Glasgow
G13 1PU
Scotland
Director Name | Mr Richard Robert Hamilton Muir |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2012(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Creag Darach Lochard Road Aberfoyle Stirling FK8 3TD Scotland |
Director Name | Mr George Falconer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 January 2012(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Glenview Drive Princes Park Falkirk FK1 5JT Scotland |
Director Name | Mr David Stanley Kaye |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2013(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Cad'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Ms Angela Slaven |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Dr Susan Anna Mitchell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Programme Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Ms Caroline Ann Welsh |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Paul McNamee |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Ms Eva Elizabeth Bolander |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 June 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4a Hayburn Crescent Glasgow G11 5AU Scotland |
Director Name | Mrs Jane Robertson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Edward J Friel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1989(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 1991) |
Role | Chief Executive |
Correspondence Address | Culmore Killearn Glasgow G63 9NB Scotland |
Director Name | Alex Clark |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1989(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 September 1995) |
Role | Retired-Trade Union Officer |
Correspondence Address | Ponfeigh 8 Strathwhillan Road Brodick Isle Of Arran KA27 8BQ Scotland |
Director Name | Keith J Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1989(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 1991) |
Role | Journalist |
Correspondence Address | 241 Kenmure Street Glasgow Lanarkshire G41 2JG Scotland |
Director Name | David Robert MacDonald |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1989(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 December 1991) |
Role | Director-Glasgow Action |
Correspondence Address | Sonas Bankend Road Bridge Of Weir Renfrewshire PA11 3EU Scotland |
Director Name | Patrick James Lally |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1989(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 March 2003) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Tanera Avenue Simshill Glasgow G44 5BU Scotland |
Director Name | Stuart Gulliver |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1989(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 December 2005) |
Role | Regional Director |
Correspondence Address | Ellergreen House 3 Ellergreen Rd Bearsden Glasgow Lanarkshire G61 2RJ Scotland |
Director Name | Robert Gray |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1989(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 1996) |
Role | Councillor |
Correspondence Address | City Chambers Glasgow G46 8JD Scotland |
Secretary Name | Alan Stanbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1989(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 1989) |
Role | Company Director |
Correspondence Address | 46 Royal Exchange Square Glasgow Lanarkshire G1 3AR Scotland |
Secretary Name | James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 46 Royal Exchange Square Glasgow Lanarkshire G1 3AR Scotland |
Director Name | Alan Kneale Johnson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 19 March 2003) |
Role | Business Consultant |
Correspondence Address | The Paddocks Moreton Road Stow On The Wold Cheltenham Gloucestershire GL54 1EG Wales |
Director Name | Mr Simon Keith Clark |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 January 2011) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 182 Hyndland Road Glasgow Strathclyde G12 9ER Scotland |
Director Name | John Stirling Boyle |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smiddy 5 Inverallan Road Bridge Of Allan Stirling Stirlingshire FK9 4JA Scotland |
Director Name | Douglas Robertson Corner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 December 2004) |
Role | Bank Director |
Correspondence Address | Maryhill Cottage Fintry Road Kippen Stirling FK8 3HL Scotland |
Director Name | William John Harley |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 September 1999) |
Role | Retored |
Correspondence Address | 23 Thorncliffe Gardens Glasgow Lanarkshire G41 2DE Scotland |
Director Name | Ellen Hurcombe |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 November 2003) |
Role | Health Worker |
Country of Residence | Scotland |
Correspondence Address | 123 Haywood Street Glasgow G22 6QF Scotland |
Director Name | Lynn Hood |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2005) |
Role | Hotel Manager |
Correspondence Address | Richmond, 16 Redmill Court Redmill Bathgate West Lothian EH47 0PL Scotland |
Director Name | Mark Gallagher |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(18 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 2011) |
Role | Hotel G.M. |
Country of Residence | United Kingdom |
Correspondence Address | 5 Overton Drive West Kilbride Ayrshire KA23 9LQ Scotland |
Director Name | Mr Stephen John Inch |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2011) |
Role | Local Govt |
