Stirling
FK9 4NF
Scotland
Secretary Name | Mrs Lynn Elizabeth Blaikie |
---|---|
Status | Current |
Appointed | 29 August 2013(28 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Colin McNally |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mrs Rachel Louise Nunn |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Local Government Councillor & Parliamentarian (Sco |
Country of Residence | Scotland |
Correspondence Address | 14-20 Pitt Terrace Stirling Stirlingshire FK8 2ET Scotland |
Director Name | Mrs Margaret Ann Brisley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 14 -22 Old Viewforth Pitt Terrace Stirling Stirlingshire FK8 2ET Scotland |
Director Name | Michael Gallacher |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1991) |
Role | Sda Manager |
Correspondence Address | 12 Meadowburn Avenue Newton Mearns Glasgow Lanarkshire G77 6TA Scotland |
Director Name | Arthur John Forty |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1994) |
Role | University Principal |
Correspondence Address | Principal's House 1 Airthrey Castle Yard University Stirling FK9 4LA Scotland |
Director Name | John Broadfoot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 1989) |
Role | Chief Executive |
Correspondence Address | Viewforth Stirling FK8 2ET Scotland |
Secretary Name | Robert George Bomont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | Wester Ardoch Braco Perthshire FK15 9RE Scotland |
Director Name | Allan Grant Anderson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 1995) |
Role | Head Of Corporate Development |
Correspondence Address | 18 Blairforkie Drive Bridge Of Allan Stirling FK9 4PH Scotland |
Director Name | Prof Michael Peart Jackson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 May 2001) |
Role | University Professor |
Correspondence Address | Torridon, Abercromby Drive Bridge Of Allan Stirling FK9 4EA Scotland |
Director Name | James Lobban Geddes |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | Kingarth Kilbryde Crescent Dunblane Perthshire FK15 9BB Scotland |
Director Name | David Robert Martin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 May 1996) |
Role | Head Of Business Services |
Correspondence Address | 11 Carmichael Place Coalsnaughton Tillicoultry Clackmannanshire FK13 6RJ Scotland |
Director Name | Michael Kearns |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 1997) |
Role | Business Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Polsons Crescent Paisley Renfrewshire PA2 6AU Scotland |
Director Name | Mr Kenneth MacDonald Arthur Lewandowski |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Allanwater Gardens Bridge Of Allan Stirling Stirlingshire FK9 4DW Scotland |
Director Name | Ms Agnes Lawrie Addie Shonaig Macpherson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lochcote Linlithgow West Lothian EH49 6QE Scotland |
Director Name | Mr Alan Hugh Cumming |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2002) |
Role | Local Govt Officer |
Correspondence Address | Bettyhill Cottage Gargunnock FK8 3BW Scotland |
Director Name | Ian Fraser |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 June 2007) |
Role | Local Government |
Correspondence Address | 25 Menteith View Dunblane FK15 0PD Scotland |
Director Name | Ms Christine Margaret Esson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2003) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 27 First Avenue Bearsden Glasgow Lanarkshire G61 2JD Scotland |
Secretary Name | John Scott Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2001) |
Role | Finance Director |
Correspondence Address | 35 Westerlea Drive Bridge Of Allan Stirlingshire FK9 4DQ Scotland |
Director Name | David McGregor Littlejohn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2003) |
Role | Senior Manager |
Correspondence Address | 1 The Biggins Keir Dunblane Stirlingshire FK15 9NX Scotland |
Director Name | Prof Colin Bell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2003) |
Role | Principal & Vice Chancellor |
Correspondence Address | 1 Airthrey Castle Yard University Of Stirling Stirling Stirlingshire FK9 4LH Scotland |
Secretary Name | Donald McLean Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grant Drive Dunblane Perthshire FK15 9HU Scotland |
Director Name | Mr John Crawford Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Third Tullibardine Auchterarder Perthshire PH3 1NJ Scotland |
Director Name | Christine Margaret Hallett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2006) |
Role | Professor |
Correspondence Address | Highpoint Doune Road Dunblane FK15 9HR Scotland |
Director Name | Mr Liam Hugh Fennell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2005) |
Role | Economic Development |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craighouse Road Edinburgh EH10 5LQ Scotland |
Secretary Name | Morag Montgomery Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 3 Wedderburn Road Dunblane Perthshire FK15 0FN Scotland |
Director Name | Mr John McKeown Hendry |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2008) |
Role | Parlimentary Assistant |
Country of Residence | Scotland |
Correspondence Address | Inverteith 180 Drip Road Stirling Stirlingshire FK8 1RR Scotland |
