Company NameBlythswood 5481 Limited
DirectorScott Alexander Parsons
Company StatusActive - Proposal to Strike off
Company NumberSC092068
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 1985(39 years, 1 month ago)
Previous NameGlasgow School Of Art Enterprises Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Alexander Parsons
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(21 years, 12 months after company formation)
Appointment Duration17 years, 1 month
RoleMarketing
Country of ResidenceScotland
Correspondence AddressApt 3 166 Ingram Street
Glasgow
G1 1DN
Scotland
Secretary NameMrs Allison Devine
StatusCurrent
Appointed23 December 2011(26 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address38 Cadogan Street
Glasgow
G2 7HF
Scotland
Director NameRoger Iain Millar
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(4 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 May 2002)
RoleLecturer
Correspondence AddressGlencarse 6 Leslie Road
Glasgow
Lanarkshire
G41 5RQ
Scotland
Director NameWilliam Menzies Buchanan
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1992)
RoleEducationalist
Correspondence Address44 Regent Street
Portobello
Edinburgh
Midlothian
EH15 2AX
Scotland
Director NameProf Dugald Cameron
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 September 1999)
RoleDirctpr Gsa
Correspondence AddressAchnacraig 26 Shore Road
Skelmorlie
Ayrshire
PA17 5DR
Scotland
Director NameJames Cosgrove
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 1999)
RoleDeputy Director Gsa
Country of ResidenceScotland
Correspondence AddressUpper Galla Knowe 8a Ardrossan Road
Seamill
West Kilbride
Ayrshire
KA23 9LR
Scotland
Director NameMichael Kingsley Shepheard-Healey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 February 1997)
RoleEducationalist
Correspondence Address37 Landsdowne Crescent
Clydebank
Dunbartonshire
G81 4JA
Scotland
Director NameRobert Whyte McArthur
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 1993)
RoleRetired
Correspondence Address12 Tofthill Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 3PA
Scotland
Director NameProf Andrew Macmillan
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1989(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 1991)
RoleArchitect
Correspondence Address1 Falcon Terrace
Maryhill
Glasgow
Strathclyde
G20 0AG
Scotland
Secretary NameAlfred David Ralston Palmer
NationalityBritish
StatusResigned
Appointed18 September 1989(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address22 Etive Drive
Giffnock
Glasgow
Lanarkshire
G46 6PN
Scotland
Director NameAlexander Page
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(7 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 07 September 2000)
RoleArchitect
Correspondence Address4 Park Quadrant
Glasgow
Lanarkshire
G3 6BS
Scotland
Director NameJames Whiteford Murray
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 March 1999)
RoleLecturer
Correspondence Address23 Ailsa Drive
Langside
Glasgow
Lanarkshire
G42 9UL
Scotland
Director NameSimon Francis Paterson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(8 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 July 2003)
RoleAgent
Correspondence Address11 Rosslyn Terrace
Glasgow
G12 9NA
Scotland
Director NameRobert John Shaw
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(9 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 1995)
RoleAcademic Audit Officer
Correspondence Address208 Nithsdale Road
Pollockshields
Glasgow
G41 5EU
Scotland
Secretary NameMr Arnold Julian Sheldon Black
NationalityBritish
StatusResigned
Appointed07 December 1994(9 years, 9 months after company formation)
Appointment Duration17 years (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Millbrae Crescent
Glasgow
G42 9UW
Scotland
Director NameJohn McLeod Quinn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(11 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 November 2008)
RoleCompany Director
Correspondence Address22 (Flat 25/2) Viewpoint Place
Balgray Hill
Springburn
Glasgow
G21 3AT
Scotland
Director NameMichael Leonard Foley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2000)
RoleChartered Accountant
Correspondence Address15 Beech Road
Kirkintilloch
Glasgow
G66 4HN
Scotland
