Glasgow
G1 1DN
Scotland
Secretary Name | Mrs Allison Devine |
---|---|
Status | Current |
Appointed | 23 December 2011(26 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 38 Cadogan Street Glasgow G2 7HF Scotland |
Director Name | Roger Iain Millar |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 May 2002) |
Role | Lecturer |
Correspondence Address | Glencarse 6 Leslie Road Glasgow Lanarkshire G41 5RQ Scotland |
Director Name | William Menzies Buchanan |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1992) |
Role | Educationalist |
Correspondence Address | 44 Regent Street Portobello Edinburgh Midlothian EH15 2AX Scotland |
Director Name | Prof Dugald Cameron |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 September 1999) |
Role | Dirctpr Gsa |
Correspondence Address | Achnacraig 26 Shore Road Skelmorlie Ayrshire PA17 5DR Scotland |
Director Name | James Cosgrove |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 1999) |
Role | Deputy Director Gsa |
Country of Residence | Scotland |
Correspondence Address | Upper Galla Knowe 8a Ardrossan Road Seamill West Kilbride Ayrshire KA23 9LR Scotland |
Director Name | Michael Kingsley Shepheard-Healey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 February 1997) |
Role | Educationalist |
Correspondence Address | 37 Landsdowne Crescent Clydebank Dunbartonshire G81 4JA Scotland |
Director Name | Robert Whyte McArthur |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 1993) |
Role | Retired |
Correspondence Address | 12 Tofthill Avenue Bishopbriggs Glasgow Lanarkshire G64 3PA Scotland |
Director Name | Prof Andrew Macmillan |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 1991) |
Role | Architect |
Correspondence Address | 1 Falcon Terrace Maryhill Glasgow Strathclyde G20 0AG Scotland |
Secretary Name | Alfred David Ralston Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 December 1994) |
Role | Company Director |
Correspondence Address | 22 Etive Drive Giffnock Glasgow Lanarkshire G46 6PN Scotland |
Director Name | Alexander Page |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 September 2000) |
Role | Architect |
Correspondence Address | 4 Park Quadrant Glasgow Lanarkshire G3 6BS Scotland |
Director Name | James Whiteford Murray |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 March 1999) |
Role | Lecturer |
Correspondence Address | 23 Ailsa Drive Langside Glasgow Lanarkshire G42 9UL Scotland |
Director Name | Simon Francis Paterson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 July 2003) |
Role | Agent |
Correspondence Address | 11 Rosslyn Terrace Glasgow G12 9NA Scotland |
Director Name | Robert John Shaw |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 August 1995) |
Role | Academic Audit Officer |
Correspondence Address | 208 Nithsdale Road Pollockshields Glasgow G41 5EU Scotland |
Secretary Name | Mr Arnold Julian Sheldon Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(9 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Millbrae Crescent Glasgow G42 9UW Scotland |
Director Name | John McLeod Quinn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 22 (Flat 25/2) Viewpoint Place Balgray Hill Springburn Glasgow G21 3AT Scotland |
Director Name | Michael Leonard Foley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 15 Beech Road Kirkintilloch Glasgow G66 4HN Scotland |
Director Name | Alison Harley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 March 2005) |
Role | Senior Lecturer |
Correspondence Address | 8 Hamilton Drive Glasgow Lanarkshire G12 8DR Scotland |
Director Name | George Thomas Conabeer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 15a Princes Avenue London W3 8LX |
Director Name | Prof Michael Ian Bruce McLaren |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(14 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 March 2000) |
Role | Designer/Lecturer |
Correspondence Address | 26 Dowanside Road Glasgow Lanarkshire G12 9DA Scotland |
Director Name | Dame Seona Elizabeth Reid |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 December 2009) |
Role | Directir |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dowanside Road Glasgow G12 9YB Scotland |
Director Name | Eric Norris Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2002) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 193-201 Ayr Road Newton Mearns Glasgow Strathclyde G77 6AE Scotland |
Director Name | Michael Kilmurry |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Turnberry Road Glasgow Strathclyde G11 5AL Scotland |
Director Name | Miss Sally Jane Stewart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 November 2008) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 16 Hatfield Drive Glasgow Strathclyde G12 0YA Scotland |
Director Name | Mr Eliot Steven Leviten |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Loaning Glasgow G46 6SE Scotland |
