Glasgow
G4 0UW
Scotland
Director Name | Mr Angus Campbell Millar |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr Gerry Milne |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(30 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Ms Nicola Harmon |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr Gary Robert Hay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Secretary Name | Mr David McMillan |
---|---|
Status | Current |
Appointed | 04 February 2020(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Cllr Sean Hugh Ferguson |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 May 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Cllr Elaine Michelle Gallagher |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 19 May 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Cllr Linda Pike |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 May 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Cllr Thomas Rannachan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr Alan Sherry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired Education Principal |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Ian Arbon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | Garrel Mount Bankend Road Bridge Of Weir Renfrewshire PA11 3EU Scotland |
Director Name | David Brown |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 1992) |
Role | Glasgow District Cou |
Correspondence Address | 27 Fulbar Road Glasgow G51 4HU Scotland |
Secretary Name | Frederick George Haw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1989(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 December 1989) |
Role | Company Director |
Correspondence Address | Suil Na Mara 12 Dunvegan Avenue Gourock Renfrewshire PA19 1AE Scotland |
Secretary Name | Stuart Leslie Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 23 Highburgh Road Glasgow G12 9YG Scotland |
Director Name | James Barr |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 1996) |
Role | Security Supervisor |
Correspondence Address | 14-39 Mallaig Road Glasgow Lanarkshire G51 4NE Scotland |
Secretary Name | Johnalexander Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 109 Finlay Rise Milngavie Glasgow Lanarkshire G62 6QL Scotland |
Secretary Name | Ronald Philip Culley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 September 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sutherland Drive Giffnock Glasgow G46 6PL Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Gospatric House Bankhead Road Dalmeny Edinburgh EH30 9TT Scotland |
Director Name | Richard Carabine |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 August 2005) |
Role | Turner |
Country of Residence | Scotland |
Correspondence Address | 813 Govan Road Glasgow Lanarkshire G51 3DJ Scotland |
Director Name | Cllr Shaukat Butt |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 October 1996) |
Role | Licensed Grocer |
Correspondence Address | 66 Bellahouston Drive Glasgow G52 1HQ Scotland |
Secretary Name | Damien Yeates |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2000(12 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 29 September 2006) |
Role | Chief Executive |
Correspondence Address | 10 Woodvale Avenue Giffnock Glasgow G46 6RQ Scotland |
Director Name | Mrs Patricia Chalmers |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 November 2011) |
Role | Elected Member |
Country of Residence | Scotland |
Correspondence Address | 112 Ingram Street Glasgow G1 1ET Scotland |
Director Name | John Crawford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 April 2007) |
Role | Company Executive |
Correspondence Address | 62 Airlie Street Glasgow G12 9SW Scotland |
Secretary Name | Alison Sinclair Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2010) |
Role | Chief Executive |
Correspondence Address | 88 Blairbeth Road Burnside Glasgow Lanarkshire G73 4JA Scotland |
Director Name | Dr Heather Howie Alexander |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 2011) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Thorncliffe Gardens Glasgow G41 2DE Scotland |
Secretary Name | Mr Thomas Docherty |
---|---|
Status | Resigned |
Appointed | 01 March 2010(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | 112 Ingram Street Glasgow G1 1ET Scotland |
Secretary Name | Mrs Caroline Jane Whyteside |
---|---|
Status | Resigned |
Appointed | 28 February 2012(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Ms Susan Aitken |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2014(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Mrs Maureen Burke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(27 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 28 June 2016) |