Director NameAlison Harley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 March 2005)
RoleSenior Lecturer
Correspondence Address8 Hamilton Drive
Glasgow
Lanarkshire
G12 8DR
Scotland
Director NameGeorge Thomas Conabeer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address15a Princes Avenue
London
W3 8LX
Director NameProf Michael Ian Bruce McLaren
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(14 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 March 2000)
RoleDesigner/Lecturer
Correspondence Address26 Dowanside Road
Glasgow
Lanarkshire
G12 9DA
Scotland
Director NameDame Seona Elizabeth Reid
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(14 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 December 2009)
RoleDirectir
Country of ResidenceUnited Kingdom
Correspondence Address15 Dowanside Road
Glasgow
G12 9YB
Scotland
Director NameEric Norris Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2002)
RoleDesigner
Country of ResidenceScotland
Correspondence Address193-201 Ayr Road
Newton Mearns
Glasgow
Strathclyde
G77 6AE
Scotland
Director NameMichael Kilmurry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(16 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Turnberry Road
Glasgow
Strathclyde
G11 5AL
Scotland
Director NameMiss Sally Jane Stewart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(16 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 November 2008)
RoleArchitect
Country of ResidenceScotland
Correspondence Address16 Hatfield Drive
Glasgow
Strathclyde
G12 0YA
Scotland
Director NameMr Eliot Steven Leviten
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(16 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Loaning
Glasgow
G46 6SE
Scotland
Director NameMrs Anne Kenny Mulhern
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 July 2006)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address7 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Director NameThomas Dominic Rice
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(20 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2013)
RoleSenior Brand Manager
Country of ResidenceScotland
Correspondence Address167 Renfrew Street
Glasgow
Lanarkshire
G2 6RQ
Scotland
Director NameMs Roberta Doyle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(20 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2013)
RoleDirector Of External Affairs
Country of ResidenceScotland
Correspondence Address2 Garrioch Drive
Glasgow
G20 8RP
Scotland
Director NameLindsay Ironside
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(23 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2011)
RoleOerations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Lewis Buchanan Galleries
Glasgow
G1 2GF
Scotland
Director NameMiss Anne Campbell McGregor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed25 November 2008(23 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 January 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address167 Renfrew Street
Glasgow
G3 6RQ
Scotland
Director NameMr Stuart Kirk Hendry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(24 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 January 2019)
RoleDistillery Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 South Glassford Street
Milngavie
Glasgow
G62 6AT
Scotland
Director NameMr Robert Campbell Cullen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2013)
RoleQuality Consultant
Country of ResidenceUnited Kingdom
Correspondence Address167 Renfrew Street
Glasgow
G2 6RQ
Scotland
Director NameMiss Denise Marie Differ
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2013(27 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 2019)
RoleBox Office Manager
Country of ResidenceScotland
Correspondence Address167 Renfrew Street
Glasgow
G3 6RQ
Scotland
Director NameMs Moira Catherine Dyer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 January 2019)
RoleSenior Marketing Communications Manager
Country of ResidenceScotland
Correspondence AddressGlasgow School Of Art Enterprises 38 Cadogan Stree
Glasgow
Lanarkshire
G2 7HF
Scotland
Director NameMiss Alexandra Galbraith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2019)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address167 Renfrew Street
Glasgow
G3 6RQ
Scotland

