Company NameGlasgow Investment Managers Limited
Company StatusDissolved
Company NumberSC100167
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Nicola Mary Armstrong
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 08 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Douglas Henderson Aitken
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 08 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBf1 14 Barony Street
Edinburgh
EH3 6PE
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed24 August 2007(21 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 08 March 2018)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Director NameDavid Howard Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(3 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 21 May 2004)
RoleInvestment Manager
Correspondence Address20 Kersland Drive
Milngavie
Glasgow
Lanarkshire
G62 8DG
Scotland
Director NamePeter David Stevenson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 December 1990)
RoleInvestment Banker
Correspondence Address29 Warriston Crescent
Edinburgh
EH3 5LB
Scotland
Director NameJuanita Linda Fortunee Stanley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 1992)
RoleInvestment Manager
Correspondence Address3 Kirklee Circus
Glasgow
Lanarkshire
G12 0TW
Scotland
Director NameHamish McLeod Grossart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 December 1990)
RoleInvestment Banker
Correspondence Address13 Comely Bank
Edinburgh
EH4 1AN
Scotland
Director NameWilliam Griffiths Gardiner
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Ardoch Road
Bearsden
Glasgow
Lanarkshire
G61 2BB
Scotland
Secretary NameWilliam Griffiths Gardiner
NationalityBritish
StatusResigned
Appointed31 August 1989(3 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ardoch Road
Bearsden
Glasgow
Lanarkshire
G61 2BB
Scotland
Director NameAlexander Ross Macmillan
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1990(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 December 1990)
RoleRetired Banker
Correspondence Address16 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Director NameMichael Scott Hardie
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 February 2000)
RoleConsultant
Correspondence AddressWyndham Barns
Corton Denham
Sherborne
Dorset
DT9 4LS
Director NameMr Alexander John Rennie Izat
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 February 2000)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh
Cocklaw
Berwick-Upon-Tweed
TD15 1UZ
Scotland
Director NameJohn Stubbs
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1993)
RoleInvestment Manager
Correspondence Address44 Hurst Road
Hassocks
West Sussex
BN6 9NL
Director NameMr Michael Charles William Wilby
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 1993)
RoleChartered Accountant
Correspondence AddressFlat 5
10 Tudor Road
Kingston Upon Thames
Surrey
KT2 6AS
Director NameIain Hendry Drummond Lynn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(6 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 24 August 2007)
RoleInvestment Manager
Correspondence AddressMoorcroft West Glen Road
Kilmacolm
Renfrewshire
PA13 4PN
Scotland
Director NameSusan Helen Murray
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2005)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address41 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Director NameMichael Anthony Carney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(13 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 August 2007)
RoleChartered Accountant
Correspondence Address26 Rouken Glen Road
Giffnock
Glasgow
Lanarkshire
G46 7JL
Scotland
Secretary NameKenneth McLeod Gillies
NationalityBritish
StatusResigned
Appointed01 February 2000(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2003)
RoleCompany Director
Correspondence Address22 Hawick Street
Glasgow
Lanarkshire
G13 4EJ
Scotland
Secretary NameMichael Anthony Carney
NationalityBritish
StatusResigned
Appointed17 April 2003(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 August 2007)
RoleFinance Director
Correspondence Address26 Rouken Glen Road
Giffnock
Glasgow
Lanarkshire
G46 7JL
Scotland
Director NameMr Michael Warren Balfour
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed19 May 2004(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayfield House
20 West Mayfield
Edinburgh
EH9 1TF
Scotland
Director NameMs Anne Helen Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(21 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(21 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queens Terrace
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(21 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMr Roderick Macleod Macrae
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(21 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen's Terrace
Aberdeen
AB10 1YG
Scotland
Director NameMr Gary Robert Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed24 August 2007(21 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberdeen Asset Management Plc 40 Princes Street
Edinburgh
EH2 2BY
Scotland

Contact

Websiteglasgowinvestmentmanagers.co.uk
Telephone07 050625012
Telephone regionMobile

Location

Registered AddressTen
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Aberdeen Asset Management PLC
65.36%
Redeemable Preference
1.1m at £0.1Aberdeen Asset Management PLC
34.64%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
8 December 2017Return of final meeting of voluntary winding up (3 pages)
8 December 2017Return of final meeting of voluntary winding up (3 pages)
18 January 2017Statement of capital on 18 January 2017
  • GBP 1.00
(3 pages)
18 January 2017Statement by Directors (1 page)
18 January 2017Statement by Directors (1 page)
18 January 2017Solvency Statement dated 13/12/16 (1 page)
18 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2017Solvency Statement dated 13/12/16 (1 page)
18 January 2017Statement of capital on 18 January 2017
  • GBP 1.00
(3 pages)
28 December 2016Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
28 December 2016Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
28 December 2016Register inspection address has been changed to 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
28 December 2016Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1YG Scotland to Ten George Street Edinburgh EH2 2DZ on 28 December 2016 (2 pages)
28 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(2 pages)
28 December 2016Registered office address changed from 10 Queen's Terrace Aberdeen AB10 1YG Scotland to Ten George Street Edinburgh EH2 2DZ on 28 December 2016 (2 pages)
28 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(2 pages)
28 December 2016Register(s) moved to registered inspection location 10 Queen's Terrace Aberdeen AB10 1YG (2 pages)
14 December 2016Termination of appointment of Andrew Arthur Laing as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mrs Nicola Mary Armstrong as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Roderick Macleod Macrae as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Andrew Arthur Laing as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Gary Robert Marshall as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mrs Nicola Mary Armstrong as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Roderick Macleod Macrae as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Mr Douglas Henderson Aitken as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Gary Robert Marshall as a director on 14 December 2016 (1 page)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 1 July 2016 (1 page)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Registered office address changed from 10 Queens Terrace Aberdeen Aberdeenshire AB10 1YG to 10 Queen's Terrace Aberdeen AB10 1YG on 1 July 2016 (1 page)
13 April 2016Auditor's resignation (1 page)
13 April 2016Auditor's resignation (1 page)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
15 February 2016Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page)
15 February 2016Termination of appointment of Anne Helen Richards as a director on 12 February 2016 (1 page)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 306,000
(7 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 306,000
(7 pages)
6 July 2015Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Gary Robert Marshall on 6 July 2015 (2 pages)
1 May 2015Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Gary Robert Marshall on 1 May 2015 (2 pages)
27 January 2015Full accounts made up to 30 September 2014 (12 pages)
27 January 2015Full accounts made up to 30 September 2014 (12 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 306,000
(6 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 306,000
(6 pages)
13 January 2014Full accounts made up to 30 September 2013 (11 pages)
13 January 2014Full accounts made up to 30 September 2013 (11 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
3 January 2013Accounts made up to 30 September 2012 (12 pages)
3 January 2013Accounts made up to 30 September 2012 (12 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
12 January 2012Full accounts made up to 30 September 2011 (13 pages)
12 January 2012Full accounts made up to 30 September 2011 (13 pages)
22 November 2011Termination of appointment of Martin Gilbert as a director (1 page)
22 November 2011Termination of appointment of Martin Gilbert as a director (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 April 2011Full accounts made up to 30 September 2010 (13 pages)
4 April 2011Full accounts made up to 30 September 2010 (13 pages)
10 August 2010Director's details changed for Martin James Gilbert on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Gary Robert Marshall on 1 April 2010 (2 pages)
10 August 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Andrew Arthur Laing on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Anne Helen Richards on 1 April 2010 (2 pages)
10 August 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Anne Helen Richards on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Gary Robert Marshall on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Martin James Gilbert on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Andrew Arthur Laing on 1 April 2010 (2 pages)
10 August 2010Secretary's details changed for Aberdeen Asset Management Plc on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Anne Helen Richards on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Martin James Gilbert on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Andrew Arthur Laing on 1 April 2010 (2 pages)
10 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Gary Robert Marshall on 1 April 2010 (2 pages)
10 August 2010Director's details changed for Mr Roderick Macleod Macrae on 1 April 2010 (2 pages)
29 June 2010Full accounts made up to 30 September 2009 (16 pages)
29 June 2010Full accounts made up to 30 September 2009 (16 pages)
11 August 2009Return made up to 30/06/09; full list of members (5 pages)
11 August 2009Return made up to 30/06/09; full list of members (5 pages)
4 March 2009Full accounts made up to 30 September 2008 (20 pages)
4 March 2009Full accounts made up to 30 September 2008 (20 pages)
24 September 2008Full accounts made up to 30 September 2007 (20 pages)
24 September 2008Full accounts made up to 30 September 2007 (20 pages)
28 July 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
28 July 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
15 July 2008Director's change of particulars / anne richards / 17/06/2008 (1 page)
15 July 2008Director's change of particulars / anne richards / 17/06/2008 (1 page)
15 July 2008Return made up to 30/06/08; full list of members (5 pages)
15 July 2008Return made up to 30/06/08; full list of members (5 pages)
4 April 2008Full accounts made up to 31 March 2007 (18 pages)
4 April 2008Full accounts made up to 31 March 2007 (18 pages)
28 March 2008Prev sho from 30/09/2007 to 31/03/2007 (1 page)
28 March 2008Prev sho from 30/09/2007 to 31/03/2007 (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
26 September 2007New director appointed (3 pages)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (3 pages)
26 September 2007Director resigned (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Registered office changed on 26/09/07 from: sutherland house 149 st vincent street glasgow G2 5DR (1 page)
26 September 2007New director appointed (3 pages)
26 September 2007Registered office changed on 26/09/07 from: sutherland house 149 st vincent street glasgow G2 5DR (1 page)
26 September 2007New director appointed (3 pages)
26 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
26 September 2007New director appointed (4 pages)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (4 pages)
26 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
26 September 2007New director appointed (3 pages)
26 September 2007New director appointed (3 pages)
26 September 2007Director resigned (1 page)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
22 November 2006Full accounts made up to 31 March 2006 (17 pages)
22 November 2006Full accounts made up to 31 March 2006 (17 pages)
17 July 2006Return made up to 30/06/06; full list of members (3 pages)
17 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 August 2005Full accounts made up to 31 March 2005 (19 pages)
3 August 2005Full accounts made up to 31 March 2005 (19 pages)
12 July 2005Return made up to 30/06/05; full list of members (8 pages)
12 July 2005Return made up to 30/06/05; full list of members (8 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
4 January 2005Full accounts made up to 31 March 2004 (29 pages)
4 January 2005Full accounts made up to 31 March 2004 (29 pages)
16 July 2004Return made up to 30/06/04; full list of members (8 pages)
16 July 2004Return made up to 30/06/04; full list of members (8 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
7 January 2004Full accounts made up to 31 March 2003 (19 pages)
7 January 2004Full accounts made up to 31 March 2003 (19 pages)
22 July 2003Return made up to 30/06/03; full list of members (8 pages)
22 July 2003Return made up to 30/06/03; full list of members (8 pages)
5 May 2003Secretary resigned (1 page)
5 May 2003New secretary appointed (2 pages)
5 May 2003New secretary appointed (2 pages)
5 May 2003Secretary resigned (1 page)
8 November 2002Full accounts made up to 31 March 2002 (16 pages)
8 November 2002Full accounts made up to 31 March 2002 (16 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
27 July 2001Return made up to 30/06/01; full list of members (7 pages)
27 July 2001Return made up to 30/06/01; full list of members (7 pages)
11 July 2001Full accounts made up to 31 March 2001 (15 pages)
11 July 2001Full accounts made up to 31 March 2001 (15 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 March 2000 (16 pages)
3 July 2000Full accounts made up to 31 March 2000 (16 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
20 January 2000New director appointed (3 pages)
20 January 2000New director appointed (3 pages)
27 July 1999Full accounts made up to 31 March 1999 (17 pages)
27 July 1999Return made up to 30/06/99; full list of members (11 pages)
27 July 1999Full accounts made up to 31 March 1999 (17 pages)
27 July 1999Return made up to 30/06/99; full list of members (11 pages)
15 April 1999Ad 31/03/99--------- £ si [email protected]=7500 £ ic 298500/306000 (2 pages)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 April 1999Memorandum and Articles of Association (7 pages)
15 April 1999Memorandum and Articles of Association (7 pages)
15 April 1999Memorandum and Articles of Association (8 pages)
15 April 1999Memorandum and Articles of Association (8 pages)
15 April 1999Ad 31/03/99--------- £ si [email protected]=5000 £ ic 293500/298500 (2 pages)
15 April 1999Ad 31/03/99--------- £ si [email protected]=5000 £ ic 293500/298500 (2 pages)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 April 1999Ad 31/03/99--------- £ si [email protected]=7500 £ ic 298500/306000 (2 pages)
10 December 1998Ad 03/07/98--------- £ si [email protected]=1000 £ ic 292500/293500 (2 pages)
10 December 1998Ad 03/07/98--------- £ si [email protected]=1000 £ ic 292500/293500 (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
27 July 1998Return made up to 30/06/98; full list of members (9 pages)
27 July 1998Return made up to 30/06/98; full list of members (9 pages)
29 June 1998Full accounts made up to 31 March 1998 (16 pages)
29 June 1998Full accounts made up to 31 March 1998 (16 pages)
22 August 1997Full accounts made up to 31 March 1997 (15 pages)
22 August 1997Full accounts made up to 31 March 1997 (15 pages)
21 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 1997Registered office changed on 13/03/97 from: 29 st vincent place (3RD floor) glasgow G1 2DR (1 page)
13 March 1997Registered office changed on 13/03/97 from: 29 st vincent place (3RD floor) glasgow G1 2DR (1 page)
24 July 1996Return made up to 30/06/96; no change of members (7 pages)
24 July 1996Return made up to 30/06/96; no change of members (7 pages)
17 July 1996Full accounts made up to 31 March 1996 (15 pages)
17 July 1996Full accounts made up to 31 March 1996 (15 pages)
19 July 1995Full accounts made up to 31 March 1995 (15 pages)
19 July 1995Full accounts made up to 31 March 1995 (15 pages)
20 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
20 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
18 November 1988Full group accounts made up to 31 December 1987 (16 pages)
18 November 1988Full group accounts made up to 31 December 1987 (16 pages)
17 July 1986Certificate of Incorporation (1 page)
17 July 1986Certificate of Incorporation (1 page)