Edinburgh
Midlothian
EH6 7BZ
Scotland
Director Name | Mrs Moira Munro |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2008(21 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 26 Kings Road Elderslie Johnstone Renfrewshire PA5 9LY Scotland |
Director Name | Mr Murdo MacDonald Macleod |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2012(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Mr John Mauchline |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(34 years after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Mr Alan Douglas Miller |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Avalon Gardens Linlithgow Bridge Linlithgow EH49 7PL Scotland |
Director Name | Mr Richard Donald |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(36 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ashen Drive Milton Of Campsie Glasgow Lanarkshire G66 8FE Scotland |
Director Name | Mrs Amy Dignon |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(36 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 17 Craigendoran Avenue Helensburgh G84 7AZ Scotland |
Director Name | Alexander Graham Johnston |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 1993) |
Role | Sheriff |
Correspondence Address | 3 Northdean Park Avenue Bothwell |
Director Name | Hugh Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 1990) |
Role | Social Worker |
Correspondence Address | Raeside Avenue Newton Mearns Glasgow |
Director Name | Eva Marie Maas |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 April 2006) |
Role | Retired |
Correspondence Address | 54 Burlington Avenue Glasgow Lanarkshire G12 0LH Scotland |
Director Name | Margaret Simpson Morris |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 November 1999) |
Role | Retired Lecturer |
Correspondence Address | 26 Huntly Gardens Hillhead Glasgow Lanarkshire G12 9AU Scotland |
Director Name | Kathryn Cameron |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 December 1998) |
Role | Solicitor |
Correspondence Address | 62 Main Street Killearn Glasgow Lanarkshire G63 9RH Scotland |
Director Name | Mairi Cairns |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 1991) |
Role | Social Worker |
Correspondence Address | 26 Dalton Hill Hamilton Lanarkshire ML3 9DQ Scotland |
Director Name | Robert Gourlay Black |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 November 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Woodside Place Glasgow G3 7QL Scotland |
Secretary Name | James Kenneth Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1989(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 153 Queen Street Glasgow Lanarkshire G1 3BJ Scotland |
Director Name | Alexandra Groves Plumtree |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1990(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 1993) |
Role | Solicitor & Reporter |
Correspondence Address | 88 Camphill Avenue Langside Glasgow Lanarkshire G41 3DU Scotland |
Director Name | Alison Le Vin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1990(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 1991) |
Role | Unemployed |
Correspondence Address | 846 Crow Road Glasgow Strathclyde G13 Scotland |
Director Name | Joan Graham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1990(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 1993) |
Role | Manager |
Correspondence Address | 27 Auchentoshan Avenue Duntocher Clydebank Dunbartonshire G81 6JG Scotland |
Director Name | John Findlay |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 08 December 1997) |
Role | Social Worker |
Correspondence Address | 2 Aster Gardens Glasgow Lanarkshire G53 7XG Scotland |
Director Name | Esther May Evans |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 1994) |
Role | Solicitor |
Correspondence Address | 78 Caledonia Road Saltcoats Ayrshire KA21 5AP Scotland |
Director Name | Mrs Janette Isobel Meadows |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 November 1999) |
Role | Retired |
Correspondence Address | 2/1 61 Kersland Street Glasgow G12 8BS Scotland |
Director Name | Don Hepburn |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 September 2005) |
Role | Retired |
Correspondence Address | 20 Albert Drive Glasgow G61 2PG Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 November 2008) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Romney Avenue Glasgow G44 5AW Scotland |
Director Name | Lynn McGurk |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2000(13 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 2002) |
Role | Development Work |
Correspondence Address | 231 Bearsden Road Glasgow G13 1DH Scotland |
Director Name | Tracy Rodger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 2004) |
Role | Project Manager |
Correspondence Address | 10g Rowans Gate Rowan Street Paisley PA2 6RD Scotland |
Secretary Name | Walter Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(16 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | 44 Kilmailing Road Glasgow G44 5UJ Scotland |
Director Name | Clare Cunning |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2005(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2007) |
Role | Senior Social Worker |
Correspondence Address | 49 Moray Place Glasgow Lanarkshire G41 2DF Scotland |
Director Name | Ms Gillian McDonald Alexander |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2008) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | West Dykenook Farm Strathaven South Lanarkshire ML10 6RH Scotland |
Director Name | Ms Amanda Elizabeth Masson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 October 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3/2 68 Kent Road Glasgow G3 7EF Scotland |
Director Name | Ms Parveen Khan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2012) |
Role | Health |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1 1 Maxwell Road Glasgow G41 1QP Scotland |
Director Name | Mr Timothy Ernest Edwards |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 19 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Mrs Sarah Frances Fisher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 March 2023) |
