Company NameGem Workspaces Limited
Company StatusActive
Company NumberSC105693
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1987(36 years, 8 months ago)
Previous NameGreater Easterhouse Managed Workspaces Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dominic Mario Anthony Notarangelo
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Hugh Martin Sweeney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(30 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Thomas Nicholas Martin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameMiss Gillian Slater
StatusCurrent
Appointed21 October 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameCharles Stevenson
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 1992)
RoleCouncillor
Correspondence Address5 Inver Road
Glasgow
Lanarkshire
G33 4HW
Scotland
Director NameIan Henry Ogle
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 1991)
RoleChart Accountant
Correspondence Address12 Fountain Craig
1010 Great Western Road
Glasgow
Lanarkshire
G12 0NR
Scotland
Director NameWilliam Mackie Craw
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 1991)
RoleExecutive Director
Correspondence Address5 Lynnhurst
Uddingston
G71 6SA
Scotland
Director NameJames Duncanson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address6 Bellrock Court
Cranhill
Glasgow
Lanarkshire
G33 3JF
Scotland
Director NameHelen Carol Feehan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 1991)
RoleCompany Director
Correspondence Address384 Millcroft Road
Cumbernauld
Glasgow
Lanarkshire
G67 2QW
Scotland
Director NameAlexander Viola
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 08 December 1988)
RoleRegional Councillor
Correspondence Address6 Calderbank View
Baillieston
Glasgow
G69 7RL
Scotland
Director NameThomas Glover
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 1991)
RoleCompany Director
Correspondence Address72 Riggside Road
Glasgow
Lanarkshire
G33 5PZ
Scotland
Director NameWynford Logan
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 June 2003)
RoleRetired
Correspondence AddressHouse 0/2 88 South Chester Street
Glasgow
G32 7AE
Scotland
Director NameRonald Hunter Irving
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1990)
RoleCompany Director
Correspondence Address30 Leslie Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6JE
Scotland
Secretary NameJacqueline-Anne Boyle
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 1990)
RoleCompany Director
Correspondence Address71 Lomond Road
Coatbridge
Lanarkshire
ML5 2JS
Scotland
Director NameFrancis McAveety
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 December 1995)
RoleSchool Teacher
Correspondence Address17 Drumclog Gardens
Glasgow
G33 1PR
Scotland
Director NameFelix Mulholland
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1989(1 year, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameDenis Geelan
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1990(2 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 July 1999)
RoleRetired
Correspondence Address73 Tillycairn Road
Glasgow
Lanarkshire
G33 5HD
Scotland
Secretary NameTracey Saez
NationalityBritish
StatusResigned
Appointed15 August 1990(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 1992)
RoleSecretary
Correspondence AddressGreater Easterhouse Partnership
40 Shandwick Square
Glasgow
G34 9DT
Scotland
Director NameGeorge Norman Pennington
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 August 1994)
RoleBank Manager
Correspondence Address30 Cantieslaw Drive
East Kilbride
Glasgow
Lanarkshire
G74 3AL
Scotland
Director NameWilliam Hughes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 May 1992)
RoleChief Executive
Correspondence Address9 Princes Gate
Bothwell
Glasgow
Lanarkshire
G71 8SP
Scotland
Secretary NameFelix Mulholland
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 10 months after company formation)
Appointment Duration21 years, 4 months (resigned 08 October 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameAnne Campbell Foy
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 1994)
RoleManager
Correspondence Address25 Soutra Place
Flat 6/3
Glasgow
G33 3JD
Scotland
Director NameJohn Bowers
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 1994)
RoleCoordinator
Correspondence Address120 Easterhouse Road
Glasgow
Lanarkshire
G34 9RQ
Scotland
Director NameDavid Chalmers Murray Ferguson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 29 January 2007)
RoleRetired
Correspondence Address100 Larkfield Road
Lenzie
Glasgow
G66 3AU
Scotland
Director NameMr Ronnie Quinn
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 July 1999)
RoleRegional Councillor
Country of ResidenceScotland
Correspondence Address19 Millennium Gardens
Easterhouse
Glasgow
G34 9eh
G34 9HH
Scotland
Director NameJames Pauley
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 26 June 1995)
RoleLocal Government Officer
Correspondence Address14 Auchencrow Street
Glasgow
G34 0BW
Scotland
Director NameWilliam Milligan
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(8 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 December 1996)
RoleRetired
Correspondence Address17 Forglen Street
Glasgow
G34 0NQ
Scotland
Director NameWilliam McCall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(9 years, 7 months after company formation)
Appointment Duration21 years (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Samuel Cox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(10 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameJohn Raymond Robertson Hendry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(14 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 December 2008)
RoleLocal Government Officer
Correspondence Address12 Villafield Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3NW
Scotland
Director NameMrs Adeola Paterson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(25 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 2016)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Iain Charles Fellowes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(26 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Scott Ross Fraser
Date of BirthJuly 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed29 June 2016(28 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 June 2017)
RoleCommunications Manager
Country of ResidenceScotland
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr William John Dunlop
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(28 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Fergus James Reilly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(31 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland

Contact

Websitewww.wrightbusinesscentre.co.uk/
Email address[email protected]
Telephone0141 7736200
Telephone regionGlasgow

Location

Registered AddressWright Business Centre
1 Lonmay Road
Glasgow
G33 4EL
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£577,429
Net Worth£3,586,206
Cash£559,721
Current Liabilities£291,070

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Charges

28 April 2017Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

30 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 November 2020Memorandum and Articles of Association (27 pages)
18 November 2020Appointment of Miss Gillian Slater as a secretary on 21 October 2020 (2 pages)
3 November 2020Accounts for a small company made up to 31 March 2020 (24 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
19 November 2019Termination of appointment of Fergus James Reilly as a director on 19 November 2019 (1 page)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
16 October 2019Appointment of Mr Thomas Nicholas Martin as a director on 16 October 2019 (2 pages)
4 July 2019Accounts for a small company made up to 31 March 2019 (23 pages)
4 July 2019Director's details changed for Mr William John Dunlop on 26 June 2019 (2 pages)
4 February 2019Appointment of Mr Fergus James Reilly as a director on 1 February 2019 (2 pages)
4 February 2019Termination of appointment of Samuel Cox as a director on 4 February 2019 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
8 October 2018Satisfaction of charge 1 in full (1 page)
8 October 2018Satisfaction of charge 2 in full (1 page)
21 September 2018Satisfaction of charge SC1056930004 in full (1 page)
20 June 2018Full accounts made up to 31 March 2018 (23 pages)
18 May 2018Second filing for the appointment of Mr Hugh Martin Sweeney as a director (6 pages)
19 March 2018Second filing for the termination of Iain Fellowes as a director (5 pages)
19 March 2018Second filing for the termination of William Mccall as a director (5 pages)
27 February 2018Termination of appointment of William Mccall as a director on 21 February 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 19/03/2018
(1 page)
27 February 2018Appointment of Mr Hugh Martin Sweeney as a director on 21 February 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/05/2018
(2 pages)
27 February 2018Termination of appointment of Iain Charles Fellowes as a director on 26 February 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 19/03/2018
(1 page)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
18 October 2017Appointment of Mr Dominic Mario Anthony Notarangelo as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr Dominic Mario Anthony Notarangelo as a director on 18 October 2017 (2 pages)
10 July 2017Full accounts made up to 31 March 2017 (22 pages)
10 July 2017Full accounts made up to 31 March 2017 (22 pages)
29 June 2017Termination of appointment of Scott Fraser as a director on 28 June 2017 (1 page)
29 June 2017Termination of appointment of Scott Fraser as a director on 28 June 2017 (1 page)
15 May 2017Satisfaction of charge 3 in full (1 page)
15 May 2017Satisfaction of charge 3 in full (1 page)
4 May 2017Registration of charge SC1056930004, created on 28 April 2017 (23 pages)
4 May 2017Registration of charge SC1056930004, created on 28 April 2017 (23 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
19 July 2016Full accounts made up to 31 March 2016 (22 pages)
19 July 2016Full accounts made up to 31 March 2016 (22 pages)
12 July 2016Appointment of Mr William John Dunlop as a director on 29 June 2016 (2 pages)
12 July 2016Appointment of Mr William John Dunlop as a director on 29 June 2016 (2 pages)
12 July 2016Appointment of Mr Scott Fraser as a director on 29 June 2016 (2 pages)
12 July 2016Appointment of Mr Scott Fraser as a director on 29 June 2016 (2 pages)
1 April 2016Termination of appointment of Adeola Paterson as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of John Whitehill as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Adeola Paterson as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of John Whitehill as a director on 31 March 2016 (1 page)
19 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
19 January 2016Memorandum and Articles of Association (22 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
19 January 2016Memorandum and Articles of Association (22 pages)
29 October 2015Annual return made up to 29 October 2015 no member list (4 pages)
29 October 2015Annual return made up to 29 October 2015 no member list (4 pages)
12 August 2015Full accounts made up to 31 March 2015 (20 pages)
12 August 2015Full accounts made up to 31 March 2015 (20 pages)