Role | Elected Member |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Mr Douglas Andrew Bailie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2018) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr James Stewart Coleman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(28 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Bailie Annette Christie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 May 2017(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2019) |
Role | Office And Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mrs Yvonne Angela Anderson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(30 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 March 2019) |
Role | Hr & Od Consultant |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Jill Brown |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Website | www.jbg.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 2743333 |
Telephone region | Glasgow |
Registered Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,150,400 |
Net Worth | £35,181,458 |
Cash | £11,383,845 |
Current Liabilities | £5,109,581 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
2 October 2006 | Delivered on: 14 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in a lease of subjects at moorpark estate, broomloan road and orton place, govan, glasgow part of GLA120263. Outstanding |
---|---|
2 October 2006 | Delivered on: 14 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the subjects known as moorpark estate, broomloan road and orton place, govan part of GLA120263. Outstanding |
9 November 2005 | Delivered on: 29 November 2005 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in the lease of that plot or area of ground known as and forming phase 1 of teucharhill development site, lying in the parish of govan and county of lanark containg one point six hectares (1.6HA) or thereby. Outstanding |
9 November 2005 | Delivered on: 19 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at teucharhill, govan, glasgow. Outstanding |
4 March 2005 | Delivered on: 16 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
31 December 1998 | Delivered on: 8 January 1999 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Moorpark industrial estate,broomloan road,govan,glasgow. Outstanding |
31 March 1994 | Delivered on: 8 April 1994 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.6112 hectares lying on the north side of brand street, govan registered under title number gla 105327. Outstanding |
12 June 2014 | Delivered on: 19 June 2014 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: Land at saracen street and stonyhurst street, glasgow. Outstanding |
12 June 2014 | Delivered on: 19 June 2014 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: Land at carbeth street, killearn street and stonyhurst street, glasgow. Outstanding |
20 April 2011 | Delivered on: 9 May 2011 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Blairtummock house wardie road glasgow gla 192251. Outstanding |
30 March 2009 | Delivered on: 18 April 2009 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over ground at orkney street together with the buildings known as 18-20 orkney street, glasgow. Outstanding |
30 March 2009 | Delivered on: 7 April 2009 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: 18-20 orkney street govan glasgow. Outstanding |
7 December 1993 | Delivered on: 20 December 1993 Persons entitled: Tsb Bank Scotland 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 May 1996 | Delivered on: 30 May 1996 Satisfied on: 8 September 2006 Persons entitled: Braehead Park Investments LTD and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the west of broomloan road,govan,glasgow. Fully Satisfied |
19 December 2020 | Group of companies' accounts made up to 31 March 2020 (70 pages) |
---|---|
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Mr David Mcmillan as a secretary on 4 February 2020 (2 pages) |
23 August 2019 | Group of companies' accounts made up to 31 March 2019 (68 pages) |
11 April 2019 | Appointment of Ms Rhiannon Valentine Spear as a director on 4 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Annette Christie as a director on 4 April 2019 (1 page) |
11 April 2019 | Appointment of Councillor Laura Doherty as a director on 4 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Michael Anthony John Joseph Cullen as a director on 4 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 March 2019 | Satisfaction of charge 1 in full (1 page) |
27 March 2019 | Termination of appointment of Yvonne Angela Anderson as a director on 26 March 2019 (1 page) |
26 March 2019 | Satisfaction of charge 4 in full (1 page) |
26 March 2019 | Satisfaction of charge 5 in full (1 page) |
26 March 2019 | Satisfaction of charge 9 in full (1 page) |
26 March 2019 | Satisfaction of charge 6 in full (1 page) |
26 March 2019 | Satisfaction of charge 8 in full (1 page) |
26 March 2019 | Satisfaction of charge 2 in full (1 page) |
16 January 2019 | Auditor's resignation (1 page) |
4 October 2018 | Group of companies' accounts made up to 31 March 2018 (63 pages) |
