (1 page) |
10 June 2010 | Termination of appointment of David Denton as a director (1 page) |
29 October 2009 | Annual return made up to 5 October 2009 no member list (7 pages) |
29 October 2009 | Director's details changed for Heather Mckirdy on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hector Mackenzie on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Dunlop Denton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Marion Rose Lamb on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Professor Robert Hunter on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Pamela Margaret Mitchell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Professor Robert Hunter on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gillian Donald on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dr Susan Ross on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 no member list (7 pages) |
29 October 2009 | Director's details changed for Pamela Margaret Mitchell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Dunlop Denton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Hector Mackenzie on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Dr Susan Ross on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Heather Mckirdy on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 no member list (7 pages) |
29 October 2009 | Director's details changed for Marion Rose Lamb on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Gillian Donald on 29 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Douglas Mowbray Hutchens on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Douglas Mowbray Hutchens on 22 October 2009 (2 pages) |
9 October 2009 | Appointment of Hector Mackenzie as a director (2 pages) |
9 October 2009 | Appointment of Hector Mackenzie as a director (2 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (26 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (26 pages) |
27 August 2009 | Appointment terminated director dorothy anderson (1 page) |
27 August 2009 | Director appointed dorothy anderson (2 pages) |
27 August 2009 | Appointment terminated director dorothy anderson (1 page) |
27 August 2009 | Director appointed dorothy anderson (2 pages) |
10 August 2009 | Appointment terminated director edward lennon (1 page) |
10 August 2009 | Appointment terminated director peter woolfson (1 page) |
10 August 2009 | Appointment terminated director peter woolfson (1 page) |
10 August 2009 | Appointment terminated director edward lennon (1 page) |
14 November 2008 | Full accounts made up to 31 March 2008 (27 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (27 pages) |
7 November 2008 | Director's change of particulars / peter woolfson / 07/11/2008 (1 page) |
7 November 2008 | Director's change of particulars / heather mckirdy / 07/11/2008 (1 page) |
7 November 2008 | Director's change of particulars / heather mckirdy / 07/11/2008 (1 page) |
7 November 2008 | Director's change of particulars / peter woolfson / 07/11/2008 (1 page) |
29 October 2008 | Appointment terminated director david paterson (1 page) |
29 October 2008 | Annual return made up to 05/10/08 (5 pages) |
29 October 2008 | Appointment terminated director david paterson (1 page) |
29 October 2008 | Annual return made up to 05/10/08 (5 pages) |
22 May 2008 | Director appointed dr susan ross (2 pages) |
22 May 2008 | Director appointed dr susan ross (2 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Resolutions
|
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
5 November 2007 | Annual return made up to 05/10/07 (7 pages) |
5 November 2007 | Annual return made up to 05/10/07 (7 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
4 October 2007 | Full accounts made up to 31 March 2007 (27 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (27 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
3 November 2006 | Annual return made up to 05/10/06 (8 pages) |
3 November 2006 | Annual return made up to 05/10/06 (8 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (26 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (26 pages) |
24 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
24 February 2006 | Full accounts made up to 31 March 2005 (23 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
3 November 2005 | Annual return made up to 05/10/05 (8 pages) |
3 November 2005 | Annual return made up to 05/10/05 (8 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
12 December 2004 | Director resigned (1 page) |
12 December 2004 | Director resigned (1 page) |
22 October 2004 | Annual return made up to 05/10/04 (8 pages) |
22 October 2004 | Annual return made up to 05/10/04 (8 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
11 August 2004 | Full accounts made up to 31 March 2004 (22 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
15 October 2003 | Annual return made up to 05/10/03 (7 pages) |
15 October 2003 | Annual return made up to 05/10/03 (7 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
11 October 2002 | Annual return made up to 05/10/02
|
11 October 2002 | Annual return made up to 05/10/02
|
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
15 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
12 October 2001 | Annual return made up to 05/10/01
|
12 October 2001 | Annual return made up to 05/10/01
|
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
7 November 2000 | Annual return made up to 05/10/00 (5 pages) |
7 November 2000 | Annual return made up to 05/10/00 (5 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
15 November 1999 | Annual return made up to 05/10/99 (6 pages) |
15 November 1999 | Annual return made up to 05/10/99 (6 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
23 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Full accounts made up to 31 March 1999 (18 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Resolutions
|
13 October 1998 | Annual return made up to 05/10/98
|
13 October 1998 | Annual return made up to 05/10/98
|
15 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (18 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | New director appointed (2 pages) |
16 October 1997 | Registered office changed on 16/10/97 from: atlantic house 38 gardner's crescent edinburgh EH3 8DQ (1 page) |
16 October 1997 | Registered office changed on 16/10/97 from: atlantic house 38 gardner's crescent edinburgh EH3 8DQ (1 page) |
16 October 1997 | Annual return made up to 10/10/97 (6 pages) |
16 October 1997 | Annual return made up to 10/10/97 (6 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
16 October 1996 | Annual return made up to 10/10/96 (6 pages) |
16 October 1996 | Annual return made up to 10/10/96 (6 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
8 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | New director appointed (1 page) |
14 February 1996 | New director appointed (1 page) |
14 February 1996 | Director resigned (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | New director appointed (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | New director appointed (2 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | Director resigned (2 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
27 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
27 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
9 November 1992 | Memorandum and Articles of Association (24 pages) |
9 November 1992 | Resolutions
|
9 November 1992 | Memorandum and Articles of Association (24 pages) |
9 November 1992 | Resolutions
|
15 January 1992 | Resolutions
|
15 January 1992 | Resolutions
|
18 March 1983 | Certificate of incorporation (1 page) |
18 March 1983 | Certificate of incorporation (1 page) |