Company NameProject Ability Limited
Company StatusActive
Company NumberSC087782
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1984(40 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameMurray Ferguson Wilson
NationalityBritish
StatusCurrent
Appointed22 September 2008(24 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address1 Logan Drive
Troon
Ayrshire
KA10 6PW
Scotland
Director NameMs Maria Louise McConnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(33 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleVat Manager
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Allison Grace Miller Gibson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(33 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Ann Margaret Downie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(34 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleHuman Resource And Corporate Services Officer
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMrs Fiona Greer
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(34 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleFundraising Officer
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Wendy Burton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(34 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Georgia Bridgwood
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleSenior Planner
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Keith Thomas Wimbles
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleFunding Manager
Country of ResidenceUnited Kingdom
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Colin Lamb
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Carol Pert
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(38 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(3 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 October 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Hollymount
Bearsden
Glasgow
G61 1DQ
Scotland
Director NameJohn Michael Adams
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 1991)
RoleTV Producer
Correspondence Address8 North Gardiner Street
Glasgow
G11 5BY
Scotland
Director NameMr Stephen Thomas Kelly
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(3 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 June 2005)
RoleArts Admin
Country of ResidenceScotland
Correspondence Address37 Marywood Square
Glasgow
G41 2BN
Scotland
Director NameRonald Christopher Carrell
NationalityBritish
StatusResigned
Appointed31 March 1988(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 1990)
RoleArtistic Director
Correspondence Address30 Wansdown Crescent
Glasgow
G12
Scotland
Director NameRaymond P W Andrews
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 1991)
RoleMarketing Director
Correspondence AddressRockcliffe
Bowling
G60 5AA
Scotland
Secretary NameChristine Selbie Henderson
NationalityBritish
StatusResigned
Appointed31 March 1988(3 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 20 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hollymount
Bearsden
Glasgow
G61 1DQ
Scotland
Director NameMs Christine Millar Hamilton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 1991)
RoleTrade Union Official
Correspondence Address20 Caird Drive
Glasgow
G11 5DT
Scotland
Director NameFrank McLean Docherty
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 September 2000)
RoleRetired
Correspondence Address1 Hollymount
Bearsden
Glasgow
G61 1DQ
Scotland
Director NameMr John Gordon Glover
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleCa
Correspondence AddressGrendon 129 Sinclair Street
Helensburgh
Dunbartonshire
G84 9AJ
Scotland
Director NamePatricia Godman
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 August 1997)
RoleCouncillor
Correspondence Address21 Kensington Gate
Glasgow
G12 9LQ
Scotland
Director NameMr James Stewart Coulter
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(13 years, 4 months after company formation)
Appointment Duration13 years (resigned 20 September 2010)
RoleDirector/Charitable Trust
Country of ResidenceScotland
Correspondence Address56 Great George Street
Glasgow
G12 8LA
Scotland
Director NameProf Robin Downie
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(17 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2010)
RoleProfessor
Country of ResidenceScotland
Correspondence Address17 Hamilton Drive
Glasgow
Lanarkshire
G12 8DN
Scotland
Secretary NameGraeme Ross Campbell Dickson
NationalityBritish
StatusResigned
Appointed01 September 2003(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address9 Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameJoanna Bleau
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2007)
RoleConsultant-Self Employed
Correspondence Address24 Carswell Gardens
Strathbungo
Glasgow
Lanarkshire
G41 2DH
Scotland
Director NameElise Vivien Allan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2008)
