Company NameEarly Years Scotland
Company StatusActive
Company NumberSC086932
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1984(40 years, 1 month ago)
Previous NameScottish Pre-School Play Association

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Sara Neilson Harkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(31 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCreative Director Children's Scotland
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMrs Marion Alexander Burns
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(33 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleHM Inspector
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMs Teresa Katherine Ashmead
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(33 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleHead Of Curriculum Early Years And Social Care
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMrs Marion Margaret Helen Courtney
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(34 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Secretary NameMrs Jane Brumpton
StatusCurrent
Appointed01 March 2020(36 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMs Harriet Brace
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(38 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCommunications Consultant
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMr Martin Walsh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed24 November 2022(38 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleSocial Care Manager
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameDr Khadija Mohammed
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(38 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleAssociate Dean
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameIrene Elizabeth Lydia Adams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 1992)
RoleCompany Director
Correspondence Address43 Craiglockhart Road
Edinburgh
Midlothian
EH14 1HH
Scotland
Secretary NameMrs Moira Frances Ferguson
NationalityBritish
StatusResigned
Appointed06 October 1989(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 October 1995)
RoleCompany Director
Correspondence Address29 Elmwood Avenue
Glasgow
Lanarkshire
G11 7ED
Scotland
Director NameDoreen Mary Black
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 September 1996)
RoleSelf Employed Craftsman
Correspondence AddressSt Kessogs
Manse Lane Bridgend
Callander
Central
FK17 8AG
Scotland
Director NameDoris Bryan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 1993)
RoleHousewife
Correspondence Address16 Munro Place
Dingwall
Ross Shire
IV15 9RQ
Scotland
Director NameGillian Stewart Burn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 September 1996)
RoleShop Assistant
Correspondence AddressThe Chateau
Demondale Place
Arbroath
Angus
DD11 1SU
Scotland
Director NameJacqueline Anne Barrett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 1994)
RoleParent
Correspondence AddressThe Retreat 7 Garvock Street
Laurencekirk
Kincardineshire
AB30 1HD
Scotland
Director NameAilsa Barbara Charlton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1993)
RolePlayleader
Correspondence Address84 Smithton Park
Smithton
Inverness
Inverness Shire
IV1 2PB
Scotland
Director NameJeanette Anderson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1996)
RoleParent
Correspondence Address17 Limekiln Road
Stevenston
Ayrshire
KA20 3LE
Scotland
Director NameDiana Isabella Burton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1995(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 1999)
RoleParent
Country of ResidenceScotland
Correspondence AddressBroomfield Farmhouse
Sanquhar
Dumfriesshire
DG4 6JN
Scotland
Director NameShelagh May Anderson Wallace Crone
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1995(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 1999)
RoleParent
Correspondence Address62 Newhouse Road
Letham
Perth
PH1 2JE
Scotland
Secretary NameSusan Anne Young
NationalityBritish
StatusResigned
Appointed24 September 1995(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 September 1995)
RoleTelephonist/Receptionist
Correspondence Address57 Tanzieknowe Road
Cambuslang
Glasgow
G72 8RD
Scotland
Secretary NameRuby Young Sullivan
NationalityBritish
StatusResigned
Appointed16 October 1995(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2001)
RoleCompany Sec./ Administrator
Correspondence Address5 Woodhead Place
Westfield
Cumbernauld
G68 9DA
Scotland
Director NameMrs Irena Suzan Kennedy Chapman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 1999)
RoleParent
Correspondence AddressSuilven
58 Nant Drive
Oban
Argyll
PA34 4NL
Scotland
Director NameMrs Karen Jane Cooper
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1998)
RoleParent
Correspondence AddressMyrestone Cottage Lunanhead
Forfar
Angus
DD8 3PA
Scotland
Director NameJanette Mathie Armit
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2002)
RoleHousewife
Correspondence Address74 Montalto Avenue
Motherwell
Lanarkshire
ML1 4AP
Scotland
Director NameCheryl-Lee Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(15 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 August 2006)
RoleDevelopment Worker
Correspondence Address17 Player Green
Livingston
West Lothian
EH54 8RZ
Scotland
Director NameSimon Myles Cousins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(15 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 September 2000)
RoleSeries Producer Bbc Scotland
Correspondence AddressMill Of Cairnbanno
New Deer
Turriff
Aberdeenshire
AB53 6XG
Scotland
Secretary NameMr Ian McLaughlan
NationalityBritish
StatusResigned
Appointed31 May 2001(17 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 August 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address14 Ben Lomond Drive
Stirling
FK9 5GA
Scotland
Director NameJohn Cully
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(18 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2007)
RoleContact Centre Manager
Correspondence Address21 Stewart Crescent
Barrhead
Glasgow
Strathclyde
G78 1UU
Scotland
Director NameKatherine Jane Adam
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(20 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address20 Fintry Crescent
Bishopbriggs
Glasgow
Lanarkshire
G64 1SH
Scotland
Director NameMr Douglas McLachlan Clark
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(24 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2010)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address71 Blairadam Crescent
Kelty
Fife
KY4 0EZ
Scotland
Director NameSafa Ash-Kuri
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(24 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2012)
RoleCeo (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressLangshawbush House
Beattock Road
Moffat
Dumfriesshire
DG10 9SD
Scotland
Director NameMrs Shealagh Kerry Crabb
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed27 June 2011(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2012)
RoleChairperson (Voluntary)
Country of ResidenceScotland
Correspondence Address21 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMs Jean Carwood-Edwards
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(28 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Granville Street
Glasgow
G3 7EE
Scotland
Director NameDr Graeme Yorkston Alexander
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Secretary NameMs Jean Carwood-Edwards
NationalityBritish
StatusResigned
Appointed15 August 2013(29 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland
Director NameMs Davina McDonald Coupar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(32 years after company formation)
Appointment Duration6 years, 8 months (resigned 24 November 2022)
RoleHead Of Care At West College Scotland
Country of ResidenceScotland
Correspondence Address23 Granville Street
Glasgow
G3 7EE
Scotland

Contact

Websitesppa.org.uk
Email address[email protected]
Telephone0141 2214148
Telephone regionGlasgow

Location

Registered Address23 Granville Street
Glasgow
G3 7EE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£1,329,518
Net Worth£871,044
Cash£891,211
Current Liabilities£132,132

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
29 December 2023Accounts for a small company made up to 31 March 2023 (31 pages)
12 October 2023Termination of appointment of Beverly Jane Malcolm as a director on 29 September 2023 (1 page)
7 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
21 December 2022Appointment of Mr Martin Walsh as a director on 24 November 2022 (2 pages)
21 December 2022Appointment of Dr Khadija Mohammed as a director on 24 November 2022 (2 pages)
1 December 2022Cessation of Beverly Jane Malcolm as a person with significant control on 24 November 2022 (1 page)
1 December 2022Termination of appointment of Davina Mcdonald Coupar as a director on 24 November 2022 (1 page)
1 December 2022Notification of Marion Margaret Helen Courtney as a person with significant control on 24 November 2022 (2 pages)
1 December 2022Notification of Marion Alexander Burns as a person with significant control on 24 November 2022 (2 pages)
1 December 2022Cessation of Marion Samson as a person with significant control on 18 August 2022 (1 page)
30 November 2022Cessation of Davina Mcdonald Coupar as a person with significant control on 24 November 2022 (1 page)
22 September 2022Accounts for a small company made up to 31 March 2022 (33 pages)
8 June 2022Termination of appointment of Marion Samson as a director on 26 May 2022 (1 page)
8 June 2022Appointment of Ms Harriet Brace as a director on 26 May 2022 (2 pages)
3 February 2022Cessation of Marion Margaret Flett as a person with significant control on 4 February 2020 (1 page)
3 February 2022Cessation of Annette Elizabeth Macpherson as a person with significant control on 29 November 2018 (1 page)
3 February 2022Cessation of Margaret Barbara Dale as a person with significant control on 26 August 2021 (1 page)