Director Name | Mrs Anne Kenny Mulhern |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 July 2006) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 7 Cleveden Crescent Glasgow G12 0PD Scotland |
Director Name | Thomas Dominic Rice |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2013) |
Role | Senior Brand Manager |
Country of Residence | Scotland |
Correspondence Address | 167 Renfrew Street Glasgow Lanarkshire G2 6RQ Scotland |
Director Name | Ms Roberta Doyle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 2013) |
Role | Director Of External Affairs |
Country of Residence | Scotland |
Correspondence Address | 2 Garrioch Drive Glasgow G20 8RP Scotland |
Director Name | Lindsay Ironside |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 March 2011) |
Role | Oerations Manager |
Country of Residence | United Kingdom |
Correspondence Address | John Lewis Buchanan Galleries Glasgow G1 2GF Scotland |
Director Name | Miss Anne Campbell McGregor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 November 2008(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 January 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 167 Renfrew Street Glasgow G3 6RQ Scotland |
Director Name | Mr Stuart Kirk Hendry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 January 2019) |
Role | Distillery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 South Glassford Street Milngavie Glasgow G62 6AT Scotland |
Director Name | Mr Robert Campbell Cullen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2013) |
Role | Quality Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 167 Renfrew Street Glasgow G2 6RQ Scotland |
Director Name | Miss Denise Marie Differ |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 February 2013(27 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 January 2019) |
Role | Box Office Manager |
Country of Residence | Scotland |
Correspondence Address | 167 Renfrew Street Glasgow G3 6RQ Scotland |
Director Name | Ms Moira Catherine Dyer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 January 2019) |
Role | Senior Marketing Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Glasgow School Of Art Enterprises 38 Cadogan Stree Glasgow Lanarkshire G2 7HF Scotland |
Director Name | Miss Alexandra Galbraith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 2019) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 167 Renfrew Street Glasgow G3 6RQ Scotland |
Website | gsa.ac.uk |
---|
Registered Address | 167 Renfrew Street Glasgow G3 6RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£49,999 |
Cash | £69,841 |
Current Liabilities | £202,457 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Return Due | 14 January 2022 (overdue) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 August 2019 | Resolutions
|
8 March 2019 | Termination of appointment of Alexandra Galbraith as a director on 5 March 2019 (1 page) |
8 March 2019 | Termination of appointment of Lesley Ann Thomson as a director on 5 March 2019 (1 page) |
31 January 2019 | Termination of appointment of Stuart Kirk Hendry as a director on 23 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Moira Catherine Dyer as a director on 25 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Anne Campbell Mcgregor as a director on 23 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Denise Marie Differ as a director on 24 January 2019 (1 page) |
29 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Peter Albert Trowles as a director on 14 December 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
28 April 2016 | Appointment of Ms Lesley Ann Thomson as a director on 24 March 2016 (2 pages) |
28 April 2016 | Appointment of Ms Lesley Ann Thomson as a director on 24 March 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (9 pages) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (9 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2015 | Director's details changed for Miss Anne Campbell Mcgregor on 31 December 2014 (2 pages) |
27 January 2015 | Director's details changed for Miss Alexandra Galbraith on 31 December 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 no member list (9 pages) |
27 January 2015 | Director's details changed for Miss Anne Campbell Mcgregor on 31 December 2014 (2 pages) |
27 January 2015 | Registered office address changed from 167 Renfrew Street Glasgow G2 6RQ to 167 Renfrew Street Glasgow G3 6RQ on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 167 Renfrew Street Glasgow G2 6RQ to 167 Renfrew Street Glasgow G3 6RQ on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 no member list (9 pages) |
27 January 2015 | Director's details changed for Miss Alexandra Galbraith on 31 December 2014 (2 pages) |
