1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director Name | Mr Hugh Martin Sweeney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Thomas Nicholas Martin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Secretary Name | Miss Gillian Slater |
---|---|
Status | Current |
Appointed | 21 October 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Charles Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 October 1992) |
Role | Councillor |
Correspondence Address | 5 Inver Road Glasgow Lanarkshire G33 4HW Scotland |
Director Name | Ian Henry Ogle |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 1991) |
Role | Chart Accountant |
Correspondence Address | 12 Fountain Craig 1010 Great Western Road Glasgow Lanarkshire G12 0NR Scotland |
Director Name | William Mackie Craw |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 1991) |
Role | Executive Director |
Correspondence Address | 5 Lynnhurst Uddingston G71 6SA Scotland |
Director Name | James Duncanson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 1994) |
Role | Company Director |
Correspondence Address | 6 Bellrock Court Cranhill Glasgow Lanarkshire G33 3JF Scotland |
Director Name | Helen Carol Feehan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | 384 Millcroft Road Cumbernauld Glasgow Lanarkshire G67 2QW Scotland |
Director Name | Alexander Viola |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 08 December 1988) |
Role | Regional Councillor |
Correspondence Address | 6 Calderbank View Baillieston Glasgow G69 7RL Scotland |
Director Name | Thomas Glover |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | 72 Riggside Road Glasgow Lanarkshire G33 5PZ Scotland |
Director Name | Wynford Logan |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 June 2003) |
Role | Retired |
Correspondence Address | House 0/2 88 South Chester Street Glasgow G32 7AE Scotland |
Director Name | Ronald Hunter Irving |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 1990) |
Role | Company Director |
Correspondence Address | 30 Leslie Avenue Newton Mearns Glasgow Lanarkshire G77 6JE Scotland |
Secretary Name | Jacqueline-Anne Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 1990) |
Role | Company Director |
Correspondence Address | 71 Lomond Road Coatbridge Lanarkshire ML5 2JS Scotland |
Director Name | Francis McAveety |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 December 1995) |
Role | School Teacher |
Correspondence Address | 17 Drumclog Gardens Glasgow G33 1PR Scotland |
Director Name | Felix Mulholland |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1989(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Denis Geelan |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1990(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 July 1999) |
Role | Retired |
Correspondence Address | 73 Tillycairn Road Glasgow Lanarkshire G33 5HD Scotland |
Secretary Name | Tracey Saez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1990(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1992) |
Role | Secretary |
Correspondence Address | Greater Easterhouse Partnership 40 Shandwick Square Glasgow G34 9DT Scotland |
Director Name | George Norman Pennington |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 August 1994) |
Role | Bank Manager |
Correspondence Address | 30 Cantieslaw Drive East Kilbride Glasgow Lanarkshire G74 3AL Scotland |
Director Name | William Hughes |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 May 1992) |
Role | Chief Executive |
Correspondence Address | 9 Princes Gate Bothwell Glasgow Lanarkshire G71 8SP Scotland |
Secretary Name | Felix Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 08 October 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Anne Campbell Foy |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 November 1994) |
Role | Manager |
Correspondence Address | 25 Soutra Place Flat 6/3 Glasgow G33 3JD Scotland |
Director Name | John Bowers |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 1994) |
Role | Coordinator |
Correspondence Address | 120 Easterhouse Road Glasgow Lanarkshire G34 9RQ Scotland |
Director Name | David Chalmers Murray Ferguson |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 January 2007) |
Role | Retired |
Correspondence Address | 100 Larkfield Road Lenzie Glasgow G66 3AU Scotland |
Director Name | Mr Ronnie Quinn |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 July 1999) |
Role | Regional Councillor |
Country of Residence | Scotland |
Correspondence Address | 19 Millennium Gardens Easterhouse Glasgow G34 9eh G34 9HH Scotland |
Director Name | James Pauley |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 26 June 1995) |
Role | Local Government Officer |
Correspondence Address | 14 Auchencrow Street Glasgow G34 0BW Scotland |
Director Name | William Milligan |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 December 1996) |
Role | Retired |
Correspondence Address | 17 Forglen Street Glasgow G34 0NQ Scotland |
Director Name | William McCall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(9 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Samuel Cox |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | John Raymond Robertson Hendry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 December 2008) |
Role | Local Government Officer |
Correspondence Address | 12 Villafield Drive Bishopbriggs Glasgow Lanarkshire G64 3NW Scotland |
Director Name | Mrs Adeola Paterson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(25 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2016) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Iain Charles Fellowes |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Scott Ross Fraser |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 June 2016(28 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 2017) |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr William John Dunlop |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Director Name | Mr Fergus James Reilly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(31 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
Website | www.wrightbusinesscentre.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 7736200 |
Telephone region | Glasgow |