Secretary Name | Mr John Crawford Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2007) |
Role | Accountant |
Correspondence Address | 1e, 22 Springbank Gardens Dunblane Perthshire FK15 9JX Scotland |
Director Name | Brian Devlin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | 50 Kilsyth Road Kirkintilloch Stirling |
Secretary Name | David Allan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Forglen Crescent Bridge Of Allan Stirling Stirlingshire FK9 4BQ Scotland |
Director Name | Mr David Caughey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2009) |
Role | Executive Director |
Correspondence Address | 8 Orchard Court Longniddry East Lothian EH32 0PE Scotland |
Director Name | Cllr Scott Thomas Farmer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 October 2008(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2012) |
Role | Homeless/Care Mgr |
Country of Residence | Scotland |
Correspondence Address | 76 Clark Street Bannockburn FK7 0JS Scotland |
Director Name | Mr Robert Simpson Jack |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 November 2013) |
Role | Director Of Stirling Development Agency |
Country of Residence | Scotland |
Correspondence Address | Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Neil Collington Benny |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Room 53 Old Viewforth Pitt Terrace Stirling Stirlingshire FK8 2ET Scotland |
Website | www.sportingchanceinitiative.co.uk/ |
---|---|
Telephone | 01786 458104 |
Telephone region | Stirling |
Registered Address | Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | 6 other UK companies use this postal address |
198 at £0.2 | Stirling Council 50.00% Ordinary |
---|---|
198 at £0.2 | University Of Stirling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,783 |
Cash | £47,097 |
Current Liabilities | £288,316 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
23 May 2000 | Delivered on: 30 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 May 2023 | Notification of University of Stirling as a person with significant control on 6 April 2016 (2 pages) |
23 May 2023 | Appointment of Mrs Elaine Watterson as a director on 4 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Rachel Louise Nunn as a director on 4 May 2023 (1 page) |
5 April 2023 | Secretary's details changed for Mrs Lynn Elizabeth Blaikie on 5 April 2023 (1 page) |
17 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
18 August 2022 | Appointment of Mrs Margaret Ann Brisley as a director on 25 July 2022 (2 pages) |
3 August 2022 | Appointment of Mrs Rachel Louise Nunn as a director on 25 July 2022 (2 pages) |
5 July 2022 | Change of details for Dr John Malcolm Rogers as a person with significant control on 1 July 2022 (2 pages) |
23 May 2022 | Termination of appointment of James Middleton Thomson as a director on 21 May 2022 (1 page) |
11 February 2022 | Appointment of Mr Colin Mcnally as a director on 1 February 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
10 January 2022 | Director's details changed for Dr John Malcolm Rogers on 10 January 2022 (2 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
14 May 2021 | Termination of appointment of Stuart Cameron Oliver as a director on 4 May 2021 (1 page) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
21 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Councillor James Middleton Thomson as a director on 27 October 2017 (2 pages) |
11 January 2018 | Appointment of Councillor James Middleton Thomson as a director on 27 October 2017 (2 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
27 June 2017 | Termination of appointment of Neil Collington Benny as a director on 30 May 2017 (1 page) |
27 June 2017 | Termination of appointment of Neil Collington Benny as a director on 30 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
7 February 2017 | Registered office address changed from C/O Company Secretary Scion House Stirling University Innovation Park Stirling FK9 4NF to Scion House Stirling University Innovation Park Stirling FK9 4NF on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from C/O Company Secretary Scion House Stirling University Innovation Park Stirling FK9 4NF to Scion House Stirling University Innovation Park Stirling FK9 4NF on 7 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
23 January 2017 | Termination of appointment of Karen Plouviez as a director on 31 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Karen Plouviez as a director on 31 December 2016 (1 page) |
1 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
1 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
3 November 2015 | Termination of appointment of Alexandria Elizabeth Ward as a director on 30 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Stuart Cameron Oliver as a director on 30 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Alexandria Elizabeth Ward as a director on 30 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Stuart Cameron Oliver as a director on 30 October 2015 (2 pages) |
17 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
1 September 2015 | Appointment of Mrs Alexandria Elizabeth Ward as a director on 28 August 2015 (2 pages) |