RoleArtist/Lecturer
Correspondence Address54 Vennard Gardens
Glasgow
Lanarkshire
G41 2DA
Scotland
Secretary NameMarion Elizabeth Davis
NationalityBritish
StatusResigned
Appointed21 March 2005(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address24 Gibson Street
Flat 2l
Glasgow
G12 8NX
Scotland
Director NameMs Marion Elizabeth Davis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(24 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 16 September 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address47 Beaufort Avenue
Glasgow
G43 2YL
Scotland
Director NameMs Lynn Graves
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(26 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 September 2014)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameDr David Feeney
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2010(26 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 September 2014)
RoleResearch Manager
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Bevis Gibson Evans-Teush
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(27 years, 5 months after company formation)
Appointment Duration6 years (resigned 21 September 2017)
RoleFilm Producer
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr Rob Kay
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2013(29 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 September 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr David Paul Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(29 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 September 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Laura Macalpin Hamilton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(31 years, 5 months after company formation)
Appointment Duration5 years (resigned 21 September 2020)
RoleCurator
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMrs April Bingham
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(32 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 2018)
RoleCorporate Lawyer
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Hilary Mary Hamilton Dupre
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(32 years after company formation)
Appointment Duration3 years (resigned 20 May 2019)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMr David Fogg
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(33 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2021)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
Director NameMs Amy Balloch
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(34 years, 11 months after company formation)
Appointment Duration2 months (resigned 22 May 2019)
RoleDigital Content Officer
Country of ResidenceScotland
Correspondence Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland

Contact

Websiteproject-ability.co.uk
Email address[email protected]
Telephone0141 5522822
Telephone regionGlasgow

Location

Registered Address103 Trongate
Glasgow
Lanarkshire
G1 5HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£486,085
Net Worth£145,661
Cash£125,949
Current Liabilities£52,541

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

9 August 2023Total exemption full accounts made up to 31 March 2023 (32 pages)
25 July 2023Appointment of Ms Louise Briggs as a director on 24 July 2023 (2 pages)
25 July 2023Appointment of Ms Irene Macdonald Brodie as a director on 24 July 2023 (2 pages)
25 July 2023Termination of appointment of Fiona Greer as a director on 24 July 2023 (1 page)
25 July 2023Appointment of Ms Catherine Ann Dowling as a director on 24 July 2023 (2 pages)
30 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 March 2022 (37 pages)
17 January 2023Termination of appointment of Georgia Bridgwood as a director on 16 January 2023 (1 page)
24 May 2022Appointment of Mr Colin Lamb as a director on 16 May 2022 (2 pages)
24 May 2022Appointment of Ms Carol Pert as a director on 16 May 2022 (2 pages)
10 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 March 2022Termination of appointment of Keith Thomas Wimbles as a director on 14 March 2022 (1 page)
9 December 2021Accounts for a small company made up to 31 March 2021 (41 pages)
24 November 2021Termination of appointment of Elizabeth Matheson as a director on 17 November 2021 (1 page)
13 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 May 2021Director's details changed for Ms Wendy Burton on 5 May 2021 (2 pages)
22 January 2021Termination of appointment of David Fogg as a director on 18 January 2021 (1 page)
17 November 2020Total exemption full accounts made up to 31 March 2020 (35 pages)
17 November 2020Appointment of Mr Keith Thomas Wimbles as a director on 16 November 2020 (2 pages)
17 November 2020Appointment of Ms Georgia Bridgwood as a director on 16 November 2020 (2 pages)
19 October 2020Termination of appointment of Laura Macalpin Hamilton as a director on 21 September 2020 (1 page)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 September 2019Termination of appointment of Marion Elizabeth Davis as a director on 16 September 2019 (1 page)
3 September 2019Accounts for a small company made up to 31 March 2019 (38 pages)
29 May 2019Termination of appointment of Amy Balloch as a director on 22 May 2019 (1 page)
29 May 2019Termination of appointment of Hilary Mary Hamilton Dupre as a director on 20 May 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 March 2019Appointment of Ms Ann Margaret Downie as a director on 18 March 2019 (2 pages)
20 March 2019Appointment of Ms Amy Balloch as a director on 18 March 2019 (2 pages)
20 March 2019Appointment of Ms Wendy Burton as a director on 18 March 2019 (2 pages)
20 March 2019Appointment of Ms Fiona Greer as a director on 18 March 2019 (2 pages)
22 October 2018Termination of appointment of Fiona Thomson as a director on 17 September 2018 (1 page)
4 September 2018Accounts for a small company made up to 31 March 2018 (37 pages)
24 July 2018Termination of appointment of April Bingham as a director on 23 July 2018 (1 page)
24 July 2018Termination of appointment of Scott David Mcphee as a director on 24 July 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 November 2017Termination of appointment of Rob Kay as a director on 21 September 2017 (1 page)
16 November 2017Termination of appointment of Robert Paterson as a director on 7 November 2017 (1 page)
16 November 2017Appointment of Ms Allison Grace Miller Gibson as a director on 21 September 2017 (2 pages)
16 November 2017Appointment of Mr David Fogg as a director on 21 September 2017 (2 pages)
16 November 2017Appointment of Ms Allison Grace Miller Gibson as a director on 21 September 2017 (2 pages)
16 November 2017Termination of appointment of Rob Kay as a director on 21 September 2017 (1 page)
16 November 2017Termination of appointment of Bevis Gibson Evans-Teush as a director on 21 September 2017 (1 page)
16 November 2017Appointment of Ms Maria Louise Mcconnell as a director on 21 September 2017 (2 pages)
16 November 2017Appointment of Mr David Fogg as a director on 21 September 2017 (2 pages)
16 November 2017Termination of appointment of Robert Paterson as a director on 7 November 2017 (1 page)
16 November 2017Appointment of Ms Maria Louise Mcconnell as a director on 21 September 2017 (2 pages)
16 November 2017Termination of appointment of Bevis Gibson Evans-Teush as a director on 21 September 2017 (1 page)
6 September 2017Accounts for a small company made up to 31 March 2017 (33 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (33 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
12 April 2017Termination of appointment of Irene Tweedie as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Irene Tweedie as a director on 31 March 2017 (1 page)
12 October 2016Full accounts made up to 31 March 2016 (31 pages)
12 October 2016Full accounts made up to 31 March 2016 (31 pages)
14 June 2016Appointment of Mr Scott David Mcphee as a director on 16 May 2016 (2 pages)
14 June 2016Appointment of Ms Hilary Mary Hamilton Dupre as a director on 16 May 2016 (2 pages)
14 June 2016Appointment of Mrs Elizabeth Matheson as a director on 16 May 2016 (2 pages)
14 June 2016Appointment of Ms April Bingham as a director on 16 May 2016 (2 pages)
14 June 2016Appointment of Mrs Elizabeth Matheson as a director on 16 May 2016 (2 pages)
14 June 2016Appointment of Mr Scott David Mcphee as a director on 16 May 2016 (2 pages)
14 June 2016Appointment of Ms Hilary Mary Hamilton Dupre as a director on 16 May 2016 (2 pages)
14 June 2016Appointment of Ms April Bingham as a director on 16 May 2016 (2 pages)
8 April 2016Annual return made up to 31 March 2016 no member list (7 pages)
8 April 2016Annual return made up to 31 March 2016 no member list (7 pages)
9 March 2016Director's details changed for Marion Elizabeth Davis on 1 December 2015 (2 pages)
9 March 2016Director's details changed for Marion Elizabeth Davis on 1 December 2015 (2 pages)
16 November 2015Appointment of Ms Laura Macalpin Hamilton as a director on 21 September 2015 (2 pages)
16 November 2015Termination of appointment of David Paul Hughes as a director on 21 September 2015 (1 page)
16 November 2015Termination of appointment of Angela Violet Janet Liggat as a director on 16 November 2015 (1 page)
16 November 2015Appointment of Ms Laura Macalpin Hamilton as a director on 21 September 2015 (2 pages)
16 November 2015Termination of appointment of Angela Violet Janet Liggat as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of David Paul Hughes as a director on 21 September 2015 (1 page)
11 August 2015Full accounts made up to 31 March 2015 (26 pages)
11 August 2015Full accounts made up to 31 March 2015 (26 pages)
7 April 2015Annual return made up to 31 March 2015 no member list (8 pages)
