Paisley
Renfrewshire
PA2 6BY
Scotland
Director Name | Ms Elizabeth Gardiner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 August 2012(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Cultural Planner |
Country of Residence | Scotland |
Correspondence Address | 23 High Street High Street Paisley Renfrewshire PA1 2AQ Scotland |
Director Name | Mr Edward Richard Hart |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | 2/1 93 Battlefield Avenue Battlefield Avenue Glasgow G42 9RH Scotland |
Director Name | Mr Iain Patrick McGillivray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 March 2016(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Photographer/Director |
Country of Residence | Scotland |
Correspondence Address | Flat 3/1, 25 Aberfoyle Street Dennistoun Glasgow G31 3RW Scotland |
Director Name | Paul Brown |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1989(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 1991) |
Role | Solicitor |
Correspondence Address | 18 Botanic Crescent Glasgow Lanarkshire G20 8QJ Scotland |
Director Name | Marion McIntosh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1989(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 1991) |
Role | Assistant Principal |
Correspondence Address | 29 Cleveden Road Glasgow Lanarkshire G12 0PQ Scotland |
Director Name | David Belcher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1991) |
Role | Journalist |
Correspondence Address | 25 Cleveden Road Glasgow Lanarkshire G12 0PQ Scotland |
Director Name | Iain Aim Carmichael |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 January 2001) |
Role | Administrator |
Correspondence Address | 52 Craighall Road Edinburgh EH6 4RJ Scotland |
Director Name | W.Gordon Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1991) |
Role | Company Director |
Correspondence Address | 5 Laird Drive Glasgow G11 9DL Scotland |
Director Name | Linda McQueen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1991) |
Role | Training Consultant |
Correspondence Address | 28 Bank Street Kelvinbridge Glasgow Lanarkshire G12 8ND Scotland |
Director Name | Ms Morag Ballantyne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 1993) |
Role | Marketing Consultant |
Correspondence Address | 52 Craighall Road Edinburgh Midlothian EH6 4RU Scotland |
Director Name | Phyllis Anne Kinney Smith Dobson Steel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 1991) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | 13 Walker Street Paisley Renfrewshire PA1 2EP Scotland |
Secretary Name | Mr John Christopher Jerdan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990(4 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 High Calside Paisley Renfrewshire PA2 6BY Scotland |
Secretary Name | Iain Aim Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 52 Craighall Road Edinburgh EH6 4RJ Scotland |
Director Name | Paul Dougal |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 4 Spencerfield Gardens Hamilton Lanarkshire ML3 7DX Scotland |
Director Name | Donald William Findlay |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 1997) |
Role | Architect |
Correspondence Address | 4 Cathkin Avenue Rutherglen Glasgow G73 3HN Scotland |
Director Name | Ms Alyson Lamb |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 1997) |
Role | Management Consultant |
Correspondence Address | 18/22 Speirs Wharf Glasgow G4 9TB Scotland |
Director Name | Ms Irene Graham |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(9 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 April 2008) |
Role | Co-Ordinator,Gcvs |
Country of Residence | United Kingdom |
Correspondence Address | 5 4/2 Trongate Glasgow G1 5EZ Scotland |
Director Name | Thomas Welsh Malone |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(10 years after company formation) |
Appointment Duration | 4 years (resigned 17 May 1999) |
Role | Graphic Designer |
Correspondence Address | 10 Southbrae Drive Glasgow G13 1PX Scotland |
Director Name | Roberta Lesley Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years after company formation) |
Appointment Duration | 9 months (resigned 01 February 1997) |
Role | Administrator |
Correspondence Address | 108 Wilton Street Glasgow G20 6QZ Scotland |
Director Name | James Neil Baxter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 1999) |
Role | Marketing Consultant |
Correspondence Address | Flat 1/1, 20 Eastercraigs Glasgow Lanarkshire G31 3LJ Scotland |
Director Name | Mr Nat Edwards |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1999) |
Role | Curator |
Correspondence Address | 2/2 107 Queen Margaret Drive Glasgow G20 8PB Scotland |
Director Name | Paul Bassett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2000) |
Role | Arts Organiser |
Correspondence Address | 6 Kelvin Drive Glasgow G20 8QG Scotland |
Director Name | Graham McKenzie |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | 61 Cleveden Drive Glasgow G12 0NX Scotland |
Director Name | James Cameron Brown |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2004) |
Role | Retired |
Correspondence Address | 8 Stanely Crescent Paisley Renfrewshire PA2 9LF Scotland |
Secretary Name | James Cameron Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2004) |
Role | Retired |
Correspondence Address | 8 Stanely Crescent Paisley Renfrewshire PA2 9LF Scotland |
Director Name | Jacques Roux |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | French/British |
Status | Resigned |
Appointed | 01 March 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 2006) |
Role | Retired |
Correspondence Address | 5/1, 47 Greendyke Street Glasgow G1 5PX Scotland |
Director Name | Mr Philip John Denning |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(21 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 August 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Ventnor Terrace Edinburgh Midlothian EH9 2BW Scotland |
