Troon
Ayrshire
KA10 6PW
Scotland
Director Name | Ms Maria Louise McConnell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Vat Manager |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Allison Grace Miller Gibson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Ann Margaret Downie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Human Resource And Corporate Services Officer |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mrs Fiona Greer |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Fundraising Officer |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Wendy Burton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Georgia Bridgwood |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Senior Planner |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr Keith Thomas Wimbles |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Funding Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr Colin Lamb |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Carol Pert |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Christine Selbie Henderson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 October 2001) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Hollymount Bearsden Glasgow G61 1DQ Scotland |
Director Name | John Michael Adams |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 1991) |
Role | TV Producer |
Correspondence Address | 8 North Gardiner Street Glasgow G11 5BY Scotland |
Director Name | Mr Stephen Thomas Kelly |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 June 2005) |
Role | Arts Admin |
Country of Residence | Scotland |
Correspondence Address | 37 Marywood Square Glasgow G41 2BN Scotland |
Director Name | Ronald Christopher Carrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1990) |
Role | Artistic Director |
Correspondence Address | 30 Wansdown Crescent Glasgow G12 Scotland |
Director Name | Raymond P W Andrews |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 1991) |
Role | Marketing Director |
Correspondence Address | Rockcliffe Bowling G60 5AA Scotland |
Secretary Name | Christine Selbie Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hollymount Bearsden Glasgow G61 1DQ Scotland |
Director Name | Ms Christine Millar Hamilton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1989(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 1991) |
Role | Trade Union Official |
Correspondence Address | 20 Caird Drive Glasgow G11 5DT Scotland |
Director Name | Frank McLean Docherty |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 September 2000) |
Role | Retired |
Correspondence Address | 1 Hollymount Bearsden Glasgow G61 1DQ Scotland |
Director Name | Mr John Gordon Glover |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1997) |
Role | Ca |
Correspondence Address | Grendon 129 Sinclair Street Helensburgh Dunbartonshire G84 9AJ Scotland |
Director Name | Patricia Godman |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 August 1997) |
Role | Councillor |
Correspondence Address | 21 Kensington Gate Glasgow G12 9LQ Scotland |
Director Name | Mr James Stewart Coulter |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(13 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 20 September 2010) |
Role | Director/Charitable Trust |
Country of Residence | Scotland |
Correspondence Address | 56 Great George Street Glasgow G12 8LA Scotland |
Director Name | Prof Robin Downie |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 September 2010) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 17 Hamilton Drive Glasgow Lanarkshire G12 8DN Scotland |
Secretary Name | Graeme Ross Campbell Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 9 Cleveden Gardens Glasgow G12 0PU Scotland |
Director Name | Joanna Bleau |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2007) |
Role | Consultant-Self Employed |
Correspondence Address | 24 Carswell Gardens Strathbungo Glasgow Lanarkshire G41 2DH Scotland |
Director Name | Elise Vivien Allan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 2008) |
Role | Artist/Lecturer |
Correspondence Address | 54 Vennard Gardens Glasgow Lanarkshire G41 2DA Scotland |
Secretary Name | Marion Elizabeth Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 October 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 24 Gibson Street Flat 2l Glasgow G12 8NX Scotland |
Director Name | Ms Marion Elizabeth Davis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 16 September 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 47 Beaufort Avenue Glasgow G43 2YL Scotland |
Director Name | Ms Lynn Graves |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(26 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 2014) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Dr David Feeney |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2010(26 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 2014) |
Role | Research Manager |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr Bevis Gibson Evans-Teush |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(27 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 21 September 2017) |
Role | Film Producer |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr Rob Kay |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2013(29 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr David Paul Hughes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(29 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Laura Macalpin Hamilton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(31 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 21 September 2020) |
Role | Curator |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mrs April Bingham |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(32 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2018) |