7 April 2015Termination of appointment of Lynn Graves as a director on 22 September 2014 (1 page)
7 April 2015Annual return made up to 31 March 2015 no member list (8 pages)
7 April 2015Termination of appointment of Lynn Graves as a director on 22 September 2014 (1 page)
9 January 2015Termination of appointment of David Feeney as a director on 22 September 2014 (1 page)
9 January 2015Termination of appointment of David Feeney as a director on 22 September 2014 (1 page)
1 August 2014Full accounts made up to 31 March 2014 (24 pages)
1 August 2014Full accounts made up to 31 March 2014 (24 pages)
4 April 2014Annual return made up to 31 March 2014 no member list (9 pages)
4 April 2014Annual return made up to 31 March 2014 no member list (9 pages)
22 November 2013Appointment of Mr David Paul Hughes as a director (2 pages)
22 November 2013Appointment of Mr David Paul Hughes as a director (2 pages)
19 November 2013Termination of appointment of Robert Mcgilp as a director (1 page)
19 November 2013Director's details changed for Mr Robert Paterson on 19 November 2013 (2 pages)
19 November 2013Appointment of Ms Angela Violet Janet Liggat as a director (2 pages)
19 November 2013Director's details changed for Mr Robert Paterson on 19 November 2013 (2 pages)
19 November 2013Termination of appointment of Robert Mcgilp as a director (1 page)
19 November 2013Appointment of Ms Angela Violet Janet Liggat as a director (2 pages)
18 November 2013Appointment of Mr Rob Kay as a director (2 pages)
18 November 2013Appointment of Mr Rob Kay as a director (2 pages)
18 November 2013Appointment of Mr Robert Paterson as a director (2 pages)
18 November 2013Appointment of Mr Robert Paterson as a director (2 pages)
5 November 2013Secretary's details changed for Murray Ferguson Wilson on 17 September 2013 (2 pages)
5 November 2013Secretary's details changed for Murray Ferguson Wilson on 17 September 2013 (2 pages)
2 September 2013Full accounts made up to 31 March 2013 (26 pages)
2 September 2013Full accounts made up to 31 March 2013 (26 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
3 April 2013Termination of appointment of Steven Niblock as a director (1 page)
3 April 2013Termination of appointment of Steven Niblock as a director (1 page)
3 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
5 December 2012Full accounts made up to 31 March 2012 (24 pages)
5 December 2012Full accounts made up to 31 March 2012 (24 pages)
18 April 2012Appointment of Mr Bevis Evans-Teush as a director (2 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (9 pages)
18 April 2012Appointment of Mr Bevis Evans-Teush as a director (2 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (9 pages)
2 November 2011Full accounts made up to 31 March 2011 (23 pages)
2 November 2011Full accounts made up to 31 March 2011 (23 pages)
21 April 2011Annual return made up to 31 March 2011 no member list (8 pages)
21 April 2011Annual return made up to 31 March 2011 no member list (8 pages)
20 April 2011Termination of appointment of James Reilly as a director (1 page)
20 April 2011Termination of appointment of James Reilly as a director (1 page)
19 April 2011Appointment of Dr David Feeney as a director (2 pages)
19 April 2011Appointment of Dr David Feeney as a director (2 pages)
19 April 2011Appointment of Ms Lynn Graves as a director (2 pages)
19 April 2011Appointment of Ms Lynn Graves as a director (2 pages)
1 April 2011Termination of appointment of James Coulter as a director (1 page)
1 April 2011Termination of appointment of Robin Downie as a director (1 page)
1 April 2011Termination of appointment of Robin Downie as a director (1 page)
1 April 2011Termination of appointment of James Coulter as a director (1 page)
1 October 2010Full accounts made up to 31 March 2010 (22 pages)
1 October 2010Full accounts made up to 31 March 2010 (22 pages)
8 April 2010Director's details changed for Marion Elizabeth Davis on 31 March 2010 (2 pages)
8 April 2010Director's details changed for James Reilly on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
8 April 2010Director's details changed for Steven Jeffrey Niblock on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Steven Jeffrey Niblock on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Fiona Thomson on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Professor Robin Downie on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Fiona Thomson on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Marion Elizabeth Davis on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Professor Robin Downie on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Dr Robert Henry Mcgilp on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Dr Robert Henry Mcgilp on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
8 April 2010Director's details changed for James Reilly on 31 March 2010 (2 pages)