3 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
20 October 2021Termination of appointment of Margaret Barbara Dale as a director on 26 August 2021 (1 page)
8 September 2021Accounts for a small company made up to 31 March 2021 (34 pages)
3 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
19 November 2020Memorandum and Articles of Association (37 pages)
19 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 September 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
16 March 2020Cessation of Jean Carwood-Edwards as a person with significant control on 29 February 2020 (1 page)
16 March 2020Termination of appointment of Jean Carwood-Edwards as a secretary on 29 February 2020 (1 page)
16 March 2020Appointment of Mrs Jane Brumpton as a secretary on 1 March 2020 (2 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Marion Margaret Flett as a director on 5 December 2019 (1 page)
4 September 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
29 August 2019Director's details changed for Mr Fraser Sanderson on 29 August 2019 (2 pages)
29 August 2019Change of details for Ms Beverly Jane Malcolm as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Change of details for Ms Marion Margaret Flett as a person with significant control on 29 August 2019 (2 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
13 December 2018Appointment of Ms Marion Margaret Helen Courtney as a director on 29 November 2018 (2 pages)
13 December 2018Termination of appointment of Annette Elizabeth Macpherson as a director on 29 November 2018 (1 page)
19 October 2018Accounts for a small company made up to 31 March 2018 (30 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
1 November 2017Appointment of Ms Teresa Katherine Ashmead as a director on 30 September 2017 (2 pages)
1 November 2017Appointment of Ms Marion Alexander Burns as a director on 30 September 2017 (2 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (27 pages)
18 October 2017Memorandum and Articles of Association (35 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 July 2017Cessation of Graeme Yorkston Alexander as a person with significant control on 17 June 2017 (1 page)
7 July 2017Cessation of Graeme Yorkston Alexander as a person with significant control on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Graeme Yorkston Alexander as a director on 17 June 2017 (1 page)
7 July 2017Termination of appointment of Graeme Yorkston Alexander as a director on 17 June 2017 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
14 December 2016Termination of appointment of Mariessa Devlin as a director on 22 September 2016 (1 page)
14 December 2016Termination of appointment of Mariessa Devlin as a director on 22 September 2016 (1 page)
14 December 2016Confirmation statement made on 20 September 2016 with updates (13 pages)
14 December 2016Confirmation statement made on 20 September 2016 with updates (13 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 October 2016Full accounts made up to 31 March 2016 (27 pages)
18 October 2016Full accounts made up to 31 March 2016 (27 pages)
17 May 2016Appointment of Mrs Marion Samson as a director on 10 March 2016 (2 pages)
17 May 2016Appointment of Mrs Davina Mcdonald Coupar as a director on 10 March 2016 (2 pages)
17 May 2016Appointment of Mrs Davina Mcdonald Coupar as a director on 10 March 2016 (2 pages)
17 May 2016Appointment of Mrs Marion Samson as a director on 10 March 2016 (2 pages)
5 February 2016Appointment of Ms Sara Neilson Harkins as a director on 1 December 2015 (2 pages)
5 February 2016Appointment of Ms Sara Neilson Harkins as a director on 1 December 2015 (2 pages)
3 November 2015Statement of company's objects (2 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 November 2015Statement of company's objects (2 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 October 2015Annual return made up to 20 September 2015 no member list (6 pages)
1 October 2015Annual return made up to 20 September 2015 no member list (6 pages)
20 August 2015Full accounts made up to 31 March 2015 (22 pages)
20 August 2015Full accounts made up to 31 March 2015 (22 pages)
12 August 2015Registered office address changed from 21 Granville Street Glasgow G3 7EE to 23 Granville Street Glasgow G3 7EE on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 21 Granville Street Glasgow G3 7EE to 23 Granville Street Glasgow G3 7EE on 12 August 2015 (1 page)
20 February 2015Appointment of Mrs Mariessa Devlin as a director on 2 December 2014 (2 pages)
20 February 2015Appointment of Mrs Mariessa Devlin as a director on 2 December 2014 (2 pages)
20 February 2015Appointment of Mrs Mariessa Devlin as a director on 2 December 2014 (2 pages)
13 January 2015Termination of appointment of Alison Lesley Stewart as a director on 2 December 2014 (1 page)
13 January 2015Termination of appointment of Alison Lesley Stewart as a director on 2 December 2014 (1 page)