29 October 2014Annual return made up to 29 October 2014 no member list (4 pages)
29 October 2014Annual return made up to 29 October 2014 no member list (4 pages)
8 July 2014Full accounts made up to 31 March 2014 (20 pages)
8 July 2014Full accounts made up to 31 March 2014 (20 pages)
27 May 2014Appointment of Mr Iain Charles Fellowes as a director (2 pages)
27 May 2014Appointment of Mr Iain Charles Fellowes as a director (2 pages)
27 May 2014Appointment of Mr John Whitehill as a director (2 pages)
27 May 2014Appointment of Mr John Whitehill as a director (2 pages)
31 March 2014Termination of appointment of Michelle Wylie as a director (1 page)
31 March 2014Termination of appointment of Michelle Wylie as a director (1 page)
4 November 2013Annual return made up to 29 October 2013 no member list (3 pages)
4 November 2013Annual return made up to 29 October 2013 no member list (3 pages)
9 October 2013Termination of appointment of Felix Mulholland as a director (1 page)
9 October 2013Termination of appointment of Felix Mulholland as a director (1 page)
9 October 2013Termination of appointment of Felix Mulholland as a secretary (1 page)
9 October 2013Termination of appointment of Felix Mulholland as a secretary (1 page)
31 July 2013Full accounts made up to 31 March 2013 (20 pages)
31 July 2013Full accounts made up to 31 March 2013 (20 pages)
27 March 2013Appointment of Mrs Adeola Paterson as a director (2 pages)
27 March 2013Appointment of Mrs Adeola Paterson as a director (2 pages)
20 December 2012Appointment of Mrs Michelle Wylie as a director (2 pages)
20 December 2012Appointment of Mrs Michelle Wylie as a director (2 pages)
17 December 2012Accounts made up to 31 March 2012 (19 pages)
17 December 2012Accounts made up to 31 March 2012 (19 pages)
6 November 2012Director's details changed for William Mccall on 29 October 2012 (2 pages)
6 November 2012Director's details changed for William Mccall on 29 October 2012 (2 pages)
6 November 2012Annual return made up to 29 October 2012 no member list (3 pages)
6 November 2012Annual return made up to 29 October 2012 no member list (3 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 March 2012Update to class of members (2 pages)
15 March 2012Statement of company's objects (2 pages)
15 March 2012Statement of company's objects (2 pages)
15 March 2012Update to class of members (2 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-27
(3 pages)
13 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-27
(3 pages)
13 March 2012Company name changed greater easterhouse managed workspaces LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
13 March 2012Company name changed greater easterhouse managed workspaces LIMITED\certificate issued on 13/03/12
  • CONNOT ‐
(3 pages)
24 November 2011Full accounts made up to 31 March 2011 (21 pages)
24 November 2011Full accounts made up to 31 March 2011 (21 pages)
31 October 2011Annual return made up to 29 October 2011 no member list (3 pages)
31 October 2011Annual return made up to 29 October 2011 no member list (3 pages)
13 December 2010Full accounts made up to 31 March 2010 (13 pages)
13 December 2010Full accounts made up to 31 March 2010 (13 pages)
2 November 2010Annual return made up to 29 October 2010 no member list (3 pages)
2 November 2010Annual return made up to 29 October 2010 no member list (3 pages)
20 November 2009Annual return made up to 29 October 2009 no member list (3 pages)
20 November 2009Annual return made up to 29 October 2009 no member list (3 pages)
11 November 2009Termination of appointment of John Hendry as a director (1 page)
11 November 2009Termination of appointment of John Hendry as a director (1 page)
10 November 2009Full accounts made up to 31 March 2009 (13 pages)
10 November 2009Full accounts made up to 31 March 2009 (13 pages)
5 November 2009Director's details changed for William Mccall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Samuel Cox on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Mccall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Felix Mulholland on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Samuel Cox on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Felix Mulholland on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Samuel Cox on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Felix Mulholland on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Felix Mulholland on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Felix Mulholland on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Felix Mulholland on 5 November 2009 (1 page)