27 January 2015 | Director's details changed for Miss Denise Marie Differ on 31 December 2014 (2 pages) |
27 January 2015 | Director's details changed for Miss Denise Marie Differ on 31 December 2014 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 no member list (9 pages) |
28 January 2014 | Appointment of Miss Alexandra Galbraith as a director (2 pages) |
28 January 2014 | Appointment of Miss Alexandra Galbraith as a director (2 pages) |
28 January 2014 | Annual return made up to 31 December 2013 no member list (9 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Termination of appointment of Eliot Leviten as a director (1 page) |
7 August 2013 | Termination of appointment of Roberta Doyle as a director (1 page) |
7 August 2013 | Termination of appointment of Eliot Leviten as a director (1 page) |
7 August 2013 | Termination of appointment of Roberta Doyle as a director (1 page) |
7 August 2013 | Appointment of Ms Moira Catherine Dyer as a director (2 pages) |
7 August 2013 | Termination of appointment of Robert Cullen as a director (1 page) |
7 August 2013 | Appointment of Ms Moira Catherine Dyer as a director (2 pages) |
7 August 2013 | Termination of appointment of Robert Cullen as a director (1 page) |
21 May 2013 | Appointment of Miss Denise Marie Differ as a director (2 pages) |
21 May 2013 | Termination of appointment of Thomas Rice as a director (1 page) |
21 May 2013 | Termination of appointment of Thomas Rice as a director (1 page) |
21 May 2013 | Appointment of Miss Denise Marie Differ as a director (2 pages) |
5 February 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
5 February 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 February 2012 | Annual return made up to 31 December 2011 no member list (9 pages) |
21 February 2012 | Annual return made up to 31 December 2011 no member list (9 pages) |
18 January 2012 | Appointment of Mrs Allison Devine as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Arnold Julian Sheldon Black as a secretary (1 page) |
18 January 2012 | Appointment of Mrs Allison Devine as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Arnold Julian Sheldon Black as a secretary (1 page) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 July 2011 | Appointment of Mr Robert Campbell Cullen as a director (2 pages) |
5 July 2011 | Appointment of Mr Robert Campbell Cullen as a director (2 pages) |
16 March 2011 | Termination of appointment of Lindsay Ironside as a director (1 page) |
16 March 2011 | Termination of appointment of Lindsay Ironside as a director (1 page) |
17 February 2011 | Annual return made up to 31 December 2010 no member list (10 pages) |
17 February 2011 | Director's details changed for Thomas Dominic Rice on 1 December 2010 (2 pages) |
17 February 2011 | Director's details changed for Thomas Dominic Rice on 1 December 2010 (2 pages) |
17 February 2011 | Director's details changed for Miss Anne Campbell Mcgregor on 1 December 2010 (2 pages) |
17 February 2011 | Director's details changed for Miss Anne Campbell Mcgregor on 1 December 2010 (2 pages) |
17 February 2011 | Annual return made up to 31 December 2010 no member list (10 pages) |
17 February 2011 | Director's details changed for Miss Anne Campbell Mcgregor on 1 December 2010 (2 pages) |
17 February 2011 | Director's details changed for Thomas Dominic Rice on 1 December 2010 (2 pages) |
9 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 January 2010 | Director's details changed for Lindsay Ironside on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Thomas Dominic Rice on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Lindsay Ironside on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
5 January 2010 | Director's details changed for Miss Anne Campbell Mcgregor on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Roberta Doyle on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Lindsay Ironside on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Eliot Steven Leviten on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Eliot Steven Leviten on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Scott Alexander Parsons on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
5 January 2010 | Director's details changed for Roberta Doyle on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Scott Alexander Parsons on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Thomas Dominic Rice on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Miss Anne Campbell Mcgregor on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Scott Alexander Parsons on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Miss Anne Campbell Mcgregor on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Stuart Kirk Hendry on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Stuart Kirk Hendry on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Eliot Steven Leviten on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Roberta Doyle on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Stuart Kirk Hendry on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Thomas Dominic Rice on 1 December 2009 (2 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
31 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 December 2009 | Resolutions
|
29 December 2009 | Resolutions
|
8 December 2009 | Termination of appointment of Seona Reid as a director (1 page) |
8 December 2009 | Termination of appointment of Seona Reid as a director (1 page) |
3 August 2009 | Director appointed mr stuart kirk hendry (1 page) |
3 August 2009 | Director appointed mr stuart kirk hendry (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Annual return made up to 31/12/08 (4 pages) |
26 February 2009 | Annual return made up to 31/12/08 (4 pages) |
2 February 2009 | Appointment terminated director sally stewart (1 page) |
2 February 2009 | Appointment terminated director sally stewart (1 page) |
2 February 2009 | Director appointed miss anne mcgregor (1 page) |
2 February 2009 | Appointment terminated director john quinn (1 page) |
2 February 2009 | Director appointed miss anne mcgregor (1 page) |
2 February 2009 | Director appointed lindsay ironside (1 page) |
2 February 2009 | Appointment terminated director john quinn (1 page) |
2 February 2009 | Director appointed lindsay ironside (1 page) |
15 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 April 2008 | Appointment terminated director michael kilmurry (1 page) |
23 April 2008 | Appointment terminated director michael kilmurry (1 page) |
23 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
21 January 2008 | Annual return made up to 31/12/07 (3 pages) |
21 January 2008 | Annual return made up to 31/12/07 (3 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
12 February 2007 | Annual return made up to 31/12/06 (3 pages) |
12 February 2007 | Annual return made up to 31/12/06 (3 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
9 March 2006 | Annual return made up to 31/12/05 (3 pages) |
9 March 2006 | Annual return made up to 31/12/05 (3 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
30 January 2005 | Annual return made up to 31/12/04 (7 pages) |
30 January 2005 | Annual return made up to 31/12/04 (7 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
20 January 2004 | Annual return made up to 31/12/03 (7 pages) |
20 January 2004 | Annual return made up to 31/12/03 (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
29 January 2003 | Annual return made up to 31/12/02 (9 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Annual return made up to 31/12/02 (9 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
20 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
17 January 2002 | Annual return made up to 31/12/01 (6 pages) |
17 January 2002 | Annual return made up to 31/12/01 (6 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
1 February 2001 | Annual return made up to 31/12/00 (5 pages) |
1 February 2001 | Annual return made up to 31/12/00 (5 pages) |
7 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
15 February 2000 | Annual return made up to 31/12/99
|
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Annual return made up to 31/12/99
|
15 February 2000 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Company name changed g s a enterprises LIMITED\certificate issued on 19/04/99 (2 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Company name changed g s a enterprises LIMITED\certificate issued on 19/04/99 (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
30 March 1999 | Director resigned (1 page) |
2 February 1999 | Annual return made up to 31/12/98 (8 pages) |
2 February 1999 | Annual return made up to 31/12/98 (8 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1998 | Annual return made up to 31/12/97 (8 pages) |
1 February 1998 | Annual return made up to 31/12/97 (8 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 December 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
30 January 1997 | Annual return made up to 31/12/96 (6 pages) |
30 January 1997 | Annual return made up to 31/12/96 (6 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1996 | Annual return made up to 31/12/95 (6 pages) |
31 January 1996 | Annual return made up to 31/12/95 (6 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
31 May 1989 | Resolutions
|
31 May 1989 | Resolutions
|
31 May 1989 | Resolutions
|
31 May 1989 | Memorandum and Articles of Association (14 pages) |
31 May 1989 | Memorandum and Articles of Association (14 pages) |
8 March 1985 | Certificate of incorporation (1 page) |
8 March 1985 | Incorporation (25 pages) |
8 March 1985 | Certificate of incorporation (1 page) |