Role | Corporate Lawyer |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Hilary Mary Hamilton Dupre |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(32 years after company formation) |
Appointment Duration | 3 years (resigned 20 May 2019) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Mr David Fogg |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 January 2021) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Director Name | Ms Amy Balloch |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(34 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 22 May 2019) |
Role | Digital Content Officer |
Country of Residence | Scotland |
Correspondence Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
Website | project-ability.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5522822 |
Telephone region | Glasgow |
Registered Address | 103 Trongate Glasgow Lanarkshire G1 5HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £486,085 |
Net Worth | £145,661 |
Cash | £125,949 |
Current Liabilities | £52,541 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (32 pages) |
---|---|
25 July 2023 | Appointment of Ms Louise Briggs as a director on 24 July 2023 (2 pages) |
25 July 2023 | Appointment of Ms Irene Macdonald Brodie as a director on 24 July 2023 (2 pages) |
25 July 2023 | Termination of appointment of Fiona Greer as a director on 24 July 2023 (1 page) |
25 July 2023 | Appointment of Ms Catherine Ann Dowling as a director on 24 July 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 31 March 2022 (37 pages) |
17 January 2023 | Termination of appointment of Georgia Bridgwood as a director on 16 January 2023 (1 page) |
24 May 2022 | Appointment of Mr Colin Lamb as a director on 16 May 2022 (2 pages) |
24 May 2022 | Appointment of Ms Carol Pert as a director on 16 May 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
18 March 2022 | Termination of appointment of Keith Thomas Wimbles as a director on 14 March 2022 (1 page) |
9 December 2021 | Accounts for a small company made up to 31 March 2021 (41 pages) |
24 November 2021 | Termination of appointment of Elizabeth Matheson as a director on 17 November 2021 (1 page) |
13 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 May 2021 | Director's details changed for Ms Wendy Burton on 5 May 2021 (2 pages) |
22 January 2021 | Termination of appointment of David Fogg as a director on 18 January 2021 (1 page) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (35 pages) |
17 November 2020 | Appointment of Mr Keith Thomas Wimbles as a director on 16 November 2020 (2 pages) |
17 November 2020 | Appointment of Ms Georgia Bridgwood as a director on 16 November 2020 (2 pages) |
19 October 2020 | Termination of appointment of Laura Macalpin Hamilton as a director on 21 September 2020 (1 page) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 September 2019 | Termination of appointment of Marion Elizabeth Davis as a director on 16 September 2019 (1 page) |
3 September 2019 | Accounts for a small company made up to 31 March 2019 (38 pages) |
29 May 2019 | Termination of appointment of Amy Balloch as a director on 22 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Hilary Mary Hamilton Dupre as a director on 20 May 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Ms Ann Margaret Downie as a director on 18 March 2019 (2 pages) |
20 March 2019 | Appointment of Ms Amy Balloch as a director on 18 March 2019 (2 pages) |
20 March 2019 | Appointment of Ms Wendy Burton as a director on 18 March 2019 (2 pages) |
20 March 2019 | Appointment of Ms Fiona Greer as a director on 18 March 2019 (2 pages) |
22 October 2018 | Termination of appointment of Fiona Thomson as a director on 17 September 2018 (1 page) |
4 September 2018 | Accounts for a small company made up to 31 March 2018 (37 pages) |
24 July 2018 | Termination of appointment of April Bingham as a director on 23 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Scott David Mcphee as a director on 24 July 2018 (1 page) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Rob Kay as a director on 21 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Robert Paterson as a director on 7 November 2017 (1 page) |
16 November 2017 | Appointment of Ms Allison Grace Miller Gibson as a director on 21 September 2017 (2 pages) |
16 November 2017 | Appointment of Mr David Fogg as a director on 21 September 2017 (2 pages) |
16 November 2017 | Appointment of Ms Allison Grace Miller Gibson as a director on 21 September 2017 (2 pages) |
16 November 2017 | Termination of appointment of Rob Kay as a director on 21 September 2017 (1 page) |
16 November 2017 | Termination of appointment of Bevis Gibson Evans-Teush as a director on 21 September 2017 (1 page) |
16 November 2017 | Appointment of Ms Maria Louise Mcconnell as a director on 21 September 2017 (2 pages) |
16 November 2017 | Appointment of Mr David Fogg as a director on 21 September 2017 (2 pages) |
16 November 2017 | Termination of appointment of Robert Paterson as a director on 7 November 2017 (1 page) |
16 November 2017 | Appointment of Ms Maria Louise Mcconnell as a director on 21 September 2017 (2 pages) |
16 November 2017 | Termination of appointment of Bevis Gibson Evans-Teush as a director on 21 September 2017 (1 page) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (33 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (33 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 April 2017 | Termination of appointment of Irene Tweedie as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Irene Tweedie as a director on 31 March 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