5 November 2009Director's details changed for William Mccall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Felix Mulholland on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Felix Mulholland on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Felix Mulholland on 5 November 2009 (1 page)
13 January 2009Full accounts made up to 31 March 2008 (13 pages)
13 January 2009Full accounts made up to 31 March 2008 (13 pages)
31 October 2008Annual return made up to 29/10/08 (3 pages)
31 October 2008Annual return made up to 29/10/08 (3 pages)
23 January 2008Full accounts made up to 31 March 2007 (13 pages)
23 January 2008Full accounts made up to 31 March 2007 (13 pages)
17 December 2007Annual return made up to 29/10/07 (2 pages)
17 December 2007Annual return made up to 29/10/07 (2 pages)
19 September 2007Registered office changed on 19/09/07 from: queenslie business centre 19 blairtummock road glasgow G33 4AN (1 page)
19 September 2007Registered office changed on 19/09/07 from: queenslie business centre 19 blairtummock road glasgow G33 4AN (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
10 November 2006Annual return made up to 29/10/06 (2 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Annual return made up to 29/10/06 (2 pages)
26 July 2006Full accounts made up to 31 March 2006 (12 pages)
26 July 2006Full accounts made up to 31 March 2006 (12 pages)
8 December 2005Full accounts made up to 31 March 2005 (12 pages)
8 December 2005Full accounts made up to 31 March 2005 (12 pages)
9 November 2005Annual return made up to 29/10/05 (2 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Annual return made up to 29/10/05 (2 pages)
9 November 2005Director's particulars changed (1 page)
6 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
6 May 2005Partic of mort/charge * (3 pages)
21 March 2005Partic of mort/charge * (3 pages)
21 March 2005Partic of mort/charge * (3 pages)
4 November 2004Annual return made up to 29/10/04 (5 pages)
4 November 2004Annual return made up to 29/10/04 (5 pages)
19 July 2004Full accounts made up to 31 March 2004 (11 pages)
19 July 2004Full accounts made up to 31 March 2004 (11 pages)
7 November 2003Annual return made up to 29/10/03
  • 363(288) ‐ Director resigned
(6 pages)
7 November 2003Annual return made up to 29/10/03
  • 363(288) ‐ Director resigned
(6 pages)
5 August 2003Full accounts made up to 31 March 2003 (11 pages)
5 August 2003Full accounts made up to 31 March 2003 (11 pages)
2 November 2002Annual return made up to 29/10/02 (6 pages)
2 November 2002Annual return made up to 29/10/02 (6 pages)
18 June 2002Full accounts made up to 31 March 2002 (13 pages)
18 June 2002Full accounts made up to 31 March 2002 (13 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
9 November 2001Annual return made up to 29/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 November 2001Annual return made up to 29/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 November 2000Annual return made up to 29/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 2000Annual return made up to 29/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 2000Memorandum and Articles of Association (27 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 2000Memorandum and Articles of Association (27 pages)
4 November 1999Annual return made up to 29/10/99 (5 pages)
4 November 1999Annual return made up to 29/10/99 (5 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
23 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 November 1998Annual return made up to 29/10/98
  • 363(287) ‐ Registered office changed on 20/11/98
(6 pages)
20 November 1998Annual return made up to 29/10/98
  • 363(287) ‐ Registered office changed on 20/11/98
(6 pages)
14 October 1998Full accounts made up to 31 March 1998 (6 pages)
14 October 1998Full accounts made up to 31 March 1998 (6 pages)
20 November 1997Annual return made up to 29/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Annual return made up to 29/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1997Full accounts made up to 31 March 1997 (11 pages)
6 August 1997Full accounts made up to 31 March 1997 (11 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
27 November 1996Annual return made up to 29/10/96 (6 pages)
27 November 1996Annual return made up to 29/10/96 (6 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
15 December 1995Full accounts made up to 31 March 1995 (5 pages)
15 December 1995Full accounts made up to 31 March 1995 (5 pages)
27 November 1995Annual return made up to 29/10/95
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1995Annual return made up to 29/10/95
  • 363(288) ‐ Director resigned
(6 pages)