11 November 2009Registered office address changed from 18 Albion Street Glasgow G1 1LH on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 18 Albion Street Glasgow G1 1LH on 11 November 2009 (1 page)
9 November 2009Full accounts made up to 31 March 2009 (23 pages)
9 November 2009Full accounts made up to 31 March 2009 (23 pages)
6 April 2009Annual return made up to 31/03/09 (4 pages)
6 April 2009Appointment terminated director jean reid (1 page)
6 April 2009Annual return made up to 31/03/09 (4 pages)
6 April 2009Appointment terminated director elise allan (1 page)
6 April 2009Appointment terminated director elise allan (1 page)
6 April 2009Appointment terminated director jean reid (1 page)
29 October 2008Appointment terminated secretary marion davis (1 page)
29 October 2008Appointment terminated secretary marion davis (1 page)
26 September 2008Director appointed steven jeffrey niblock (1 page)
26 September 2008Secretary appointed murray ferguson wilson (1 page)
26 September 2008Director appointed steven jeffrey niblock (1 page)
26 September 2008Director appointed marion elizabeth davis (1 page)
26 September 2008Secretary appointed murray ferguson wilson (1 page)
26 September 2008Director appointed marion elizabeth davis (1 page)
24 September 2008Full accounts made up to 31 March 2008 (22 pages)
24 September 2008Full accounts made up to 31 March 2008 (22 pages)
23 April 2008Annual return made up to 31/03/08 (4 pages)
23 April 2008Appointment terminated director stephen kelly (1 page)
23 April 2008Appointment terminated director stephen kelly (1 page)
23 April 2008Annual return made up to 31/03/08 (4 pages)
19 September 2007Full accounts made up to 31 March 2007 (20 pages)
19 September 2007Full accounts made up to 31 March 2007 (20 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
20 April 2007Annual return made up to 31/03/07 (8 pages)
20 April 2007Annual return made up to 31/03/07 (8 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2006Full accounts made up to 31 March 2006 (23 pages)
14 September 2006Full accounts made up to 31 March 2006 (23 pages)
28 April 2006Annual return made up to 31/03/06 (8 pages)
28 April 2006Annual return made up to 31/03/06 (8 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
29 July 2005Full accounts made up to 31 March 2005 (17 pages)
29 July 2005Full accounts made up to 31 March 2005 (17 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
14 July 2004Full accounts made up to 31 March 2004 (16 pages)
14 July 2004Full accounts made up to 31 March 2004 (16 pages)
3 June 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
15 September 2003New secretary appointed (1 page)
15 September 2003New secretary appointed (1 page)
23 July 2003Full accounts made up to 31 March 2003 (18 pages)
23 July 2003Full accounts made up to 31 March 2003 (18 pages)
4 April 2003Annual return made up to 31/03/03 (7 pages)
4 April 2003Annual return made up to 31/03/03 (7 pages)
2 October 2002Full accounts made up to 31 March 2002 (19 pages)
2 October 2002Full accounts made up to 31 March 2002 (19 pages)
10 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(6 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(6 pages)
28 August 2001Full accounts made up to 31 March 2001 (15 pages)
28 August 2001Full accounts made up to 31 March 2001 (15 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(6 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(6 pages)
20 April 2001New director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: macdonald - henderson 5 royal exchange sq glasgow G1 3AH (1 page)
3 October 2000Registered office changed on 03/10/00 from: macdonald - henderson 5 royal exchange sq glasgow G1 3AH (1 page)
1 August 2000Full accounts made up to 31 March 2000 (15 pages)
1 August 2000Full accounts made up to 31 March 2000 (15 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
6 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
(5 pages)
6 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director resigned
(5 pages)
15 July 1999Full accounts made up to 31 March 1999 (14 pages)
15 July 1999Full accounts made up to 31 March 1999 (14 pages)
28 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1998Full accounts made up to 31 March 1998 (14 pages)
20 July 1998Full accounts made up to 31 March 1998 (14 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
23 September 1997Full accounts made up to 31 March 1997 (15 pages)
23 September 1997Full accounts made up to 31 March 1997 (15 pages)
2 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 October 1996Full accounts made up to 31 March 1996 (14 pages)
10 October 1996Full accounts made up to 31 March 1996 (14 pages)
11 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
13 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1984Incorporation (33 pages)
25 April 1984Incorporation (33 pages)