23 July 2018 | Resolutions
|
23 July 2018 | Memorandum and Articles of Association (25 pages) |
9 July 2018 | Appointment of Mr Gary Robert Hay as a director on 5 July 2018 (2 pages) |
24 May 2018 | Appointment of Ms Nicola Harmon as a director on 17 May 2018 (2 pages) |
27 April 2018 | Termination of appointment of Douglas Andrew Bailie as a director on 23 April 2018 (1 page) |
27 April 2018 | Appointment of Mr Gerry Milne as a director on 23 April 2018 (2 pages) |
27 April 2018 | Appointment of Mrs Yvonne Angela Anderson as a director on 23 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 March 2018 | Registered office address changed from 231 George Street Glasgow G1 1RX to Ladywell Business Centre 94 Duke Street Glasgow G4 0UW on 20 March 2018 (1 page) |
30 November 2017 | All of the property or undertaking has been released from charge 8 (1 page) |
30 November 2017 | All of the property or undertaking has been released from charge 8 (1 page) |
30 November 2017 | All of the property or undertaking has been released from charge 2 (1 page) |
30 November 2017 | All of the property or undertaking has been released from charge 6 (1 page) |
30 November 2017 | All of the property or undertaking has been released from charge 2 (1 page) |
30 November 2017 | All of the property or undertaking has been released from charge 6 (1 page) |
29 November 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
29 November 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
29 November 2017 | All of the property or undertaking has been released from charge 4 (1 page) |
29 November 2017 | All of the property or undertaking has been released from charge 6 (1 page) |
29 November 2017 | All of the property or undertaking has been released from charge 5 (1 page) |
29 November 2017 | All of the property or undertaking has been released from charge 5 (1 page) |
29 November 2017 | All of the property or undertaking has been released from charge 4 (1 page) |
29 November 2017 | All of the property or undertaking has been released from charge 6 (1 page) |
5 October 2017 | Group of companies' accounts made up to 31 March 2017 (63 pages) |
5 October 2017 | Group of companies' accounts made up to 31 March 2017 (63 pages) |
20 June 2017 | Termination of appointment of James Stewart Coleman as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of James Stewart Coleman as a director on 20 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Susan Aitken as a director on 18 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Malcolm Robert Cunning as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Angus Campbell Millar as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Michael Anthony John Joseph Cullen as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Michael Anthony John Joseph Cullen as a director on 18 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Susan Aitken as a director on 18 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Hanif Mohammed Raja as a director on 18 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Malcolm Robert Cunning as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Ms Annette Christie as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Ms Annette Christie as a director on 18 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Hanif Mohammed Raja as a director on 18 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Angus Campbell Millar as a director on 18 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of John Andrew Kane as a director on 18 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Francis Paul Scally as a director on 18 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Francis Paul Scally as a director on 18 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of John Andrew Kane as a director on 18 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Emma Louise Gillan as a director on 4 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Emma Louise Gillan as a director on 4 May 2017 (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
24 March 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
24 March 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
20 January 2017 | Group of companies' accounts made up to 31 March 2016 (69 pages) |
20 January 2017 | Group of companies' accounts made up to 31 March 2016 (69 pages) |
30 September 2016 | Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page) |
21 September 2016 | Appointment of Mr John Andrew Kane as a director on 12 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr John Andrew Kane as a director on 12 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of John Kelly as a director on 26 July 2016 (1 page) |
12 September 2016 | Appointment of Mr James Stewart Coleman as a director on 28 June 2016 (2 pages) |
12 September 2016 | Termination of appointment of Maureen Burke as a director on 28 June 2016 (1 page) |
12 September 2016 | Appointment of Mr James Stewart Coleman as a director on 28 June 2016 (2 pages) |
12 September 2016 | Termination of appointment of James Peter Mckenna as a director on 19 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Maureen Burke as a director on 28 June 2016 (1 page) |
12 September 2016 | Termination of appointment of James Peter Mckenna as a director on 19 August 2016 (1 page) |
12 September 2016 | Termination of appointment of John Kelly as a director on 26 July 2016 (1 page) |
29 June 2016 | Termination of appointment of Alistair Mcmanus as a director on 4 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Alistair Mcmanus as a director on 4 May 2016 (1 page) |
23 May 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
23 May 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
20 April 2016 | Appointment of Mr Douglas Andrew Bailie as a director on 4 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Douglas Andrew Bailie as a director on 4 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Peter Arthur Marsh as a director on 4 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Peter Arthur Marsh as a director on 4 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Daniel Donald as a director on 15 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Daniel Donald as a director on 15 March 2016 (1 page) |
21 March 2016 | Resolutions
|
21 March 2016 | Memorandum and Articles of Association (25 pages) |
21 March 2016 | Memorandum and Articles of Association (25 pages) |
21 March 2016 | Resolutions
|
10 March 2016 | Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page) |
31 January 2016 | Termination of appointment of Caroline Jean Stuart as a director on 8 December 2015 (1 page) |
31 January 2016 | Termination of appointment of Caroline Jean Stuart as a director on 8 December 2015 (1 page) |
27 November 2015 | Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page) |
27 November 2015 | Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page) |
27 November 2015 | Appointment of Mrs Maureen Burke as a director on 29 October 2015 (2 pages) |
27 November 2015 | Appointment of Mrs Maureen Burke as a director on 29 October 2015 (2 pages) |
7 October 2015 | Group of companies' accounts made up to 31 March 2015 (53 pages) |
7 October 2015 | Group of companies' accounts made up to 31 March 2015 (53 pages) |
9 August 2015 | Appointment of Mr James Peter Mckenna as a director on 25 June 2015 (2 pages) |
9 August 2015 | Appointment of Mr James Peter Mckenna as a director on 25 June 2015 (2 pages) |
21 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
21 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
2 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
19 March 2015 | Appointment of Councillor Susan Aitken as a director on 11 December 2014 (2 pages) |
19 March 2015 | Termination of appointment of Shabbar Iqbal Jaffri as a director on 11 December 2014 (1 page) |
19 March 2015 | Termination of appointment of Shabbar Iqbal Jaffri as a director on 11 December 2014 (1 page) |
19 March 2015 | Appointment of Ms Caroline Jean Stuart as a director on 11 December 2014 (2 pages) |
19 March 2015 | Appointment of Ms Caroline Jean Stuart as a director on 11 December 2014 (2 pages) |
19 March 2015 | Appointment of Mrs Donna Maria Vallance as a director on 11 December 2014 (2 pages) |
19 March 2015 | Appointment of Councillor Susan Aitken as a director on 11 December 2014 (2 pages) |
19 March 2015 | Appointment of Mrs Donna Maria Vallance as a director on 11 December 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (53 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (53 pages) |
19 June 2014 | Registration of charge 1085650013 (10 pages) |
19 June 2014 | Registration of charge 1085650014 (9 pages) |
19 June 2014 | Registration of charge 1085650014 (9 pages) |
19 June 2014 | Registration of charge 1085650013 (10 pages) |
17 April 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
17 April 2014 | Termination of appointment of John Gault as a director (1 page) |
17 April 2014 | Annual return made up to 31 March 2014 no member list (7 pages) |
17 April 2014 | Termination of appointment of John Gault as a director (1 page) |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (49 pages) |
1 October 2013 | Group of companies' accounts made up to 31 March 2013 (49 pages) |
10 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
10 April 2013 | Annual return made up to 31 March 2013 no member list (7 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Company name changed glasgow's regeneration agency\certificate issued on 11/03/13
|
11 March 2013 | Resolutions
|
11 March 2013 | Company name changed glasgow's regeneration agency\certificate issued on 11/03/13
|
30 January 2013 | Appointment of Mr Shabbar Iqbal Jaffri as a director (2 pages) |
30 January 2013 | Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page) |