14 June 2016 | Appointment of Mr Scott David Mcphee as a director on 16 May 2016 (2 pages) |
14 June 2016 | Appointment of Ms Hilary Mary Hamilton Dupre as a director on 16 May 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Elizabeth Matheson as a director on 16 May 2016 (2 pages) |
14 June 2016 | Appointment of Ms April Bingham as a director on 16 May 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Elizabeth Matheson as a director on 16 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Scott David Mcphee as a director on 16 May 2016 (2 pages) |
14 June 2016 | Appointment of Ms Hilary Mary Hamilton Dupre as a director on 16 May 2016 (2 pages) |
14 June 2016 | Appointment of Ms April Bingham as a director on 16 May 2016 (2 pages) |
8 April 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
8 April 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
9 March 2016 | Director's details changed for Marion Elizabeth Davis on 1 December 2015 (2 pages) |
9 March 2016 | Director's details changed for Marion Elizabeth Davis on 1 December 2015 (2 pages) |
16 November 2015 | Appointment of Ms Laura Macalpin Hamilton as a director on 21 September 2015 (2 pages) |
16 November 2015 | Termination of appointment of David Paul Hughes as a director on 21 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Angela Violet Janet Liggat as a director on 16 November 2015 (1 page) |
16 November 2015 | Appointment of Ms Laura Macalpin Hamilton as a director on 21 September 2015 (2 pages) |
16 November 2015 | Termination of appointment of Angela Violet Janet Liggat as a director on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of David Paul Hughes as a director on 21 September 2015 (1 page) |
11 August 2015 | Full accounts made up to 31 March 2015 (26 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (26 pages) |
7 April 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
7 April 2015 | Termination of appointment of Lynn Graves as a director on 22 September 2014 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
7 April 2015 | Termination of appointment of Lynn Graves as a director on 22 September 2014 (1 page) |
9 January 2015 | Termination of appointment of David Feeney as a director on 22 September 2014 (1 page) |
9 January 2015 | Termination of appointment of David Feeney as a director on 22 September 2014 (1 page) |
1 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
1 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
4 April 2014 | Annual return made up to 31 March 2014 no member list (9 pages) |
4 April 2014 | Annual return made up to 31 March 2014 no member list (9 pages) |
22 November 2013 | Appointment of Mr David Paul Hughes as a director (2 pages) |
22 November 2013 | Appointment of Mr David Paul Hughes as a director (2 pages) |
19 November 2013 | Termination of appointment of Robert Mcgilp as a director (1 page) |
19 November 2013 | Director's details changed for Mr Robert Paterson on 19 November 2013 (2 pages) |
19 November 2013 | Appointment of Ms Angela Violet Janet Liggat as a director (2 pages) |
19 November 2013 | Director's details changed for Mr Robert Paterson on 19 November 2013 (2 pages) |
19 November 2013 | Termination of appointment of Robert Mcgilp as a director (1 page) |
19 November 2013 | Appointment of Ms Angela Violet Janet Liggat as a director (2 pages) |
18 November 2013 | Appointment of Mr Rob Kay as a director (2 pages) |
18 November 2013 | Appointment of Mr Rob Kay as a director (2 pages) |
18 November 2013 | Appointment of Mr Robert Paterson as a director (2 pages) |
18 November 2013 | Appointment of Mr Robert Paterson as a director (2 pages) |
5 November 2013 | Secretary's details changed for Murray Ferguson Wilson on 17 September 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Murray Ferguson Wilson on 17 September 2013 (2 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (26 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (26 pages) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
3 April 2013 | Termination of appointment of Steven Niblock as a director (1 page) |
3 April 2013 | Termination of appointment of Steven Niblock as a director (1 page) |
3 April 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
18 April 2012 | Appointment of Mr Bevis Evans-Teush as a director (2 pages) |
18 April 2012 | Annual return made up to 31 March 2012 no member list (9 pages) |
18 April 2012 | Appointment of Mr Bevis Evans-Teush as a director (2 pages) |
18 April 2012 | Annual return made up to 31 March 2012 no member list (9 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
2 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
21 April 2011 | Annual return made up to 31 March 2011 no member list (8 pages) |
21 April 2011 | Annual return made up to 31 March 2011 no member list (8 pages) |
20 April 2011 | Termination of appointment of James Reilly as a director (1 page) |
20 April 2011 | Termination of appointment of James Reilly as a director (1 page) |
19 April 2011 | Appointment of Dr David Feeney as a director (2 pages) |
19 April 2011 | Appointment of Dr David Feeney as a director (2 pages) |
19 April 2011 | Appointment of Ms Lynn Graves as a director (2 pages) |
19 April 2011 | Appointment of Ms Lynn Graves as a director (2 pages) |
1 April 2011 | Termination of appointment of James Coulter as a director (1 page) |
1 April 2011 | Termination of appointment of Robin Downie as a director (1 page) |
1 April 2011 | Termination of appointment of Robin Downie as a director (1 page) |
1 April 2011 | Termination of appointment of James Coulter as a director (1 page) |
1 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