Registered Address | Wright Business Centre 1 Lonmay Road Glasgow G33 4EL Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £577,429 |
Net Worth | £3,586,206 |
Cash | £559,721 |
Current Liabilities | £291,070 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 1.6 hectares site 33C junction 11 business park, easter queenslie, glasgow and now known as 1 lonmay road, glasgow G33 4EL. Outstanding |
---|---|
28 April 2005 | Delivered on: 6 May 2005 Persons entitled: Unity Trust Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming the site 33C, junction 11 business park, e aster queenslie containing 1.6 hectares gla 179381. Outstanding |
28 April 2005 | Delivered on: 6 May 2005 Persons entitled: Unity Trust Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming the equi centre, 239 blairtummock road, glasgow, gla 143608. Outstanding |
14 March 2005 | Delivered on: 21 March 2005 Persons entitled: Unity Trust Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 November 2020 | Resolutions
|
---|---|
30 November 2020 | Memorandum and Articles of Association (27 pages) |
18 November 2020 | Appointment of Miss Gillian Slater as a secretary on 21 October 2020 (2 pages) |
3 November 2020 | Accounts for a small company made up to 31 March 2020 (24 pages) |
27 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
19 November 2019 | Termination of appointment of Fergus James Reilly as a director on 19 November 2019 (1 page) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Thomas Nicholas Martin as a director on 16 October 2019 (2 pages) |
4 July 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
4 July 2019 | Director's details changed for Mr William John Dunlop on 26 June 2019 (2 pages) |
4 February 2019 | Appointment of Mr Fergus James Reilly as a director on 1 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Samuel Cox as a director on 4 February 2019 (1 page) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
8 October 2018 | Satisfaction of charge 1 in full (1 page) |
8 October 2018 | Satisfaction of charge 2 in full (1 page) |
21 September 2018 | Satisfaction of charge SC1056930004 in full (1 page) |
20 June 2018 | Full accounts made up to 31 March 2018 (23 pages) |
18 May 2018 | Second filing for the appointment of Mr Hugh Martin Sweeney as a director (6 pages) |
19 March 2018 | Second filing for the termination of Iain Fellowes as a director (5 pages) |
19 March 2018 | Second filing for the termination of William Mccall as a director (5 pages) |
27 February 2018 | Termination of appointment of William Mccall as a director on 21 February 2017
|
27 February 2018 | Appointment of Mr Hugh Martin Sweeney as a director on 21 February 2017
|
27 February 2018 | Termination of appointment of Iain Charles Fellowes as a director on 26 February 2017
|
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
18 October 2017 | Appointment of Mr Dominic Mario Anthony Notarangelo as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Dominic Mario Anthony Notarangelo as a director on 18 October 2017 (2 pages) |
10 July 2017 | Full accounts made up to 31 March 2017 (22 pages) |
10 July 2017 | Full accounts made up to 31 March 2017 (22 pages) |
29 June 2017 | Termination of appointment of Scott Fraser as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Scott Fraser as a director on 28 June 2017 (1 page) |
15 May 2017 | Satisfaction of charge 3 in full (1 page) |
15 May 2017 | Satisfaction of charge 3 in full (1 page) |
4 May 2017 | Registration of charge SC1056930004, created on 28 April 2017 (23 pages) |
4 May 2017 | Registration of charge SC1056930004, created on 28 April 2017 (23 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
19 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
12 July 2016 | Appointment of Mr William John Dunlop as a director on 29 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr William John Dunlop as a director on 29 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Scott Fraser as a director on 29 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Scott Fraser as a director on 29 June 2016 (2 pages) |
1 April 2016 | Termination of appointment of Adeola Paterson as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of John Whitehill as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Adeola Paterson as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of John Whitehill as a director on 31 March 2016 (1 page) |
19 January 2016 | Resolutions
|
19 January 2016 | Memorandum and Articles of Association (22 pages) |
19 January 2016 | Resolutions
|
19 January 2016 | Memorandum and Articles of Association (22 pages) |
29 October 2015 | Annual return made up to 29 October 2015 no member list (4 pages) |
29 October 2015 | Annual return made up to 29 October 2015 no member list (4 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
12 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
29 October 2014 | Annual return made up to 29 October 2014 no member list (4 pages) |
29 October 2014 | Annual return made up to 29 October 2014 no member list (4 pages) |
8 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
8 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
27 May 2014 | Appointment of Mr Iain Charles Fellowes as a director (2 pages) |
27 May 2014 | Appointment of Mr Iain Charles Fellowes as a director (2 pages) |
27 May 2014 | Appointment of Mr John Whitehill as a director (2 pages) |
27 May 2014 | Appointment of Mr John Whitehill as a director (2 pages) |
31 March 2014 | Termination of appointment of Michelle Wylie as a director (1 page) |
31 March 2014 | Termination of appointment of Michelle Wylie as a director (1 page) |
4 November 2013 | Annual return made up to 29 October 2013 no member list (3 pages) |
4 November 2013 | Annual return made up to 29 October 2013 no member list (3 pages) |
9 October 2013 | Termination of appointment of Felix Mulholland as a director (1 page) |
9 October 2013 | Termination of appointment of Felix Mulholland as a director (1 page) |
9 October 2013 | Termination of appointment of Felix Mulholland as a secretary (1 page) |
9 October 2013 | Termination of appointment of Felix Mulholland as a secretary (1 page) |
31 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
27 March 2013 | Appointment of Mrs Adeola Paterson as a director (2 pages) |
27 March 2013 | Appointment of Mrs Adeola Paterson as a director (2 pages) |