13 January 2015Termination of appointment of Alison Lesley Stewart as a director on 2 December 2014 (1 page)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-04
(1 page)
11 November 2014Company name changed scottish pre-school play association\certificate issued on 11/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
11 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-04
  • RES15 ‐ Change company name resolution on 2014-10-04
(1 page)
11 November 2014Name change exemption from using 'limited' or 'cyfyngedig' (3 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
11 November 2014Company name changed scottish pre-school play association\certificate issued on 11/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
11 November 2014Name change exemption from using 'limited' or 'cyfyngedig' (3 pages)
24 September 2014Annual return made up to 20 September 2014 no member list (6 pages)
24 September 2014Termination of appointment of Nicholas Johnston as a director on 16 September 2014 (1 page)
24 September 2014Termination of appointment of Nicholas Johnston as a director on 16 September 2014 (1 page)
24 September 2014Annual return made up to 20 September 2014 no member list (6 pages)
14 July 2014Full accounts made up to 31 March 2014 (22 pages)
14 July 2014Full accounts made up to 31 March 2014 (22 pages)
28 May 2014Termination of appointment of Catherine Johnston as a director (1 page)
28 May 2014Appointment of Dr Marion Margaret Flett as a director (2 pages)
28 May 2014Appointment of Dr Marion Margaret Flett as a director (2 pages)
28 May 2014Termination of appointment of Catherine Johnston as a director (1 page)
25 September 2013Termination of appointment of Lindsay Cully as a director (1 page)
25 September 2013Annual return made up to 20 September 2013 no member list (8 pages)
25 September 2013Annual return made up to 20 September 2013 no member list (8 pages)
25 September 2013Termination of appointment of Lindsay Cully as a director (1 page)
27 August 2013Full accounts made up to 31 March 2013 (25 pages)
27 August 2013Full accounts made up to 31 March 2013 (25 pages)
15 August 2013Appointment of Mrs Jean Carwood-Edwards as a secretary (1 page)
15 August 2013Appointment of Mrs Jean Carwood-Edwards as a secretary (1 page)
14 August 2013Termination of appointment of Ian Mclaughlan as a secretary (1 page)
14 August 2013Termination of appointment of Ian Mclaughlan as a secretary (1 page)
16 July 2013Appointment of Mrs Annette Elizabeth Macpherson as a director (2 pages)
16 July 2013Appointment of Dr Graeme Yorkston Alexander as a director (2 pages)
16 July 2013Termination of appointment of Jean Carwood-Edwards as a director (1 page)
16 July 2013Appointment of Dr Graeme Yorkston Alexander as a director (2 pages)
16 July 2013Termination of appointment of Jean Carwood-Edwards as a director (1 page)
16 July 2013Appointment of Mrs Annette Elizabeth Macpherson as a director (2 pages)
17 January 2013Appointment of Mrs Jean Carwood-Edwards as a director (2 pages)
17 January 2013Appointment of Mrs Jean Carwood-Edwards as a director (2 pages)
10 January 2013Termination of appointment of Marion Flett as a director (1 page)
10 January 2013Termination of appointment of Marion Flett as a director (1 page)
4 December 2012Termination of appointment of Shealagh Crabb as a director (1 page)
4 December 2012Termination of appointment of Safa Ash-Kuri as a director (1 page)
4 December 2012Termination of appointment of Isabel Dunn as a director (1 page)
4 December 2012Termination of appointment of Isabel Dunn as a director (1 page)
4 December 2012Termination of appointment of Lesley Wallace as a director (1 page)
4 December 2012Termination of appointment of Lesley Wallace as a director (1 page)
4 December 2012Termination of appointment of Safa Ash-Kuri as a director (1 page)
4 December 2012Termination of appointment of Shealagh Crabb as a director (1 page)
11 October 2012Annual return made up to 20 September 2012 no member list (11 pages)
11 October 2012Appointment of Mrs Catherine Patricia Johnston as a director (2 pages)
11 October 2012Appointment of Mrs Catherine Patricia Johnston as a director (2 pages)
11 October 2012Annual return made up to 20 September 2012 no member list (11 pages)
17 September 2012Appointment of Dr Alison Lesley Stewart as a director (2 pages)
17 September 2012Appointment of Dr Alison Lesley Stewart as a director (2 pages)
30 August 2012Appointment of Dr Marion Margaret Flett as a director (2 pages)
30 August 2012Director's details changed for Isabel Dunn on 30 August 2012 (2 pages)
30 August 2012Appointment of Dr Marion Margaret Flett as a director (2 pages)
30 August 2012Director's details changed for Isabel Dunn on 30 August 2012 (2 pages)
2 July 2012Full accounts made up to 31 March 2012 (20 pages)
2 July 2012Full accounts made up to 31 March 2012 (20 pages)
9 December 2011Director's details changed for Beverly Jane Malcolm on 9 December 2011 (2 pages)