Role | Facilities Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Mrs Catriona Ruth MacDonald |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(21 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 26 November 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2/2 499 London Road Glasgow G40 1NQ Scotland |
Secretary Name | Mr William Alexander Bryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2008(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 September 2018) |
Role | Financial Administrator |
Correspondence Address | 416 Castle Gait Paisley Renfrewshire PA1 2HE Scotland |
Director Name | Mr Jim McBeath Hamilton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Mr Brian McGlynn |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(23 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 November 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Mrs Lynne Collingham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 December 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 19 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Ms Elizabeth Harvey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Place Glasgow G3 7QL Scotland |
Website | fmwest.org.uk |
---|---|
Telephone | 01563 572429 |
Telephone region | Kilmarnock |
Registered Address | 19 Woodside Place Glasgow G3 7QL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £256,712 |
Net Worth | £69,264 |
Cash | £64,878 |
Current Liabilities | £4,586 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
13 January 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
13 January 2021 | Appointment of Ms Elizabeth Harvey as a director on 10 December 2019 (2 pages) |
13 January 2021 | Termination of appointment of Elaine Marjory Roxby as a director on 10 December 2019 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
6 December 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
29 May 2019 | Termination of appointment of Jim Mcbeath Hamilton as a director on 22 January 2019 (1 page) |
22 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
5 September 2018 | Termination of appointment of William Alexander Bryce as a secretary on 5 September 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
10 January 2018 | Termination of appointment of Lynne Collingham as a director on 5 December 2017 (1 page) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
1 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
27 November 2015 | Annual return made up to 11 October 2015 no member list (7 pages) |
27 November 2015 | Annual return made up to 11 October 2015 no member list (7 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
14 September 2015 | Termination of appointment of Philippa Mary Shanks as a director on 29 November 2014 (1 page) |
14 September 2015 | Termination of appointment of Philippa Mary Shanks as a director on 29 November 2014 (1 page) |
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
3 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
20 October 2014 | Annual return made up to 11 October 2014 no member list (8 pages) |
20 October 2014 | Annual return made up to 11 October 2014 no member list (8 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
4 November 2013 | Annual return made up to 11 October 2013 no member list (8 pages) |
4 November 2013 | Annual return made up to 11 October 2013 no member list (8 pages) |
29 October 2012 | Termination of appointment of Amanda Masson as a director (1 page) |
29 October 2012 | Annual return made up to 11 October 2012 no member list (9 pages) |
29 October 2012 | Termination of appointment of Amanda Masson as a director (1 page) |
29 October 2012 | Annual return made up to 11 October 2012 no member list (9 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
17 August 2012 | Appointment of Mrs Lynne Collingham as a director (2 pages) |
17 August 2012 | Termination of appointment of Parveen Khan as a director (1 page) |
17 August 2012 | Appointment of Mrs Lynne Collingham as a director (2 pages) |
17 August 2012 | Termination of appointment of Parveen Khan as a director (1 page) |
21 March 2012 | Appointment of Mr Murdo Macdonald Macleod as a director (2 pages) |
21 March 2012 | Appointment of Mr Murdo Macdonald Macleod as a director (2 pages) |
4 January 2012 | Termination of appointment of Brian Mcglynn as a director (1 page) |
4 January 2012 | Termination of appointment of Brian Mcglynn as a director (1 page) |
31 October 2011 | Annual return made up to 11 October 2011 no member list (10 pages) |
31 October 2011 | Annual return made up to 11 October 2011 no member list (10 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
1 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 April 2011 | Appointment of Mr Brian Mcglynn as a director (2 pages) |
13 April 2011 | Appointment of Mr Brian Mcglynn as a director (2 pages) |
15 October 2010 | Termination of appointment of Catriona Macdonald as a director (1 page) |
15 October 2010 | Termination of appointment of Timothy Edwards as a director (1 page) |
15 October 2010 | Annual return made up to 11 October 2010 no member list (9 pages) |
15 October 2010 | Annual return made up to 11 October 2010 no member list (9 pages) |
15 October 2010 | Termination of appointment of Catriona Macdonald as a director (1 page) |
15 October 2010 | Director's details changed for Mrs Moira Munro on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Moira Munro on 15 October 2010 (2 pages) |
15 October 2010 | Termination of appointment of Timothy Edwards as a director (1 page) |
13 October 2010 | Appointment of Mrs Moira Munro as a director (1 page) |
13 October 2010 | Appointment of Mrs Moira Munro as a director (1 page) |
1 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
7 June 2010 | Appointment of Mr Jim Mcbeath Hamilton as a director (2 pages) |
7 June 2010 | Appointment of Mr Jim Mcbeath Hamilton as a director (2 pages) |
2 June 2010 | Termination of appointment of Robert Black as a director (1 page) |
2 June 2010 | Termination of appointment of Robert Black as a director (1 page) |
6 December 2009 | Full accounts made up to 31 March 2009 (34 pages) |
6 December 2009 | Full accounts made up to 31 March 2009 (34 pages) |
21 October 2009 | Director's details changed for Timothy Ernest Edwards on 11 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 11 October 2009 no member list (7 pages) |