20 December 2012 | Appointment of Mrs Michelle Wylie as a director (2 pages) |
20 December 2012 | Appointment of Mrs Michelle Wylie as a director (2 pages) |
17 December 2012 | Accounts made up to 31 March 2012 (19 pages) |
17 December 2012 | Accounts made up to 31 March 2012 (19 pages) |
6 November 2012 | Director's details changed for William Mccall on 29 October 2012 (2 pages) |
6 November 2012 | Director's details changed for William Mccall on 29 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 29 October 2012 no member list (3 pages) |
6 November 2012 | Annual return made up to 29 October 2012 no member list (3 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
15 March 2012 | Update to class of members (2 pages) |
15 March 2012 | Statement of company's objects (2 pages) |
15 March 2012 | Statement of company's objects (2 pages) |
15 March 2012 | Update to class of members (2 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
13 March 2012 | Company name changed greater easterhouse managed workspaces LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Company name changed greater easterhouse managed workspaces LIMITED\certificate issued on 13/03/12
|
24 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
31 October 2011 | Annual return made up to 29 October 2011 no member list (3 pages) |
31 October 2011 | Annual return made up to 29 October 2011 no member list (3 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 November 2010 | Annual return made up to 29 October 2010 no member list (3 pages) |
2 November 2010 | Annual return made up to 29 October 2010 no member list (3 pages) |
20 November 2009 | Annual return made up to 29 October 2009 no member list (3 pages) |
20 November 2009 | Annual return made up to 29 October 2009 no member list (3 pages) |
11 November 2009 | Termination of appointment of John Hendry as a director (1 page) |
11 November 2009 | Termination of appointment of John Hendry as a director (1 page) |
10 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
5 November 2009 | Director's details changed for William Mccall on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Samuel Cox on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Mccall on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Felix Mulholland on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Samuel Cox on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Felix Mulholland on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Samuel Cox on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Felix Mulholland on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Felix Mulholland on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Felix Mulholland on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Felix Mulholland on 5 November 2009 (1 page) |
5 November 2009 | Director's details changed for William Mccall on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Felix Mulholland on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Felix Mulholland on 5 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Felix Mulholland on 5 November 2009 (1 page) |
13 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
13 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
31 October 2008 | Annual return made up to 29/10/08 (3 pages) |
31 October 2008 | Annual return made up to 29/10/08 (3 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
17 December 2007 | Annual return made up to 29/10/07 (2 pages) |
17 December 2007 | Annual return made up to 29/10/07 (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: queenslie business centre 19 blairtummock road glasgow G33 4AN (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: queenslie business centre 19 blairtummock road glasgow G33 4AN (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
10 November 2006 | Annual return made up to 29/10/06 (2 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Annual return made up to 29/10/06 (2 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
26 July 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
9 November 2005 | Annual return made up to 29/10/05 (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Annual return made up to 29/10/05 (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
6 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
21 March 2005 | Partic of mort/charge * (3 pages) |
21 March 2005 | Partic of mort/charge * (3 pages) |
4 November 2004 | Annual return made up to 29/10/04 (5 pages) |
4 November 2004 | Annual return made up to 29/10/04 (5 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
7 November 2003 | Annual return made up to 29/10/03
|
7 November 2003 | Annual return made up to 29/10/03
|
5 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
2 November 2002 | Annual return made up to 29/10/02 (6 pages) |
2 November 2002 | Annual return made up to 29/10/02 (6 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (13 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
9 November 2001 | Annual return made up to 29/10/01
|
9 November 2001 | Annual return made up to 29/10/01
|
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 November 2000 | Annual return made up to 29/10/00
|
1 November 2000 | Annual return made up to 29/10/00
|
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Memorandum and Articles of Association (27 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Memorandum and Articles of Association (27 pages) |
4 November 1999 | Annual return made up to 29/10/99 (5 pages) |
4 November 1999 | Annual return made up to 29/10/99 (5 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 November 1998 | Annual return made up to 29/10/98
|
20 November 1998 | Annual return made up to 29/10/98
|
14 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 November 1997 | Annual return made up to 29/10/97
|
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Annual return made up to 29/10/97
|
6 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
27 November 1996 | Annual return made up to 29/10/96 (6 pages) |
27 November 1996 | Annual return made up to 29/10/96 (6 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
27 November 1995 | Annual return made up to 29/10/95
|
27 November 1995 | Annual return made up to 29/10/95
|