Company NameFamily Mediation West
Company StatusActive
Company NumberSC103933
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1987(37 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Christopher Campbell Burton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(21 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address10/8 Tower Place
Edinburgh
Midlothian
EH6 7BZ
Scotland
Director NameMrs Moira Munro
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(21 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address26 Kings Road
Elderslie
Johnstone
Renfrewshire
PA5 9LY
Scotland
Director NameMr Murdo MacDonald Macleod
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(24 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameMr John Mauchline
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(34 years after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameMr Alan Douglas Miller
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Avalon Gardens
Linlithgow Bridge
Linlithgow
EH49 7PL
Scotland
Director NameMr Richard Donald
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(36 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashen Drive Milton Of Campsie
Glasgow
Lanarkshire
G66 8FE
Scotland
Director NameMrs Amy Dignon
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(36 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address17 Craigendoran Avenue
Helensburgh
G84 7AZ
Scotland
Director NameAlexander Graham Johnston
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 1993)
RoleSheriff
Correspondence Address3 Northdean Park Avenue
Bothwell
Director NameHugh Kelly
NationalityBritish
StatusResigned
Appointed11 October 1989(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 October 1990)
RoleSocial Worker
Correspondence AddressRaeside Avenue
Newton Mearns
Glasgow
Director NameEva Marie Maas
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(2 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 April 2006)
RoleRetired
Correspondence Address54 Burlington Avenue
Glasgow
Lanarkshire
G12 0LH
Scotland
Director NameMargaret Simpson Morris
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(2 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 November 1999)
RoleRetired Lecturer
Correspondence Address26 Huntly Gardens
Hillhead
Glasgow
Lanarkshire
G12 9AU
Scotland
Director NameKathryn Cameron
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 December 1998)
RoleSolicitor
Correspondence Address62 Main Street
Killearn
Glasgow
Lanarkshire
G63 9RH
Scotland
Director NameMairi Cairns
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 1991)
RoleSocial Worker
Correspondence Address26 Dalton Hill
Hamilton
Lanarkshire
ML3 9DQ
Scotland
Director NameRobert Gourlay Black
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(2 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 26 November 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Woodside Place
Glasgow
G3 7QL
Scotland
Secretary NameJames Kenneth Cameron
NationalityBritish
StatusResigned
Appointed11 October 1989(2 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 December 2003)
RoleCompany Director
Correspondence Address153 Queen Street
Glasgow
Lanarkshire
G1 3BJ
Scotland
Director NameAlexandra Groves Plumtree
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1990(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 1993)
RoleSolicitor & Reporter
Correspondence Address88 Camphill Avenue
Langside
Glasgow
Lanarkshire
G41 3DU
Scotland
Director NameAlison Le Vin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1990(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 December 1991)
RoleUnemployed
Correspondence Address846 Crow Road
Glasgow
Strathclyde
G13
Scotland
Director NameJoan Graham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1990(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 1993)
RoleManager
Correspondence Address27 Auchentoshan Avenue
Duntocher
Clydebank
Dunbartonshire
G81 6JG
Scotland
Director NameJohn Findlay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 08 December 1997)
RoleSocial Worker
Correspondence Address2 Aster Gardens
Glasgow
Lanarkshire
G53 7XG
Scotland
Director NameEsther May Evans
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1994)
RoleSolicitor
Correspondence Address78 Caledonia Road
Saltcoats
Ayrshire
KA21 5AP
Scotland
Director NameMrs Janette Isobel Meadows
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 November 1999)
RoleRetired
Correspondence Address2/1 61 Kersland Street
Glasgow
G12 8BS
Scotland
Director NameDon Hepburn
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 08 September 2005)
RoleRetired
Correspondence Address20 Albert Drive
Glasgow
G61 2PG
Scotland
Director NameMr Ian Dickson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(13 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 27 November 2008)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Romney Avenue
Glasgow
G44 5AW
Scotland
Director NameLynn McGurk
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2000(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 December 2002)
RoleDevelopment Work
Correspondence Address231 Bearsden Road
Glasgow
G13 1DH
Scotland
Director NameTracy Rodger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 2004)
RoleProject Manager
Correspondence Address10g Rowans Gate
Rowan Street
Paisley
PA2 6RD
Scotland
Secretary NameWalter Nicol
NationalityBritish
StatusResigned
Appointed05 December 2003(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 December 2008)
RoleCompany Director
Correspondence Address44 Kilmailing Road
Glasgow
G44 5UJ
Scotland
Director NameClare Cunning
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2005(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2007)
RoleSenior Social Worker
Correspondence Address49 Moray Place
Glasgow
Lanarkshire
G41 2DF
Scotland
Director NameMs Gillian McDonald Alexander
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 November 2008)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWest Dykenook Farm
Strathaven
South Lanarkshire
ML10 6RH
Scotland
Director NameMs Amanda Elizabeth Masson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3/2 68 Kent Road
Glasgow
G3 7EF
Scotland
Director NameMs Parveen Khan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2012)
RoleHealth
Country of ResidenceScotland
Correspondence AddressFlat 2/1 1 Maxwell Road
Glasgow
G41 1QP
Scotland
Director NameMr Timothy Ernest Edwards
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address19 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameMrs Sarah Frances Fisher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(21 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 March 2023)
RoleFacilities Manager
Country of ResidenceScotland
Correspondence Address19 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameMrs Catriona Ruth MacDonald
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(21 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 November 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2/2 499 London Road
Glasgow
G40 1NQ
Scotland
Secretary NameMr William Alexander Bryce
NationalityBritish
StatusResigned
Appointed14 December 2008(21 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 September 2018)
RoleFinancial Administrator
Correspondence Address416 Castle Gait
Paisley
Renfrewshire
PA1 2HE
Scotland
Director NameMr Jim McBeath Hamilton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(22 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameMr Brian McGlynn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(23 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 November 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameMrs Lynne Collingham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(25 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 December 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address19 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameMs Elizabeth Harvey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(32 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Place
Glasgow
G3 7QL
Scotland

Contact

Websitefmwest.org.uk
Telephone01563 572429
Telephone regionKilmarnock

Location

Registered Address19 Woodside Place
Glasgow
G3 7QL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£256,712
Net Worth£69,264
Cash£64,878
Current Liabilities£4,586

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

13 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
13 January 2021Appointment of Ms Elizabeth Harvey as a director on 10 December 2019 (2 pages)
13 January 2021Termination of appointment of Elaine Marjory Roxby as a director on 10 December 2019 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
6 December 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Jim Mcbeath Hamilton as a director on 22 January 2019 (1 page)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
5 September 2018Termination of appointment of William Alexander Bryce as a secretary on 5 September 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
10 January 2018Termination of appointment of Lynne Collingham as a director on 5 December 2017 (1 page)
23 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
27 November 2015Annual return made up to 11 October 2015 no member list (7 pages)
27 November 2015Annual return made up to 11 October 2015 no member list (7 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
14 September 2015Termination of appointment of Philippa Mary Shanks as a director on 29 November 2014 (1 page)
14 September 2015Termination of appointment of Philippa Mary Shanks as a director on 29 November 2014 (1 page)
3 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
3 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
20 October 2014Annual return made up to 11 October 2014 no member list (8 pages)
20 October 2014Annual return made up to 11 October 2014 no member list (8 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
4 November 2013Annual return made up to 11 October 2013 no member list (8 pages)
4 November 2013Annual return made up to 11 October 2013 no member list (8 pages)
29 October 2012Termination of appointment of Amanda Masson as a director (1 page)
29 October 2012Annual return made up to 11 October 2012 no member list (9 pages)
29 October 2012Termination of appointment of Amanda Masson as a director (1 page)
29 October 2012Annual return made up to 11 October 2012 no member list (9 pages)
9 October 2012Full accounts made up to 31 March 2012 (19 pages)
9 October 2012Full accounts made up to 31 March 2012 (19 pages)
17 August 2012Appointment of Mrs Lynne Collingham as a director (2 pages)
17 August 2012Termination of appointment of Parveen Khan as a director (1 page)
17 August 2012Appointment of Mrs Lynne Collingham as a director (2 pages)
17 August 2012Termination of appointment of Parveen Khan as a director (1 page)
21 March 2012Appointment of Mr Murdo Macdonald Macleod as a director (2 pages)
21 March 2012Appointment of Mr Murdo Macdonald Macleod as a director (2 pages)
4 January 2012Termination of appointment of Brian Mcglynn as a director (1 page)
4 January 2012Termination of appointment of Brian Mcglynn as a director (1 page)
31 October 2011Annual return made up to 11 October 2011 no member list (10 pages)
31 October 2011Annual return made up to 11 October 2011 no member list (10 pages)
1 September 2011Full accounts made up to 31 March 2011 (18 pages)
1 September 2011Full accounts made up to 31 March 2011 (18 pages)
13 April 2011Appointment of Mr Brian Mcglynn as a director (2 pages)
13 April 2011Appointment of Mr Brian Mcglynn as a director (2 pages)
15 October 2010Termination of appointment of Catriona Macdonald as a director (1 page)
15 October 2010Termination of appointment of Timothy Edwards as a director (1 page)
15 October 2010Annual return made up to 11 October 2010 no member list (9 pages)
15 October 2010Annual return made up to 11 October 2010 no member list (9 pages)
15 October 2010Termination of appointment of Catriona Macdonald as a director (1 page)
15 October 2010Director's details changed for Mrs Moira Munro on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mrs Moira Munro on 15 October 2010 (2 pages)
15 October 2010Termination of appointment of Timothy Edwards as a director (1 page)
13 October 2010Appointment of Mrs Moira Munro as a director (1 page)
13 October 2010Appointment of Mrs Moira Munro as a director (1 page)
1 October 2010Full accounts made up to 31 March 2010 (19 pages)
1 October 2010Full accounts made up to 31 March 2010 (19 pages)
7 June 2010Appointment of Mr Jim Mcbeath Hamilton as a director (2 pages)
7 June 2010Appointment of Mr Jim Mcbeath Hamilton as a director (2 pages)
2 June 2010Termination of appointment of Robert Black as a director (1 page)
2 June 2010Termination of appointment of Robert Black as a director (1 page)
6 December 2009Full accounts made up to 31 March 2009 (34 pages)
6 December 2009Full accounts made up to 31 March 2009 (34 pages)
21 October 2009Director's details changed for Timothy Ernest Edwards on 11 October 2009 (2 pages)
21 October 2009Annual return made up to 11 October 2009 no member list (7 pages)
21 October 2009Director's details changed for Sarah Frances Fisher on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Amanda Elizabeth Masson on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Robert Gourlay Black on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Sarah Frances Fisher on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Robert Gourlay Black on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Philippa Mary Shanks on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Catriona Ruth Macdonald on 11 October 2009 (2 pages)
21 October 2009Annual return made up to 11 October 2009 no member list (7 pages)
21 October 2009Director's details changed for Timothy Ernest Edwards on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Elaine Marjory Roxby on 11 October 2009 (2 pages)
21 October 2009Secretary's details changed for Billy Bryce on 11 October 2009 (1 page)
21 October 2009Director's details changed for Ms Parveen Khan on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Ms Parveen Khan on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Christopher Campbell Burton on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Catriona Ruth Macdonald on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Amanda Elizabeth Masson on 11 October 2009 (2 pages)
21 October 2009Secretary's details changed for Billy Bryce on 11 October 2009 (1 page)
21 October 2009Director's details changed for Dr Elaine Marjory Roxby on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Philippa Mary Shanks on 11 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Christopher Campbell Burton on 11 October 2009 (2 pages)
4 April 2009Director appointed parveen khan (2 pages)
4 April 2009Secretary appointed billy bryce (2 pages)
4 April 2009Appointment terminated secretary walter nicol (1 page)
4 April 2009Director appointed parveen khan (2 pages)
4 April 2009Secretary appointed billy bryce (2 pages)
4 April 2009Appointment terminated secretary walter nicol (1 page)
14 February 2009Annual return made up to 11/10/08 (5 pages)
14 February 2009Annual return made up to 11/10/08 (5 pages)
14 February 2009Director appointed catriona ruth macdonald (1 page)
14 February 2009Director appointed catriona ruth macdonald (1 page)
8 January 2009Director appointed christopher campbell burton (2 pages)
8 January 2009Director appointed timothy ernest edwards (2 pages)
8 January 2009Director appointed dr elaine marjory roxby (2 pages)
8 January 2009Director appointed sarah frances fisher (2 pages)
8 January 2009Appointment terminated director ian dickson (1 page)
8 January 2009Director appointed dr elaine marjory roxby (2 pages)
8 January 2009Director appointed christopher campbell burton (2 pages)
8 January 2009Appointment terminated director gillian alexander (1 page)
8 January 2009Appointment terminated director gillian alexander (1 page)
8 January 2009Director appointed timothy ernest edwards (2 pages)
8 January 2009Director appointed sarah frances fisher (2 pages)
8 January 2009Appointment terminated director ian dickson (1 page)
3 September 2008Full accounts made up to 31 March 2008 (17 pages)
3 September 2008Full accounts made up to 31 March 2008 (17 pages)
10 March 2008Registered office changed on 10/03/2008 from 19 woodside place glasgow G3 7QL (1 page)
10 March 2008Director appointed amanda elizabeth masson (2 pages)
10 March 2008Director appointed amanda elizabeth masson (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 19 woodside place glasgow G3 7QL (1 page)
22 October 2007Annual return made up to 11/10/07
  • 363(287) ‐ Registered office changed on 22/10/07
(5 pages)
22 October 2007Annual return made up to 11/10/07
  • 363(287) ‐ Registered office changed on 22/10/07
(5 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
10 October 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
29 November 2006Full accounts made up to 31 March 2006 (14 pages)
29 November 2006Full accounts made up to 31 March 2006 (14 pages)
18 October 2006Annual return made up to 11/10/06
  • 363(288) ‐ Director resigned
(6 pages)
18 October 2006Annual return made up to 11/10/06
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
31 October 2005Full accounts made up to 31 March 2005 (11 pages)
31 October 2005Full accounts made up to 31 March 2005 (11 pages)
28 October 2005Annual return made up to 11/10/05
  • 363(288) ‐ Director resigned
(6 pages)
28 October 2005Annual return made up to 11/10/05
  • 363(288) ‐ Director resigned
(6 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
16 November 2004Full accounts made up to 31 March 2004 (11 pages)
16 November 2004Full accounts made up to 31 March 2004 (11 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Annual return made up to 11/10/04 (6 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004Annual return made up to 11/10/04 (6 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
22 October 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director resigned
(6 pages)
22 October 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director resigned
(6 pages)
16 October 2003Full accounts made up to 31 March 2003 (11 pages)
16 October 2003Full accounts made up to 31 March 2003 (11 pages)
27 November 2002Full accounts made up to 31 March 2002 (9 pages)
27 November 2002Full accounts made up to 31 March 2002 (9 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
4 November 2002Annual return made up to 11/10/02 (6 pages)
4 November 2002Annual return made up to 11/10/02 (6 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (10 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (10 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Annual return made up to 11/10/01 (4 pages)
23 October 2001Annual return made up to 11/10/01 (4 pages)
23 October 2001New director appointed (2 pages)
14 February 2001Full accounts made up to 31 March 2000 (10 pages)
14 February 2001Full accounts made up to 31 March 2000 (10 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Annual return made up to 11/10/00
  • 363(288) ‐ Director resigned
(4 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Annual return made up to 11/10/00
  • 363(288) ‐ Director resigned
(4 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
10 February 2000Full accounts made up to 31 March 1999 (11 pages)
10 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 November 1999Annual return made up to 11/10/99
  • 363(288) ‐ Director resigned
(5 pages)
1 November 1999New director appointed (2 pages)
1 November 1999Annual return made up to 11/10/99
  • 363(288) ‐ Director resigned
(5 pages)
1 November 1999New director appointed (2 pages)
21 December 1998Full accounts made up to 31 March 1998 (10 pages)
21 December 1998Full accounts made up to 31 March 1998 (10 pages)
2 November 1998Annual return made up to 11/10/98
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1998Annual return made up to 11/10/98
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
17 December 1997Company name changed family mediation strathclyde\certificate issued on 18/12/97 (2 pages)
17 December 1997Company name changed family mediation strathclyde\certificate issued on 18/12/97 (2 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
13 November 1997Annual return made up to 11/10/97 (6 pages)
13 November 1997Annual return made up to 11/10/97 (6 pages)
13 March 1997Full accounts made up to 31 March 1996 (10 pages)
13 March 1997Full accounts made up to 31 March 1996 (10 pages)
19 November 1996Annual return made up to 11/10/96 (6 pages)
19 November 1996Annual return made up to 11/10/96 (6 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
3 November 1995Annual return made up to 11/10/95
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1995Annual return made up to 11/10/95
  • 363(288) ‐ Director resigned
(6 pages)