Country of Residence | Scotland |
Correspondence Address | 72 Stirling Drive Bishopbriggs Glasgow G64 3PQ Scotland |
Director Name | Douglas Robertson Corner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 2011) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 6 Wellknowe Road Thorntonhall Glasgow G74 5AH Scotland |
Director Name | David Coyne |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(20 years after company formation) |
Appointment Duration | 7 years (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashfield Road Clarkston Glasgow Lanarkshire G76 7TU Scotland |
Director Name | Cllr Francis John Docherty |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 September 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 102 Roslea Drive Flat 0/2 Glasgow Lanarkshire G31 2RR Scotland |
Director Name | Mr Keith Loxam |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(22 years after company formation) |
Appointment Duration | 5 years (resigned 09 December 2013) |
Role | Jazz Producer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Brueacre Drive Wemyss Bay Renfrewshire PA18 6HA Scotland |
Director Name | Mr Keith John Bruce |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(23 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 20 February 2019) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Forthview Forth Street Cambus Alloa Clackmannanshire FK10 2NU Scotland |
Director Name | Mr Glenn Alistair Elder |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2017(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Thomas Jordan Kerr |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 November 2021) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Website | jazzfest.co.uk |
---|
Registered Address | 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £159,941 |
Net Worth | -£39,746 |
Cash | £140 |
Current Liabilities | £40,864 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
2 February 1998 | Delivered on: 23 February 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Assignation Secured details: All sums due or to become due. Particulars: The grant monies by glasgow city council. Outstanding |
---|---|
21 October 1994 | Delivered on: 1 November 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Grant monies due to the company by glasgow district council (£20,000). Outstanding |
12 August 1994 | Delivered on: 16 August 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: Grant monies given to assist with the running costs of glasgow international jazz festival in the sum of £40,000. Outstanding |
26 February 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
26 February 2021 | Termination of appointment of Helen Elise Mcvey as a director on 26 January 2021 (1 page) |
26 February 2021 | Termination of appointment of Sheena Macdonald as a director on 26 January 2021 (1 page) |
19 January 2021 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
13 May 2020 | Registered office address changed from 22 Hayburn Street Glasgow G11 6DG Scotland to 505 Great Western Road Glasgow G12 8HN on 13 May 2020 (1 page) |
6 January 2020 | Total exemption full accounts made up to 30 September 2019 (19 pages) |
27 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Jonathan Andrew Macfie Muirhead as a director on 15 May 2019 (1 page) |
22 October 2019 | Appointment of Ms Helen Elise Mcvey as a director on 29 March 2019 (2 pages) |
28 March 2019 | Appointment of Ms Caroline Ann Welsh as a director on 20 February 2019 (2 pages) |
28 March 2019 | Appointment of Mr Paul Mcnamee as a director on 20 February 2019 (2 pages) |
28 March 2019 | Termination of appointment of Keith John Bruce as a director on 20 February 2019 (1 page) |
12 December 2018 | Total exemption full accounts made up to 30 September 2018 (17 pages) |
6 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
6 November 2018 | Registered office address changed from 400 Great Western Road Glasgow G4 9HZ to 22 Hayburn Street Glasgow G11 6DG on 6 November 2018 (1 page) |
13 June 2018 | Appointment of Dr Susan Anna Mitchell as a director on 11 June 2018 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
11 December 2017 | Appointment of Mr Glenn Alistair Elder as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Thomas Jordan Kerr as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Thomas Jordan Kerr as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Ms Angela Slaven as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Ms Angela Slaven as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Glenn Alistair Elder as a director on 11 December 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 November 2017 | Termination of appointment of Keith Loxam as a director on 14 December 2016 (1 page) |
20 November 2017 | Termination of appointment of Neil John Murray as a director on 14 December 2016 (1 page) |
20 November 2017 | Termination of appointment of Francis John Docherty as a director on 6 September 2017 (1 page) |
20 November 2017 | Termination of appointment of Neil John Murray as a director on 14 December 2016 (1 page) |
20 November 2017 | Termination of appointment of Keith Loxam as a director on 14 December 2016 (1 page) |
20 November 2017 | Termination of appointment of Francis John Docherty as a director on 6 September 2017 (1 page) |
20 January 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
20 January 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