9 December 2011Termination of appointment of Marion Matheson as a director (1 page)
9 December 2011Director's details changed for Beverly Jane Malcolm on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Beverly Jane Malcolm on 9 December 2011 (2 pages)
9 December 2011Termination of appointment of Marion Matheson as a director (1 page)
17 October 2011Annual return made up to 20 September 2011 no member list (12 pages)
17 October 2011Annual return made up to 20 September 2011 no member list (12 pages)
4 August 2011Appointment of Mrs Shealagh Kerry Crabb as a director (2 pages)
4 August 2011Appointment of Mrs Shealagh Kerry Crabb as a director (2 pages)
1 July 2011Full accounts made up to 31 March 2011 (23 pages)
1 July 2011Full accounts made up to 31 March 2011 (23 pages)
23 February 2011Appointment of Mrs Margaret Barbara Dale as a director (2 pages)
23 February 2011Appointment of Mrs Margaret Barbara Dale as a director (2 pages)
10 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
10 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
3 December 2010Appointment of Mr Nicholas Johnston as a director (2 pages)
3 December 2010Termination of appointment of Niall Shaw as a director (1 page)
3 December 2010Termination of appointment of Dougie Clark as a director (1 page)
3 December 2010Termination of appointment of Dougie Clark as a director (1 page)
3 December 2010Termination of appointment of Niall Shaw as a director (1 page)
3 December 2010Appointment of Mr Nicholas Johnston as a director (2 pages)
18 October 2010Director's details changed for Isabel Dunn on 20 September 2010 (2 pages)
18 October 2010Annual return made up to 20 September 2010 no member list (11 pages)
18 October 2010Termination of appointment of Monica Langa as a director (1 page)
18 October 2010Annual return made up to 20 September 2010 no member list (11 pages)
18 October 2010Termination of appointment of Monica Langa as a director (1 page)
18 October 2010Director's details changed for Isabel Dunn on 20 September 2010 (2 pages)
15 October 2009Annual return made up to 20 September 2009 no member list (5 pages)
15 October 2009Annual return made up to 20 September 2009 no member list (5 pages)
20 July 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
20 July 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
6 May 2009Director appointed beverly jane malcolm (1 page)
6 May 2009Director appointed beverly jane malcolm (1 page)
2 December 2008Appointment terminated director barbara orr (1 page)
2 December 2008Appointment terminated director clare nugent (1 page)
2 December 2008Appointment terminated director barbara orr (1 page)
2 December 2008Appointment terminated director clare nugent (1 page)
15 October 2008Director appointed lindsay cully (2 pages)
15 October 2008Director appointed dougie clark (2 pages)
15 October 2008Director appointed safa ash-kuri (2 pages)
15 October 2008Director appointed lindsay cully (2 pages)
15 October 2008Director appointed safa ash-kuri (2 pages)
15 October 2008Director appointed dougie clark (2 pages)
14 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
14 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
10 October 2008Annual return made up to 20/09/08 (4 pages)
10 October 2008Annual return made up to 20/09/08 (4 pages)
12 September 2008Appointment terminated director alice sharp (1 page)
12 September 2008Appointment terminated director alice sharp (1 page)
23 June 2008Director's change of particulars / lesley boyle / 12/06/2008 (1 page)
23 June 2008Director's change of particulars / lesley boyle / 12/06/2008 (1 page)
20 May 2008Director's change of particulars / niall shaw / 01/04/2008 (1 page)
20 May 2008Appointment terminated director kim mcmitchell (1 page)
20 May 2008Director's change of particulars / niall shaw / 01/04/2008 (1 page)
20 May 2008Appointment terminated director kim mcmitchell (1 page)
18 January 2008Registered office changed on 18/01/08 from: units d & e 2ND floor 45 finnieston street glasgow G3 8JU (1 page)
18 January 2008Registered office changed on 18/01/08 from: units d & e 2ND floor 45 finnieston street glasgow G3 8JU (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Annual return made up to 20/09/07 (7 pages)
17 October 2007Full accounts made up to 31 March 2007 (18 pages)
17 October 2007Annual return made up to 20/09/07 (7 pages)
17 October 2007Full accounts made up to 31 March 2007 (18 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
14 March 2007Full accounts made up to 31 March 2006 (17 pages)
14 March 2007Full accounts made up to 31 March 2006 (17 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
10 October 2006Annual return made up to 20/09/06 (7 pages)
10 October 2006Annual return made up to 20/09/06 (7 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
12 December 2005Full accounts made up to 31 March 2005 (14 pages)
12 December 2005Full accounts made up to 31 March 2005 (14 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Annual return made up to 20/09/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Annual return made up to 20/09/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