Secretary Name | Ms Irene Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 4/2 Trongate Glasgow G1 5EZ Scotland |
Director Name | Mr Lawrence McCabe |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 90 Paisley Road Barrhead Glasgow Lanarkshire G78 1NW Scotland |
Director Name | Mrs Angela Margaret Bedi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 June 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 107 St Andrews Drive Glasgow Lanarkshire G41 4RA Scotland |
Director Name | Victoria Maclean |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2012) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | 18b Lansdowne Crescent Edinburgh EH12 5EH Scotland |
Secretary Name | Mr Gordon McGregor Hunter |
---|---|
Status | Resigned |
Appointed | 29 August 2012(27 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 7 Water Row Glasgow Lanarkshire G51 3UW Scotland |
Director Name | Mrs Agnes Samuel Porter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(27 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Caledon Lane Glasgow G12 9YE Scotland |
Director Name | Mr Robert David Calder |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 April 2017(32 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Employer Engagement Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 High Street High Street Paisley Renfrewshire PA1 2AQ Scotland |
Website | fablevision.com |
---|---|
Telephone | 0141 4252020 |
Telephone region | Glasgow |
Registered Address | 23 High Street High Street Paisley Renfrewshire PA1 2AQ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Year | 2014 |
---|---|
Turnover | £86,927 |
Net Worth | £3,132 |
Cash | £15,495 |
Current Liabilities | £19,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 April |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
25 September 2012 | Delivered 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 |
---|
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
2 June 2020 | Satisfaction of charge 1 in full (1 page) |
11 May 2020 | Termination of appointment of Louisa Gardiner Taylor as a director on 3 March 2020 (1 page) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
31 December 2018 | Previous accounting period extended from 31 March 2018 to 6 April 2018 (1 page) |
31 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
28 April 2017 | Appointment of Mr Robert David Calder as a director on 19 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Robert David Calder as a director on 19 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
23 March 2016 | Appointment of Mr Iain Patrick Mcgillivray as a director on 16 March 2016 (2 pages) |
23 March 2016 | Appointment of Miss Louisa Gardiner Taylor as a director on 1 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 28 February 2016 no member list (3 pages) |
23 March 2016 | Appointment of Mr Edward Richard Hart as a director on 1 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 28 February 2016 no member list (3 pages) |
23 March 2016 | Appointment of Mr Iain Patrick Mcgillivray as a director on 16 March 2016 (2 pages) |
23 March 2016 | Appointment of Miss Louisa Gardiner Taylor as a director on 1 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Edward Richard Hart as a director on 1 March 2016 (2 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
13 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
13 March 2015 | Annual return made up to 28 February 2015 no member list (3 pages) |
13 March 2015 | Termination of appointment of Gordon Mcgregor Hunter as a secretary on 1 September 2014 (1 page) |
13 March 2015 | Termination of appointment of Gordon Mcgregor Hunter as a secretary on 1 September 2014 (1 page) |
13 March 2015 | Termination of appointment of Gordon Mcgregor Hunter as a secretary on 1 September 2014 (1 page) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
10 October 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
23 April 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
23 April 2014 | Termination of appointment of Agnes Porter as a director (1 page) |
23 April 2014 | Termination of appointment of Agnes Porter as a director (1 page) |
23 April 2014 | Termination of appointment of Philip Denning as a director (1 page) |
23 April 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
23 April 2014 | Termination of appointment of Philip Denning as a director (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
8 April 2013 | Appointment of Ms Agnes Samuel Porter as a director (2 pages) |
8 April 2013 | Appointment of Ms Agnes Samuel Porter as a director (2 pages) |
13 March 2013 | Annual return made up to 28 February 2013 no member list (4 pages) |
13 March 2013 | Annual return made up to 28 February 2013 no member list (4 pages) |
12 March 2013 | Secretary's details changed for Mr Gordon Mcgregor Hunter on 12 March 2013 (1 page) |
12 March 2013 | Secretary's details changed for Mr Gordon Mcgregor Hunter on 12 March 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 September 2012 | Appointment of Mr Gordon Mcgregor Hunter as a secretary (1 page) |
10 September 2012 | Appointment of Ms Elizabeth Gardiner as a director (2 pages) |
10 September 2012 | Appointment of Ms Elizabeth Gardiner as a director (2 pages) |
10 September 2012 | Appointment of Mr Gordon Mcgregor Hunter as a secretary (1 page) |
28 August 2012 | Termination of appointment of Angela Bedi as a director (1 page) |
28 August 2012 | Termination of appointment of Victoria Maclean as a director (1 page) |
28 August 2012 | Termination of appointment of Victoria Maclean as a director (1 page) |
28 August 2012 | Termination of appointment of Angela Bedi as a director (1 page) |
23 April 2012 | Annual return made up to 28 February 2012 no member list (5 pages) |
23 April 2012 | Annual return made up to 28 February 2012 no member list (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 28 February 2011 no member list (5 pages) |