Contact

Websitegsa.ac.uk

Location

Registered Address167 Renfrew Street
Glasgow
G3 6RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£49,999
Cash£69,841
Current Liabilities£202,457

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2020 (3 years, 2 months ago)
Next Return Due14 January 2022 (overdue)

Filing History

8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-09
(3 pages)
8 March 2019Termination of appointment of Alexandra Galbraith as a director on 5 March 2019 (1 page)
8 March 2019Termination of appointment of Lesley Ann Thomson as a director on 5 March 2019 (1 page)
31 January 2019Termination of appointment of Stuart Kirk Hendry as a director on 23 January 2019 (1 page)
31 January 2019Termination of appointment of Moira Catherine Dyer as a director on 25 January 2019 (1 page)
31 January 2019Termination of appointment of Anne Campbell Mcgregor as a director on 23 January 2019 (1 page)
31 January 2019Termination of appointment of Denise Marie Differ as a director on 24 January 2019 (1 page)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Termination of appointment of Peter Albert Trowles as a director on 14 December 2018 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
28 April 2016Appointment of Ms Lesley Ann Thomson as a director on 24 March 2016 (2 pages)
28 April 2016Appointment of Ms Lesley Ann Thomson as a director on 24 March 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (9 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (9 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Director's details changed for Miss Anne Campbell Mcgregor on 31 December 2014 (2 pages)
27 January 2015Director's details changed for Miss Alexandra Galbraith on 31 December 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 no member list (9 pages)
27 January 2015Director's details changed for Miss Anne Campbell Mcgregor on 31 December 2014 (2 pages)
27 January 2015Registered 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 2015Registered 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 2015Annual return made up to 31 December 2014 no member list (9 pages)
27 January 2015Director's details changed for Miss Alexandra Galbraith on 31 December 2014 (2 pages)
27 January 2015Director's details changed for Miss Denise Marie Differ on 31 December 2014 (2 pages)
27 January 2015Director's details changed for Miss Denise Marie Differ on 31 December 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 31 December 2013 no member list (9 pages)
28 January 2014Appointment of Miss Alexandra Galbraith as a director (2 pages)
28 January 2014Appointment of Miss Alexandra Galbraith as a director (2 pages)
28 January 2014Annual return made up to 31 December 2013 no member list (9 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Termination of appointment of Eliot Leviten as a director (1 page)
7 August 2013Termination of appointment of Roberta Doyle as a director (1 page)
7 August 2013Termination of appointment of Eliot Leviten as a director (1 page)
7 August 2013Termination of appointment of Roberta Doyle as a director (1 page)
7 August 2013Appointment of Ms Moira Catherine Dyer as a director (2 pages)
7 August 2013Termination of appointment of Robert Cullen as a director (1 page)
7 August 2013Appointment of Ms Moira Catherine Dyer as a director (2 pages)
7 August 2013Termination of appointment of Robert Cullen as a director (1 page)
21 May 2013Appointment of Miss Denise Marie Differ as a director (2 pages)
21 May 2013Termination of appointment of Thomas Rice as a director (1 page)
21 May 2013Termination of appointment of Thomas Rice as a director (1 page)
21 May 2013Appointment of Miss Denise Marie Differ as a director (2 pages)
5 February 2013Annual return made up to 31 December 2012 no member list (9 pages)
5 February 2013Annual return made up to 31 December 2012 no member list (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
21 February 2012Annual return made up to 31 December 2011 no member list (9 pages)
21 February 2012Annual return made up to 31 December 2011 no member list (9 pages)
18 January 2012Appointment of Mrs Allison Devine as a secretary (2 pages)
18 January 2012Termination of appointment of Arnold Julian Sheldon Black as a secretary (1 page)
18 January 2012Appointment of Mrs Allison Devine as a secretary (2 pages)
18 January 2012Termination of appointment of Arnold Julian Sheldon Black as a secretary (1 page)
11 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 July 2011Appointment of Mr Robert Campbell Cullen as a director (2 pages)
5 July 2011Appointment of Mr Robert Campbell Cullen as a director (2 pages)
16 March 2011Termination of appointment of Lindsay Ironside as a director (1 page)
16 March 2011Termination of appointment of Lindsay Ironside as a director (1 page)
17 February 2011Annual return made up to 31 December 2010 no member list (10 pages)
17 February 2011Director's details changed for Thomas Dominic Rice on 1 December 2010 (2 pages)
17 February 2011Director's details changed for Thomas Dominic Rice on 1 December 2010 (2 pages)
17 February 2011Director's details changed for Miss Anne Campbell Mcgregor on 1 December 2010 (2 pages)
17 February 2011Director's details changed for Miss Anne Campbell Mcgregor on 1 December 2010 (2 pages)
17 February 2011Annual return made up to 31 December 2010 no member list (10 pages)
17 February 2011Director's details changed for Miss Anne Campbell Mcgregor on 1 December 2010 (2 pages)
17 February 2011Director's details changed for Thomas Dominic Rice on 1 December 2010 (2 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2010Director's details changed for Lindsay Ironside on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Thomas Dominic Rice on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Lindsay Ironside on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
5 January 2010Director's details changed for Miss Anne Campbell Mcgregor on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Roberta Doyle on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Lindsay Ironside on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Eliot Steven Leviten on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Eliot Steven Leviten on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Scott Alexander Parsons on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