1 September 2015 | Appointment of Mrs Alexandria Elizabeth Ward as a director on 28 August 2015 (2 pages) |
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 January 2015 | Termination of appointment of Kevin James Robertson as a director on 28 November 2014 (1 page) |
13 January 2015 | Termination of appointment of Kevin James Robertson as a director on 28 November 2014 (1 page) |
7 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
19 February 2014 | Register(s) moved to registered office address (1 page) |
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Register(s) moved to registered office address (1 page) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 November 2013 | Appointment of Mr Kevin James Robertson as a director (2 pages) |
22 November 2013 | Appointment of Mr Kevin James Robertson as a director (2 pages) |
21 November 2013 | Termination of appointment of Robert Jack as a director (1 page) |
21 November 2013 | Termination of appointment of Robert Jack as a director (1 page) |
18 September 2013 | Appointment of Mrs Lynn Elizabeth Blaikie as a secretary (1 page) |
18 September 2013 | Appointment of Mrs Lynn Elizabeth Blaikie as a secretary (1 page) |
18 September 2013 | Termination of appointment of David Shaw as a secretary (1 page) |
18 September 2013 | Termination of appointment of David Shaw as a secretary (1 page) |
10 April 2013 | Termination of appointment of John Anderson as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Ross as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Ross as a director (1 page) |
10 April 2013 | Termination of appointment of Robert Taylor as a director (1 page) |
10 April 2013 | Termination of appointment of John Anderson as a director (1 page) |
10 April 2013 | Termination of appointment of Robert Taylor as a director (1 page) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (11 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (11 pages) |
17 December 2012 | Appointment of Cllr. Neil Collington Benny as a director (2 pages) |
17 December 2012 | Appointment of Cllr. Neil Collington Benny as a director (2 pages) |
19 November 2012 | Termination of appointment of Scott Farmer as a director (1 page) |
19 November 2012 | Termination of appointment of Scott Farmer as a director (1 page) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (11 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (11 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 November 2011 | Termination of appointment of Trudy Nicolson as a director (1 page) |
17 November 2011 | Termination of appointment of Trudy Nicolson as a director (1 page) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (12 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (12 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 July 2010 | Appointment of Dr Trudy Agnes Nicolson as a director (2 pages) |
22 July 2010 | Appointment of Dr Trudy Agnes Nicolson as a director (2 pages) |
19 July 2010 | Termination of appointment of Thomas Tumilty as a director (1 page) |
19 July 2010 | Termination of appointment of Thomas Tumilty as a director (1 page) |
7 June 2010 | Termination of appointment of Stirling University Innovation Park Ltd as a director (1 page) |
7 June 2010 | Termination of appointment of Stirling University Innovation Park Ltd as a director (1 page) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (9 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (9 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Director's details changed for Thomas Tumilty on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Dr John Malcolm Rogers on 2 October 2009 (2 pages) |
18 January 2010 | Registered office address changed from Company Secretary Scion House University of Stirling Innovation Park, Stirling on 18 January 2010 (1 page) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Karen Plouviez on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Dr John Malcolm Rogers on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Dr John Malcolm Rogers on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Thomas Tumilty on 2 October 2009 (2 pages) |
18 January 2010 | Registered office address changed from Company Secretary Scion House University of Stirling Innovation Park, Stirling on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Thomas Tumilty on 2 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Karen Plouviez on 2 October 2009 (2 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Karen Plouviez on 2 October 2009 (2 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 December 2009 | Appointment of Stirling University Innovation Park Ltd as a director (2 pages) |
14 December 2009 | Appointment of Stirling University Innovation Park Ltd as a director (2 pages) |
14 December 2009 | Appointment of Mr Robert Simpson Jack as a director (2 pages) |
14 December 2009 | Appointment of Mr Robert Simpson Jack as a director (2 pages) |
13 July 2009 | Appointment terminated director david caughey (1 page) |
13 July 2009 | Appointment terminated director david caughey (1 page) |
9 March 2009 | Appointment terminated director brian devlin (1 page) |