6 December 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
3 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
3 March 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
23 December 2015 | Annual return made up to 13 November 2015 no member list (11 pages) |
23 December 2015 | Annual return made up to 13 November 2015 no member list (11 pages) |
23 December 2015 | Appointment of Mr Keith Loxam as a director on 10 December 2013 (2 pages) |
23 December 2015 | Appointment of Mr Keith Loxam as a director on 10 December 2013 (2 pages) |
9 January 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
9 January 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
24 December 2014 | Termination of appointment of Keith Loxam as a director on 9 December 2013 (1 page) |
24 December 2014 | Appointment of Mr Neil John Murray as a director on 12 December 2011 (2 pages) |
24 December 2014 | Appointment of Mr David Stanley Kaye as a director on 9 August 2013 (2 pages) |
24 December 2014 | Annual return made up to 13 November 2014 no member list (10 pages) |
24 December 2014 | Appointment of Mr David Stanley Kaye as a director on 9 August 2013 (2 pages) |
24 December 2014 | Annual return made up to 13 November 2014 no member list (10 pages) |
24 December 2014 | Termination of appointment of David Coyne as a director on 9 December 2013 (1 page) |
24 December 2014 | Appointment of Mr David Stanley Kaye as a director on 9 August 2013 (2 pages) |
24 December 2014 | Termination of appointment of Keith Loxam as a director on 9 December 2013 (1 page) |
24 December 2014 | Appointment of Mr Neil John Murray as a director on 12 December 2011 (2 pages) |
24 December 2014 | Termination of appointment of David Coyne as a director on 9 December 2013 (1 page) |
24 December 2014 | Termination of appointment of David Coyne as a director on 9 December 2013 (1 page) |
24 December 2014 | Termination of appointment of Keith Loxam as a director on 9 December 2013 (1 page) |
28 December 2013 | Annual return made up to 13 November 2013 no member list (10 pages) |
28 December 2013 | Annual return made up to 13 November 2013 no member list (10 pages) |
17 December 2013 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
17 December 2013 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
6 February 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
6 February 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
28 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
28 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
14 December 2012 | Annual return made up to 13 November 2012 no member list (10 pages) |
14 December 2012 | Annual return made up to 13 November 2012 no member list (10 pages) |
13 December 2012 | Termination of appointment of Mark Gallagher as a director (1 page) |
13 December 2012 | Termination of appointment of Mark Gallagher as a director (1 page) |
14 March 2012 | Appointment of Mr Richard Muir as a director (2 pages) |
14 March 2012 | Appointment of Mr George Falconer as a director (2 pages) |
14 March 2012 | Appointment of Mr Richard Muir as a director (2 pages) |
14 March 2012 | Appointment of Mr George Falconer as a director (2 pages) |
17 February 2012 | Annual return made up to 13 November 2011 no member list (9 pages) |
17 February 2012 | Termination of appointment of Stephen Inch as a director (1 page) |
17 February 2012 | Termination of appointment of Douglas Corner as a director (1 page) |
17 February 2012 | Termination of appointment of Louise Mitchell as a director (1 page) |
17 February 2012 | Termination of appointment of Louise Mitchell as a director (1 page) |
17 February 2012 | Termination of appointment of John Boyle as a director (1 page) |
17 February 2012 | Termination of appointment of Simon Clark as a director (1 page) |
17 February 2012 | Termination of appointment of Simon Clark as a director (1 page) |
17 February 2012 | Termination of appointment of John Boyle as a director (1 page) |
17 February 2012 | Termination of appointment of Douglas Corner as a director (1 page) |
17 February 2012 | Annual return made up to 13 November 2011 no member list (9 pages) |
17 February 2012 | Termination of appointment of Stephen Inch as a director (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
29 December 2010 | Annual return made up to 13 November 2010 no member list (14 pages) |
29 December 2010 | Annual return made up to 13 November 2010 no member list (14 pages) |
24 December 2010 | Termination of appointment of Malcolm Mclean as a director (1 page) |
24 December 2010 | Termination of appointment of Philip Rodney as a director (1 page) |
24 December 2010 | Termination of appointment of Philip Rodney as a director (1 page) |
24 December 2010 | Termination of appointment of Malcolm Mclean as a director (1 page) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
19 February 2010 | Appointment of Louise Catherine Mitchell as a director (2 pages) |
19 February 2010 | Appointment of Mr Keith John Bruce as a director (2 pages) |
19 February 2010 | Appointment of Mr Keith John Bruce as a director (2 pages) |
19 February 2010 | Appointment of Louise Catherine Mitchell as a director (2 pages) |
11 January 2010 | Director's details changed for Frnacis John Docherty on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Frnacis John Docherty on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 13 November 2009 no member list (8 pages) |