11 January 2005Full accounts made up to 31 March 2004 (15 pages)
11 January 2005Full accounts made up to 31 March 2004 (15 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
19 October 2004Memorandum and Articles of Association (26 pages)
19 October 2004Memorandum and Articles of Association (26 pages)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
9 October 2004Annual return made up to 20/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2004Annual return made up to 20/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
15 December 2003Full accounts made up to 31 March 2003 (15 pages)
15 December 2003Full accounts made up to 31 March 2003 (15 pages)
4 November 2003Memorandum and Articles of Association (27 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003Memorandum and Articles of Association (27 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
15 September 2003Annual return made up to 20/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Annual return made up to 20/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 14 elliot place glasgow G3 8EP (1 page)
10 January 2003Registered office changed on 10/01/03 from: 14 elliot place glasgow G3 8EP (1 page)
7 January 2003Full accounts made up to 31 March 2002 (12 pages)
7 January 2003Full accounts made up to 31 March 2002 (12 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
24 September 2002Annual return made up to 20/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Annual return made up to 20/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
3 November 2001Full accounts made up to 31 March 2001 (13 pages)
3 November 2001Full accounts made up to 31 March 2001 (13 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
19 October 2001Annual return made up to 20/09/01 (4 pages)
19 October 2001Annual return made up to 20/09/01 (4 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
25 September 2000Annual return made up to 20/09/00
  • 363(288) ‐ Director resigned
(6 pages)
25 September 2000Full accounts made up to 31 March 2000 (13 pages)
25 September 2000Full accounts made up to 31 March 2000 (13 pages)
25 September 2000Annual return made up to 20/09/00
  • 363(288) ‐ Director resigned
(6 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 October 1999Full accounts made up to 31 March 1999 (25 pages)
19 October 1999Annual return made up to 20/09/99 (6 pages)
19 October 1999Memorandum and Articles of Association (26 pages)
19 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 October 1999Annual return made up to 20/09/99 (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (25 pages)
19 October 1999Memorandum and Articles of Association (26 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
5 October 1998Annual return made up to 20/09/98 (6 pages)
5 October 1998Full accounts made up to 31 March 1998 (25 pages)
5 October 1998Full accounts made up to 31 March 1998 (25 pages)
5 October 1998Annual return made up to 20/09/98 (6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
8 October 1997Full accounts made up to 31 March 1997 (13 pages)
8 October 1997Annual return made up to 20/09/97 (6 pages)
8 October 1997Annual return made up to 20/09/97 (6 pages)
8 October 1997Full accounts made up to 31 March 1997 (13 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Annual return made up to 20/09/96
  • 363(288) ‐ Director resigned
(8 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Full accounts made up to 31 March 1996 (25 pages)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996Annual return made up to 20/09/96
  • 363(288) ‐ Director resigned
(8 pages)
3 October 1996Director resigned (1 page)
3 October 1996Full accounts made up to 31 March 1996 (25 pages)
3 October 1996Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
9 May 1996Memorandum and Articles of Association (38 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1996Memorandum and Articles of Association (38 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995New secretary appointed (2 pages)
26 October 1995New secretary appointed (2 pages)
26 October 1995Secretary resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Secretary resigned (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Annual return made up to 20/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995Annual return made up to 20/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995New director appointed (2 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (13 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (13 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
4 November 1988Company name changed\certificate issued on 04/11/88 (2 pages)
4 November 1988Company name changed\certificate issued on 04/11/88 (2 pages)
1 March 1984Certificate of incorporation (1 page)
1 March 1984Certificate of incorporation (1 page)