8 April 2010 | Director's details changed for Marion Elizabeth Davis on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for James Reilly on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
8 April 2010 | Director's details changed for Steven Jeffrey Niblock on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Steven Jeffrey Niblock on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Fiona Thomson on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Professor Robin Downie on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Fiona Thomson on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Marion Elizabeth Davis on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Professor Robin Downie on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Robert Henry Mcgilp on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Dr Robert Henry Mcgilp on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
8 April 2010 | Director's details changed for James Reilly on 31 March 2010 (2 pages) |
11 November 2009 | Registered office address changed from 18 Albion Street Glasgow G1 1LH on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 18 Albion Street Glasgow G1 1LH on 11 November 2009 (1 page) |
9 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
9 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
6 April 2009 | Annual return made up to 31/03/09 (4 pages) |
6 April 2009 | Appointment terminated director jean reid (1 page) |
6 April 2009 | Annual return made up to 31/03/09 (4 pages) |
6 April 2009 | Appointment terminated director elise allan (1 page) |
6 April 2009 | Appointment terminated director elise allan (1 page) |
6 April 2009 | Appointment terminated director jean reid (1 page) |
29 October 2008 | Appointment terminated secretary marion davis (1 page) |
29 October 2008 | Appointment terminated secretary marion davis (1 page) |
26 September 2008 | Director appointed steven jeffrey niblock (1 page) |
26 September 2008 | Secretary appointed murray ferguson wilson (1 page) |
26 September 2008 | Director appointed steven jeffrey niblock (1 page) |
26 September 2008 | Director appointed marion elizabeth davis (1 page) |
26 September 2008 | Secretary appointed murray ferguson wilson (1 page) |
26 September 2008 | Director appointed marion elizabeth davis (1 page) |
24 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
23 April 2008 | Annual return made up to 31/03/08 (4 pages) |
23 April 2008 | Appointment terminated director stephen kelly (1 page) |
23 April 2008 | Appointment terminated director stephen kelly (1 page) |
23 April 2008 | Annual return made up to 31/03/08 (4 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (20 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
20 April 2007 | Annual return made up to 31/03/07 (8 pages) |
20 April 2007 | Annual return made up to 31/03/07 (8 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
14 September 2006 | Full accounts made up to 31 March 2006 (23 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (23 pages) |
28 April 2006 | Annual return made up to 31/03/06 (8 pages) |
28 April 2006 | Annual return made up to 31/03/06 (8 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
29 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Annual return made up to 31/03/05
|
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Annual return made up to 31/03/05
|
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (16 pages) |
3 June 2004 | Annual return made up to 31/03/04
|
3 June 2004 | Annual return made up to 31/03/04
|
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
15 September 2003 | New secretary appointed (1 page) |
15 September 2003 | New secretary appointed (1 page) |
23 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
4 April 2003 | Annual return made up to 31/03/03 (7 pages) |
4 April 2003 | Annual return made up to 31/03/03 (7 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
10 April 2002 | Annual return made up to 31/03/02
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Annual return made up to 31/03/02
|
28 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Annual return made up to 31/03/01
|
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Annual return made up to 31/03/01
|
20 April 2001 | New director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: macdonald - henderson 5 royal exchange sq glasgow G1 3AH (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: macdonald - henderson 5 royal exchange sq glasgow G1 3AH (1 page) |
1 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
6 May 2000 | Annual return made up to 31/03/00
|
6 May 2000 | Annual return made up to 31/03/00
|
15 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 April 1999 | Annual return made up to 31/03/99
|
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Annual return made up to 31/03/99
|
20 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Annual return made up to 31/03/98
|
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Annual return made up to 31/03/98
|
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
2 May 1997 | Annual return made up to 31/03/97
|
2 May 1997 | Annual return made up to 31/03/97
|
10 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
10 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 April 1996 | Annual return made up to 31/03/96
|
11 April 1996 | Annual return made up to 31/03/96
|
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Annual return made up to 31/03/95
|
22 May 1995 | Annual return made up to 31/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
13 December 1990 | Resolutions
|
13 December 1990 | Resolutions
|
25 April 1984 | Incorporation (33 pages) |
25 April 1984 | Incorporation (33 pages) |