5 January 2010Director's details changed for Roberta Doyle on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Scott Alexander Parsons on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Thomas Dominic Rice on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Miss Anne Campbell Mcgregor on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Scott Alexander Parsons on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Miss Anne Campbell Mcgregor on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Stuart Kirk Hendry on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Stuart Kirk Hendry on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Eliot Steven Leviten on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Roberta Doyle on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Stuart Kirk Hendry on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Thomas Dominic Rice on 1 December 2009 (2 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2009Termination of appointment of Seona Reid as a director (1 page)
8 December 2009Termination of appointment of Seona Reid as a director (1 page)
3 August 2009Director appointed mr stuart kirk hendry (1 page)
3 August 2009Director appointed mr stuart kirk hendry (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Annual return made up to 31/12/08 (4 pages)
26 February 2009Annual return made up to 31/12/08 (4 pages)
2 February 2009Appointment terminated director sally stewart (1 page)
2 February 2009Appointment terminated director sally stewart (1 page)
2 February 2009Director appointed miss anne mcgregor (1 page)
2 February 2009Appointment terminated director john quinn (1 page)
2 February 2009Director appointed miss anne mcgregor (1 page)
2 February 2009Director appointed lindsay ironside (1 page)
2 February 2009Appointment terminated director john quinn (1 page)
2 February 2009Director appointed lindsay ironside (1 page)
15 December 2008Full accounts made up to 31 March 2008 (13 pages)
15 December 2008Full accounts made up to 31 March 2008 (13 pages)
23 April 2008Appointment terminated director michael kilmurry (1 page)
23 April 2008Appointment terminated director michael kilmurry (1 page)
23 January 2008Full accounts made up to 31 March 2007 (12 pages)
23 January 2008Full accounts made up to 31 March 2007 (12 pages)
21 January 2008Annual return made up to 31/12/07 (3 pages)
21 January 2008Annual return made up to 31/12/07 (3 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
12 February 2007Annual return made up to 31/12/06 (3 pages)
12 February 2007Annual return made up to 31/12/06 (3 pages)
31 October 2006Full accounts made up to 31 March 2006 (12 pages)
31 October 2006Full accounts made up to 31 March 2006 (12 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
9 March 2006Annual return made up to 31/12/05 (3 pages)
9 March 2006Annual return made up to 31/12/05 (3 pages)
12 December 2005Full accounts made up to 31 March 2005 (10 pages)
12 December 2005Full accounts made up to 31 March 2005 (10 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
30 January 2005Annual return made up to 31/12/04 (7 pages)
30 January 2005Annual return made up to 31/12/04 (7 pages)
3 September 2004Full accounts made up to 31 March 2004 (10 pages)
3 September 2004Full accounts made up to 31 March 2004 (10 pages)
20 January 2004Annual return made up to 31/12/03 (7 pages)
20 January 2004Annual return made up to 31/12/03 (7 pages)
17 January 2004Full accounts made up to 31 March 2003 (10 pages)
17 January 2004Full accounts made up to 31 March 2003 (10 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
29 January 2003Annual return made up to 31/12/02 (9 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Annual return made up to 31/12/02 (9 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
20 January 2003Full accounts made up to 31 March 2002 (10 pages)
20 January 2003Full accounts made up to 31 March 2002 (10 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
17 January 2002Annual return made up to 31/12/01 (6 pages)
17 January 2002Annual return made up to 31/12/01 (6 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
1 February 2001Annual return made up to 31/12/00 (5 pages)
1 February 2001Annual return made up to 31/12/00 (5 pages)
7 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
15 February 2000Annual return made up to 31/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Annual return made up to 31/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2000New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Company name changed g s a enterprises LIMITED\certificate issued on 19/04/99 (2 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Company name changed g s a enterprises LIMITED\certificate issued on 19/04/99 (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
2 February 1999Annual return made up to 31/12/98 (8 pages)
2 February 1999Annual return made up to 31/12/98 (8 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1998Annual return made up to 31/12/97 (8 pages)
1 February 1998Annual return made up to 31/12/97 (8 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 December 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
30 January 1997Annual return made up to 31/12/96 (6 pages)
30 January 1997Annual return made up to 31/12/96 (6 pages)
21 November 1996Full accounts made up to 31 March 1996 (10 pages)
21 November 1996Full accounts made up to 31 March 1996 (10 pages)
31 January 1996Annual return made up to 31/12/95 (6 pages)
31 January 1996Annual return made up to 31/12/95 (6 pages)
21 December 1995Full accounts made up to 31 March 1995 (10 pages)
21 December 1995Full accounts made up to 31 March 1995 (10 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
31 May 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 May 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 May 1989Memorandum and Articles of Association (14 pages)
31 May 1989Memorandum and Articles of Association (14 pages)
8 March 1985Certificate of incorporation (1 page)
8 March 1985Incorporation (25 pages)
8 March 1985Certificate of incorporation (1 page)