9 March 2009 | Appointment terminated director brian devlin (1 page) |
22 January 2009 | Return made up to 18/01/09; full list of members (6 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (6 pages) |
5 November 2008 | Director appointed scott farmer (2 pages) |
5 November 2008 | Director appointed scott farmer (2 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
1 October 2008 | Director appointed thomas tumilty (2 pages) |
1 October 2008 | Director appointed thomas tumilty (2 pages) |
2 July 2008 | Return made up to 18/01/08; no change of members (8 pages) |
2 July 2008 | Return made up to 18/01/08; no change of members (8 pages) |
6 June 2008 | Director appointed john malcolm rogers (2 pages) |
6 June 2008 | Director appointed john malcolm rogers (2 pages) |
12 May 2008 | Appointment terminated director louise morrison (1 page) |
12 May 2008 | Appointment terminated director john hendry (1 page) |
12 May 2008 | Appointment terminated director stuart ogg (1 page) |
12 May 2008 | Appointment terminated director john hendry (1 page) |
12 May 2008 | Appointment terminated director louise morrison (1 page) |
12 May 2008 | Appointment terminated director stuart ogg (1 page) |
12 May 2008 | Director appointed david caughey (1 page) |
12 May 2008 | Director appointed david caughey (1 page) |
28 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
28 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Return made up to 18/01/07; full list of members (3 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 18/01/07; full list of members (3 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 18/01/06; full list of members (3 pages) |
9 May 2006 | Return made up to 18/01/06; full list of members (3 pages) |
12 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
30 January 2005 | Return made up to 18/01/05; full list of members (10 pages) |
30 January 2005 | Return made up to 18/01/05; full list of members (10 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
10 November 2004 | S-div 22/10/04 (1 page) |
10 November 2004 | S-div 22/10/04 (1 page) |
5 November 2004 | Resolutions
|
5 November 2004 | Memorandum and Articles of Association (15 pages) |
5 November 2004 | Memorandum and Articles of Association (15 pages) |
5 November 2004 | Resolutions
|
9 October 2004 | Secretary resigned (1 page) |
9 October 2004 | New secretary appointed (1 page) |
9 October 2004 | New director appointed (2 pages) |
9 October 2004 | New director appointed (2 pages) |
9 October 2004 | Secretary resigned (1 page) |
9 October 2004 | New secretary appointed (1 page) |
28 January 2004 | Return made up to 18/01/04; full list of members (9 pages) |
28 January 2004 | Return made up to 18/01/04; full list of members (9 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
5 May 2003 | Director resigned (1 page) |
5 May 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
21 January 2003 | Return made up to 18/01/03; full list of members
|
21 January 2003 | Return made up to 18/01/03; full list of members
|
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
3 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
6 February 2002 | Return made up to 18/01/02; full list of members
|
6 February 2002 | Return made up to 18/01/02; full list of members
|
30 January 2002 | New director appointed (3 pages) |
30 January 2002 | New director appointed (3 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 01/02/01; full list of members
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 01/02/01; full list of members
|
13 February 2001 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
30 May 2000 | Partic of mort/charge * (6 pages) |
30 May 2000 | Partic of mort/charge * (6 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 01/02/00; full list of members (9 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members (9 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
22 February 1999 | Minutes (3 pages) |
22 February 1999 | Minutes (3 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members
|
22 February 1999 | Return made up to 01/02/99; full list of members
|
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
8 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 01/02/98; full list of members (10 pages) |
21 April 1998 | Return made up to 01/02/98; full list of members (10 pages) |
3 April 1998 | New director appointed (2 pages) |
3 April 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
8 March 1997 | New director appointed (2 pages) |
8 March 1997 | New director appointed (2 pages) |
13 February 1997 | Return made up to 01/02/97; full list of members
|
13 February 1997 | Return made up to 01/02/97; full list of members
|
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
6 February 1996 | Return made up to 01/02/96; full list of members
|
6 February 1996 | Return made up to 01/02/96; full list of members
|
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
20 September 1985 | Company name changed\certificate issued on 20/09/85 (2 pages) |
20 September 1985 | Company name changed\certificate issued on 20/09/85 (2 pages) |
16 August 1985 | Certificate of incorporation (1 page) |
16 August 1985 | Certificate of incorporation (1 page) |