15 March 2011 | Termination of appointment of Lawrence Mccabe as a director (1 page) |
15 March 2011 | Termination of appointment of Lawrence Mccabe as a director (1 page) |
15 March 2011 | Annual return made up to 28 February 2011 no member list (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Director's details changed for Victoria Maclean on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Philip Denning on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Victoria Maclean on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Angela Margaret Bedi on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Lawrence Mccabe on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Philip Denning on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Lawrence Mccabe on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for John Christopher Jerdan Taylor on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for John Christopher Jerdan Taylor on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 no member list (4 pages) |
24 March 2010 | Director's details changed for Angela Margaret Bedi on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 no member list (4 pages) |
14 October 2009 | Appointment of Victoria Maclean as a director (2 pages) |
14 October 2009 | Appointment of Victoria Maclean as a director (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Annual return made up to 28/02/09 (10 pages) |
28 April 2009 | Appointment terminated director irene graham (1 page) |
28 April 2009 | Annual return made up to 28/02/09 (10 pages) |
28 April 2009 | Appointment terminated director irene graham (1 page) |
7 October 2008 | Partial exemption accounts made up to 31 March 2008 (5 pages) |
7 October 2008 | Partial exemption accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Appointment terminated secretary irene graham (1 page) |
28 May 2008 | Appointment terminated secretary irene graham (1 page) |
1 April 2008 | Annual return made up to 28/02/08 (5 pages) |
1 April 2008 | Annual return made up to 28/02/08 (5 pages) |
2 October 2007 | Partial exemption accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Partial exemption accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Annual return made up to 28/02/07 (5 pages) |
20 March 2007 | Annual return made up to 28/02/07 (5 pages) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
7 November 2006 | New secretary appointed (4 pages) |
7 November 2006 | New secretary appointed (4 pages) |
15 September 2006 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
24 April 2006 | Annual return made up to 28/02/06
|
24 April 2006 | Annual return made up to 28/02/06
|
4 January 2006 | Partial exemption accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Partial exemption accounts made up to 31 March 2005 (5 pages) |
19 March 2005 | Annual return made up to 28/02/05
|
19 March 2005 | Annual return made up to 28/02/05
|
18 November 2004 | Partial exemption accounts made up to 31 March 2004 (5 pages) |
18 November 2004 | Partial exemption accounts made up to 31 March 2004 (5 pages) |
15 March 2004 | Annual return made up to 28/02/04 (6 pages) |
15 March 2004 | Annual return made up to 28/02/04 (6 pages) |
5 January 2004 | Partial exemption accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Partial exemption accounts made up to 31 March 2003 (6 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Memorandum and Articles of Association (18 pages) |
19 August 2003 | Memorandum and Articles of Association (18 pages) |
19 August 2003 | Resolutions
|
12 May 2003 | Annual return made up to 28/02/03 (6 pages) |
12 May 2003 | Annual return made up to 28/02/03 (6 pages) |
14 March 2003 | Memorandum and Articles of Association (19 pages) |
14 March 2003 | Memorandum and Articles of Association (19 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
6 February 2003 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
11 March 2002 | Annual return made up to 28/02/02 (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Annual return made up to 28/02/02 (2 pages) |
26 January 2002 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
26 January 2002 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | Annual return made up to 28/02/01
|
16 May 2001 | Annual return made up to 28/02/01
|
16 May 2001 | New secretary appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
17 March 2000 | Annual return made up to 28/02/00 (4 pages) |
17 March 2000 | Annual return made up to 28/02/00 (4 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 7 water row glasgow lanarkshire G51 3UW (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 7 water row glasgow lanarkshire G51 3UW (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: the pearce institute 840 govan road glasgow lanarkshire G51 3UU (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: the pearce institute 840 govan road glasgow lanarkshire G51 3UU (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | Annual return made up to 28/02/99
|
30 March 1999 | Annual return made up to 28/02/99
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
31 March 1998 | Annual return made up to 28/02/98 (6 pages) |
31 March 1998 | Annual return made up to 28/02/98 (6 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 March 1997 | Annual return made up to 28/02/97
|
24 March 1997 | Annual return made up to 28/02/97
|
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 May 1996 | Annual return made up to 28/02/96 (6 pages) |
13 May 1996 | Annual return made up to 28/02/96 (6 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | New director appointed (2 pages) |
4 July 1995 | Annual return made up to 28/02/95 (6 pages) |
4 July 1995 | Annual return made up to 28/02/95 (6 pages) |
24 April 1985 | Incorporation (27 pages) |
24 April 1985 | Incorporation (27 pages) |