21 October 2009 | Director's details changed for Sarah Frances Fisher on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Amanda Elizabeth Masson on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Robert Gourlay Black on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Sarah Frances Fisher on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Robert Gourlay Black on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Philippa Mary Shanks on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Catriona Ruth Macdonald on 11 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 11 October 2009 no member list (7 pages) |
21 October 2009 | Director's details changed for Timothy Ernest Edwards on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr Elaine Marjory Roxby on 11 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Billy Bryce on 11 October 2009 (1 page) |
21 October 2009 | Director's details changed for Ms Parveen Khan on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ms Parveen Khan on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Christopher Campbell Burton on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Catriona Ruth Macdonald on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Amanda Elizabeth Masson on 11 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Billy Bryce on 11 October 2009 (1 page) |
21 October 2009 | Director's details changed for Dr Elaine Marjory Roxby on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Philippa Mary Shanks on 11 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Christopher Campbell Burton on 11 October 2009 (2 pages) |
4 April 2009 | Director appointed parveen khan (2 pages) |
4 April 2009 | Secretary appointed billy bryce (2 pages) |
4 April 2009 | Appointment terminated secretary walter nicol (1 page) |
4 April 2009 | Director appointed parveen khan (2 pages) |
4 April 2009 | Secretary appointed billy bryce (2 pages) |
4 April 2009 | Appointment terminated secretary walter nicol (1 page) |
14 February 2009 | Annual return made up to 11/10/08 (5 pages) |
14 February 2009 | Annual return made up to 11/10/08 (5 pages) |
14 February 2009 | Director appointed catriona ruth macdonald (1 page) |
14 February 2009 | Director appointed catriona ruth macdonald (1 page) |
8 January 2009 | Director appointed christopher campbell burton (2 pages) |
8 January 2009 | Director appointed timothy ernest edwards (2 pages) |
8 January 2009 | Director appointed dr elaine marjory roxby (2 pages) |
8 January 2009 | Director appointed sarah frances fisher (2 pages) |
8 January 2009 | Appointment terminated director ian dickson (1 page) |
8 January 2009 | Director appointed dr elaine marjory roxby (2 pages) |
8 January 2009 | Director appointed christopher campbell burton (2 pages) |
8 January 2009 | Appointment terminated director gillian alexander (1 page) |
8 January 2009 | Appointment terminated director gillian alexander (1 page) |
8 January 2009 | Director appointed timothy ernest edwards (2 pages) |
8 January 2009 | Director appointed sarah frances fisher (2 pages) |
8 January 2009 | Appointment terminated director ian dickson (1 page) |
3 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 19 woodside place glasgow G3 7QL (1 page) |
10 March 2008 | Director appointed amanda elizabeth masson (2 pages) |
10 March 2008 | Director appointed amanda elizabeth masson (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 19 woodside place glasgow G3 7QL (1 page) |
22 October 2007 | Annual return made up to 11/10/07
|
22 October 2007 | Annual return made up to 11/10/07
|
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
29 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
18 October 2006 | Annual return made up to 11/10/06
|
18 October 2006 | Annual return made up to 11/10/06
|
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
31 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
28 October 2005 | Annual return made up to 11/10/05
|
28 October 2005 | Annual return made up to 11/10/05
|
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Annual return made up to 11/10/04 (6 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Annual return made up to 11/10/04 (6 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
22 October 2003 | Annual return made up to 11/10/03
|
22 October 2003 | Annual return made up to 11/10/03
|
16 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
4 November 2002 | Annual return made up to 11/10/02 (6 pages) |
4 November 2002 | Annual return made up to 11/10/02 (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Annual return made up to 11/10/01 (4 pages) |
23 October 2001 | Annual return made up to 11/10/01 (4 pages) |
23 October 2001 | New director appointed (2 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Annual return made up to 11/10/00
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Annual return made up to 11/10/00
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
1 November 1999 | Annual return made up to 11/10/99
|
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | Annual return made up to 11/10/99
|
1 November 1999 | New director appointed (2 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 November 1998 | Annual return made up to 11/10/98
|
2 November 1998 | Annual return made up to 11/10/98
|
30 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 December 1997 | Company name changed family mediation strathclyde\certificate issued on 18/12/97 (2 pages) |
17 December 1997 | Company name changed family mediation strathclyde\certificate issued on 18/12/97 (2 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
13 November 1997 | Annual return made up to 11/10/97 (6 pages) |
13 November 1997 | Annual return made up to 11/10/97 (6 pages) |
13 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
13 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 November 1996 | Annual return made up to 11/10/96 (6 pages) |
19 November 1996 | Annual return made up to 11/10/96 (6 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 November 1995 | Annual return made up to 11/10/95
|
3 November 1995 | Annual return made up to 11/10/95
|