11 January 2010 | Annual return made up to 13 November 2009 no member list (8 pages) |
11 January 2010 | Director's details changed for Frnacis John Docherty on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Philip Emanuel Rodney on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for David Coyne on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for David Coyne on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Stephen John Inch on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Simon Keith Clark on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Malcolm Mclean on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Ms Sheena Macdonald on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr Keith Loxam on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for John Stirling Boyle on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Stephen John Inch on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Mark Gallagher on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Philip Emanuel Rodney on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr Keith Loxam on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for John Stirling Boyle on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Stephen John Inch on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Mark Gallagher on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Philip Emanuel Rodney on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Simon Keith Clark on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr Keith Loxam on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for David Coyne on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Ms Sheena Macdonald on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Ms Sheena Macdonald on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Malcolm Mclean on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for John Stirling Boyle on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Simon Keith Clark on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Malcolm Mclean on 1 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Mark Gallagher on 1 December 2009 (2 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
21 January 2009 | Director appointed mr keith loxam (1 page) |
21 January 2009 | Director appointed mr keith loxam (1 page) |
8 January 2009 | Annual return made up to 13/11/08 (5 pages) |
8 January 2009 | Annual return made up to 13/11/08 (5 pages) |
7 January 2009 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
7 January 2009 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Annual return made up to 13/11/07
|
12 December 2007 | Annual return made up to 13/11/07
|
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Resolutions
|
15 January 2007 | Memorandum and Articles of Association (16 pages) |
15 January 2007 | Memorandum and Articles of Association (16 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Annual return made up to 13/11/06
|
13 December 2006 | Annual return made up to 13/11/06
|
13 December 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
22 December 2005 | Annual return made up to 13/11/05
|
22 December 2005 | Annual return made up to 13/11/05
|
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 December 2004 | Annual return made up to 13/11/04 (6 pages) |
8 December 2004 | Annual return made up to 13/11/04 (6 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 December 2003 | Annual return made up to 13/11/03
|
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Annual return made up to 13/11/03
|
10 December 2002 | Annual return made up to 13/11/02 (11 pages) |
10 December 2002 | Annual return made up to 13/11/02 (11 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 December 2001 | Annual return made up to 13/11/01
|
20 December 2001 | Annual return made up to 13/11/01
|
18 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 November 2000 | Annual return made up to 13/11/00
|
22 November 2000 | Annual return made up to 13/11/00
|
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
12 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | Annual return made up to 13/11/99
|
30 November 1999 | Annual return made up to 13/11/99
|
30 November 1999 | New director appointed (2 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1998 | Annual return made up to 13/11/98
|
16 December 1998 | Annual return made up to 13/11/98
|
28 October 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
28 October 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
30 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 February 1998 | Partic of mort/charge * (5 pages) |
23 February 1998 | Partic of mort/charge * (5 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
11 December 1997 | Annual return made up to 13/11/97
|
11 December 1997 | Annual return made up to 13/11/97
|
20 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 December 1996 | Director's particulars changed (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 39 st. Vincent place glasgow G1 2ER (1 page) |
5 December 1996 | Annual return made up to 13/11/96
|
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Annual return made up to 13/11/96
|
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director's particulars changed (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 39 st. Vincent place glasgow G1 2ER (1 page) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |