Company NameFablevision
Company StatusActive
Company NumberSC093003
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 1985(39 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr John Christopher Jerdan Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1990(4 years, 10 months after company formation)
Appointment Duration34 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 High Calside
Paisley
Renfrewshire
PA2 6BY
Scotland
Director NameMs Elizabeth Gardiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed29 August 2012(27 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCultural Planner
Country of ResidenceScotland
Correspondence Address23 High Street High Street
Paisley
Renfrewshire
PA1 2AQ
Scotland
Director NameMr Edward Richard Hart
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(30 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleEditor
Country of ResidenceScotland
Correspondence Address2/1 93 Battlefield Avenue Battlefield Avenue
Glasgow
G42 9RH
Scotland
Director NameMr Iain Patrick McGillivray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed16 March 2016(30 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RolePhotographer/Director
Country of ResidenceScotland
Correspondence AddressFlat 3/1, 25 Aberfoyle Street
Dennistoun
Glasgow
G31 3RW
Scotland
Director NamePaul Brown
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1989(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1991)
RoleSolicitor
Correspondence Address18 Botanic Crescent
Glasgow
Lanarkshire
G20 8QJ
Scotland
Director NameMarion McIntosh
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1989(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 1991)
RoleAssistant Principal
Correspondence Address29 Cleveden Road
Glasgow
Lanarkshire
G12 0PQ
Scotland
Director NameDavid Belcher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 1991)
RoleJournalist
Correspondence Address25 Cleveden Road
Glasgow
Lanarkshire
G12 0PQ
Scotland
Director NameIain Aim Carmichael
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(4 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 29 January 2001)
RoleAdministrator
Correspondence Address52 Craighall Road
Edinburgh
EH6 4RJ
Scotland
Director NameW.Gordon Brewer
NationalityBritish
StatusResigned
Appointed28 February 1990(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 1991)
RoleCompany Director
Correspondence Address5 Laird Drive
Glasgow
G11 9DL
Scotland
Director NameLinda McQueen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1991)
RoleTraining Consultant
Correspondence Address28 Bank Street
Kelvinbridge
Glasgow
Lanarkshire
G12 8ND
Scotland
Director NameMs Morag Ballantyne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1993)
RoleMarketing Consultant
Correspondence Address52 Craighall Road
Edinburgh
Midlothian
EH6 4RU
Scotland
Director NamePhyllis Anne Kinney Smith Dobson Steel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1990(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 1991)
RoleAdministration
Country of ResidenceScotland
Correspondence Address13 Walker Street
Paisley
Renfrewshire
PA1 2EP
Scotland
Secretary NameMr John Christopher Jerdan Taylor
NationalityBritish
StatusResigned
Appointed28 February 1990(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 March 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 High Calside
Paisley
Renfrewshire
PA2 6BY
Scotland
Secretary NameIain Aim Carmichael
NationalityBritish
StatusResigned
Appointed31 March 1990(4 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address52 Craighall Road
Edinburgh
EH6 4RJ
Scotland
Director NamePaul Dougal
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address4 Spencerfield Gardens
Hamilton
Lanarkshire
ML3 7DX
Scotland
Director NameDonald William Findlay
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1997)
RoleArchitect
Correspondence Address4 Cathkin Avenue
Rutherglen
Glasgow
G73 3HN
Scotland
Director NameMs Alyson Lamb
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1997)
RoleManagement Consultant
Correspondence Address18/22 Speirs Wharf
Glasgow
G4 9TB
Scotland
Director NameMs Irene Graham
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(9 years after company formation)
Appointment Duration13 years, 11 months (resigned 02 April 2008)
RoleCo-Ordinator,Gcvs
Country of ResidenceUnited Kingdom
Correspondence Address5 4/2 Trongate
Glasgow
G1 5EZ
Scotland
Director NameThomas Welsh Malone
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(10 years after company formation)
Appointment Duration4 years (resigned 17 May 1999)
RoleGraphic Designer
Correspondence Address10 Southbrae Drive
Glasgow
G13 1PX
Scotland
Director NameRoberta Lesley Downes
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years after company formation)
Appointment Duration9 months (resigned 01 February 1997)
RoleAdministrator
Correspondence Address108 Wilton Street
Glasgow
G20 6QZ
Scotland
Director NameJames Neil Baxter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(12 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1999)
RoleMarketing Consultant
Correspondence AddressFlat 1/1, 20 Eastercraigs
Glasgow
Lanarkshire
G31 3LJ
Scotland
Director NameMr Nat Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 April 1999)
RoleCurator
Correspondence Address2/2 107 Queen Margaret Drive
Glasgow
G20 8PB
Scotland
Director NamePaul Bassett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2000)
RoleArts Organiser
Correspondence Address6 Kelvin Drive
Glasgow
G20 8QG
Scotland
Director NameGraham McKenzie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 2004)
RoleCompany Director
Correspondence Address61 Cleveden Drive
Glasgow
G12 0NX
Scotland
Director NameJames Cameron Brown
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2004)
RoleRetired
Correspondence Address8 Stanely Crescent
Paisley
Renfrewshire
PA2 9LF
Scotland
Secretary NameJames Cameron Brown
NationalityBritish
StatusResigned
Appointed24 April 2001(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2004)
RoleRetired
Correspondence Address8 Stanely Crescent
Paisley
Renfrewshire
PA2 9LF
Scotland
Director NameJacques Roux
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench/British
StatusResigned
Appointed01 March 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2006)
RoleRetired
Correspondence Address5/1, 47 Greendyke Street
Glasgow
G1 5PX
Scotland
Director NameMr Philip John Denning
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(21 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 August 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2a Ventnor Terrace
Edinburgh
Midlothian
EH9 2BW
Scotland
Secretary NameMs Irene Graham
NationalityBritish
StatusResigned
Appointed25 October 2006(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 4/2 Trongate
Glasgow
G1 5EZ
Scotland
Director NameMr Lawrence McCabe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address90 Paisley Road
Barrhead
Glasgow
Lanarkshire
G78 1NW
Scotland
Director NameMrs Angela Margaret Bedi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 June 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address107 St Andrews Drive
Glasgow
Lanarkshire
G41 4RA
Scotland
Director NameVictoria Maclean
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(24 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2012)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address18b Lansdowne Crescent
Edinburgh
EH12 5EH
Scotland
Secretary NameMr Gordon McGregor Hunter
StatusResigned
Appointed29 August 2012(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 September 2014)
RoleCompany Director
Correspondence Address7 Water Row
Glasgow
Lanarkshire
G51 3UW
Scotland
Director NameMrs Agnes Samuel Porter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews Caledon Lane
Glasgow
G12 9YE
Scotland
Director NameMr Robert David Calder
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed19 April 2017(32 years after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleEmployer Engagement Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 High Street High Street
Paisley
Renfrewshire
PA1 2AQ
Scotland

Contact

Websitefablevision.com
Telephone0141 4252020
Telephone regionGlasgow

Location

Registered Address23 High Street
High Street
Paisley
Renfrewshire
PA1 2AQ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Financials

Year2014
Turnover£86,927
Net Worth£3,132
Cash£15,495
Current Liabilities£19,688

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 April

Returns

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

Charges

25 September 2012Delivered on: 2 October 2012
Persons entitled: Sis (Community Finance) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
2 June 2020Satisfaction of charge 1 in full (1 page)
11 May 2020Termination of appointment of Louisa Gardiner Taylor as a director on 3 March 2020 (1 page)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
31 December 2018Previous accounting period extended from 31 March 2018 to 6 April 2018 (1 page)
31 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
28 April 2017Appointment of Mr Robert David Calder as a director on 19 April 2017 (2 pages)
28 April 2017Appointment of Mr Robert David Calder as a director on 19 April 2017 (2 pages)
27 April 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
23 March 2016Appointment of Mr Iain Patrick Mcgillivray as a director on 16 March 2016 (2 pages)
23 March 2016Appointment of Miss Louisa Gardiner Taylor as a director on 1 March 2016 (2 pages)
23 March 2016Annual return made up to 28 February 2016 no member list (3 pages)
23 March 2016Appointment of Mr Edward Richard Hart as a director on 1 March 2016 (2 pages)
23 March 2016Annual return made up to 28 February 2016 no member list (3 pages)
23 March 2016Appointment of Mr Iain Patrick Mcgillivray as a director on 16 March 2016 (2 pages)
23 March 2016Appointment of Miss Louisa Gardiner Taylor as a director on 1 March 2016 (2 pages)
23 March 2016Appointment of Mr Edward Richard Hart as a director on 1 March 2016 (2 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
13 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
13 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
13 March 2015Termination of appointment of Gordon Mcgregor Hunter as a secretary on 1 September 2014 (1 page)
13 March 2015Termination of appointment of Gordon Mcgregor Hunter as a secretary on 1 September 2014 (1 page)
13 March 2015Termination of appointment of Gordon Mcgregor Hunter as a secretary on 1 September 2014 (1 page)
10 October 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
23 April 2014Annual return made up to 28 February 2014 no member list (3 pages)
23 April 2014Termination of appointment of Agnes Porter as a director (1 page)
23 April 2014Termination of appointment of Agnes Porter as a director (1 page)
23 April 2014Termination of appointment of Philip Denning as a director (1 page)
23 April 2014Annual return made up to 28 February 2014 no member list (3 pages)
23 April 2014Termination of appointment of Philip Denning as a director (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
8 April 2013Appointment of Ms Agnes Samuel Porter as a director (2 pages)
8 April 2013Appointment of Ms Agnes Samuel Porter as a director (2 pages)
13 March 2013Annual return made up to 28 February 2013 no member list (4 pages)
13 March 2013Annual return made up to 28 February 2013 no member list (4 pages)
12 March 2013Secretary's details changed for Mr Gordon Mcgregor Hunter on 12 March 2013 (1 page)
12 March 2013Secretary's details changed for Mr Gordon Mcgregor Hunter on 12 March 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 September 2012Appointment of Mr Gordon Mcgregor Hunter as a secretary (1 page)
10 September 2012Appointment of Ms Elizabeth Gardiner as a director (2 pages)
10 September 2012Appointment of Ms Elizabeth Gardiner as a director (2 pages)
10 September 2012Appointment of Mr Gordon Mcgregor Hunter as a secretary (1 page)
28 August 2012Termination of appointment of Angela Bedi as a director (1 page)
28 August 2012Termination of appointment of Victoria Maclean as a director (1 page)
28 August 2012Termination of appointment of Victoria Maclean as a director (1 page)
28 August 2012Termination of appointment of Angela Bedi as a director (1 page)
23 April 2012Annual return made up to 28 February 2012 no member list (5 pages)
23 April 2012Annual return made up to 28 February 2012 no member list (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
15 March 2011Termination of appointment of Lawrence Mccabe as a director (1 page)
15 March 2011Termination of appointment of Lawrence Mccabe as a director (1 page)
15 March 2011Annual return made up to 28 February 2011 no member list (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Director's details changed for Victoria Maclean on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Philip Denning on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Victoria Maclean on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Angela Margaret Bedi on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Lawrence Mccabe on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Philip Denning on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Lawrence Mccabe on 24 March 2010 (2 pages)
24 March 2010Director's details changed for John Christopher Jerdan Taylor on 24 March 2010 (2 pages)
24 March 2010Director's details changed for John Christopher Jerdan Taylor on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 28 February 2010 no member list (4 pages)
24 March 2010Director's details changed for Angela Margaret Bedi on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 28 February 2010 no member list (4 pages)
14 October 2009Appointment of Victoria Maclean as a director (2 pages)
14 October 2009Appointment of Victoria Maclean as a director (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Annual return made up to 28/02/09 (10 pages)
28 April 2009Appointment terminated director irene graham (1 page)
28 April 2009Annual return made up to 28/02/09 (10 pages)
28 April 2009Appointment terminated director irene graham (1 page)
7 October 2008Partial exemption accounts made up to 31 March 2008 (5 pages)
7 October 2008Partial exemption accounts made up to 31 March 2008 (5 pages)
28 May 2008Appointment terminated secretary irene graham (1 page)
28 May 2008Appointment terminated secretary irene graham (1 page)
1 April 2008Annual return made up to 28/02/08 (5 pages)
1 April 2008Annual return made up to 28/02/08 (5 pages)
2 October 2007Partial exemption accounts made up to 31 March 2007 (5 pages)
2 October 2007Partial exemption accounts made up to 31 March 2007 (5 pages)
20 March 2007Annual return made up to 28/02/07 (5 pages)
20 March 2007Annual return made up to 28/02/07 (5 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
7 November 2006New secretary appointed (4 pages)
7 November 2006New secretary appointed (4 pages)
15 September 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
15 September 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
24 April 2006Annual return made up to 28/02/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 April 2006Annual return made up to 28/02/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 January 2006Partial exemption accounts made up to 31 March 2005 (5 pages)
4 January 2006Partial exemption accounts made up to 31 March 2005 (5 pages)
19 March 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director resigned
(6 pages)
19 March 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director resigned
(6 pages)
18 November 2004Partial exemption accounts made up to 31 March 2004 (5 pages)
18 November 2004Partial exemption accounts made up to 31 March 2004 (5 pages)
15 March 2004Annual return made up to 28/02/04 (6 pages)
15 March 2004Annual return made up to 28/02/04 (6 pages)
5 January 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
5 January 2004Partial exemption accounts made up to 31 March 2003 (6 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2003Memorandum and Articles of Association (18 pages)
19 August 2003Memorandum and Articles of Association (18 pages)
19 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2003Annual return made up to 28/02/03 (6 pages)
12 May 2003Annual return made up to 28/02/03 (6 pages)
14 March 2003Memorandum and Articles of Association (19 pages)
14 March 2003Memorandum and Articles of Association (19 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
6 February 2003Partial exemption accounts made up to 31 March 2002 (6 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
11 March 2002Annual return made up to 28/02/02 (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Annual return made up to 28/02/02 (2 pages)
26 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
26 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Annual return made up to 28/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
16 May 2001Annual return made up to 28/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
16 May 2001New secretary appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
17 March 2000Annual return made up to 28/02/00 (4 pages)
17 March 2000Annual return made up to 28/02/00 (4 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 December 1999Registered office changed on 15/12/99 from: 7 water row glasgow lanarkshire G51 3UW (1 page)
15 December 1999Registered office changed on 15/12/99 from: 7 water row glasgow lanarkshire G51 3UW (1 page)
12 August 1999Registered office changed on 12/08/99 from: the pearce institute 840 govan road glasgow lanarkshire G51 3UU (1 page)
12 August 1999Registered office changed on 12/08/99 from: the pearce institute 840 govan road glasgow lanarkshire G51 3UU (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
30 March 1999Annual return made up to 28/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/03/99
(6 pages)
30 March 1999Annual return made up to 28/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 30/03/99
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
31 March 1998Annual return made up to 28/02/98 (6 pages)
31 March 1998Annual return made up to 28/02/98 (6 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 March 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
6 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 May 1996Annual return made up to 28/02/96 (6 pages)
13 May 1996Annual return made up to 28/02/96 (6 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
4 July 1995Annual return made up to 28/02/95 (6 pages)
4 July 1995Annual return made up to 28/02/95 (6 pages)
24 April 1985Incorporation (27 pages)
24 April 1985Incorporation (27 pages)