30 January 2013 | Appointment of Mr Shabbar Iqbal Jaffri as a director (2 pages) |
30 January 2013 | Termination of appointment of Robert Mcdonald as a director (1 page) |
30 January 2013 | Termination of appointment of Robert Mcdonald as a director (1 page) |
30 January 2013 | Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page) |
7 December 2012 | Group of companies' accounts made up to 31 March 2012 (47 pages) |
7 December 2012 | Group of companies' accounts made up to 31 March 2012 (47 pages) |
14 September 2012 | Appointment of Mr John Kelly as a director (2 pages) |
14 September 2012 | Appointment of Mr John Kelly as a director (2 pages) |
13 September 2012 | Appointment of Mr Robert David Mcdonald as a director (2 pages) |
13 September 2012 | Appointment of Mr Robert David Mcdonald as a director (2 pages) |
30 July 2012 | Appointment of Mr Hanif Raja as a director (2 pages) |
30 July 2012 | Termination of appointment of James Scanlon as a director (1 page) |
30 July 2012 | Appointment of Emma Lousie Gillan as a director (2 pages) |
30 July 2012 | Appointment of Emma Lousie Gillan as a director (2 pages) |
30 July 2012 | Termination of appointment of John Flanagan as a director (1 page) |
30 July 2012 | Termination of appointment of John Mckenzie as a director (1 page) |
30 July 2012 | Termination of appointment of Kenneth Elder as a director (1 page) |
30 July 2012 | Termination of appointment of John Mckenzie as a director (1 page) |
30 July 2012 | Termination of appointment of Mohammed Razaq as a director (1 page) |
30 July 2012 | Termination of appointment of Kenneth Elder as a director (1 page) |
30 July 2012 | Termination of appointment of John Flanagan as a director (1 page) |
30 July 2012 | Appointment of Mr Jonathan Findlay as a director (2 pages) |
30 July 2012 | Appointment of Mr Hanif Raja as a director (2 pages) |
30 July 2012 | Appointment of Mr Jonathan Findlay as a director (2 pages) |
30 July 2012 | Termination of appointment of James Scanlon as a director (1 page) |
30 July 2012 | Termination of appointment of Mohammed Razaq as a director (1 page) |
30 April 2012 | Appointment of Councillor Mohammed Razaq as a director (2 pages) |
30 April 2012 | Appointment of Bailie James Scanlon as a director (2 pages) |
30 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
30 April 2012 | Appointment of Bailie James Scanlon as a director (2 pages) |
30 April 2012 | Appointment of Councillor Mohammed Razaq as a director (2 pages) |
29 April 2012 | Termination of appointment of Alan Stewart as a director (1 page) |
29 April 2012 | Termination of appointment of Richard Moir as a director (1 page) |
29 April 2012 | Appointment of Mr Malcolm Maclean Graham as a director (2 pages) |
29 April 2012 | Termination of appointment of Patricia Chalmers as a director (1 page) |
29 April 2012 | Termination of appointment of Thomas Docherty as a secretary (1 page) |
29 April 2012 | Appointment of Mr Daniel Donald as a director (2 pages) |
29 April 2012 | Director's details changed for Mr Alistair Mcmanus on 27 April 2012 (2 pages) |
29 April 2012 | Termination of appointment of Alan Stewart as a director (1 page) |
29 April 2012 | Appointment of Mr Malcolm Maclean Graham as a director (2 pages) |
29 April 2012 | Termination of appointment of Richard Moir as a director (1 page) |
29 April 2012 | Termination of appointment of Patricia Chalmers as a director (1 page) |
29 April 2012 | Appointment of Mr Daniel Donald as a director (2 pages) |
29 April 2012 | Termination of appointment of Thomas Docherty as a secretary (1 page) |
29 April 2012 | Director's details changed for Mr Alistair Mcmanus on 27 April 2012 (2 pages) |
25 April 2012 | Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page) |
25 April 2012 | Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page) |
5 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
1 August 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
1 August 2011 | Termination of appointment of Matthew Kerr as a director (2 pages) |
1 August 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
1 August 2011 | Termination of appointment of Matthew Kerr as a director (2 pages) |
1 August 2011 | Termination of appointment of Stephen Dornan as a director (2 pages) |
1 August 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
1 August 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
1 August 2011 | Termination of appointment of Alexander Glass as a director (2 pages) |
1 August 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
1 August 2011 | Termination of appointment of Stephen Dornan as a director (2 pages) |
1 August 2011 | Termination of appointment of Alexander Glass as a director (2 pages) |
1 August 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
7 July 2011 | Appointment of Councillor Patricia Chalmers as a director (3 pages) |
7 July 2011 | Appointment of John Brian Gault as a director (3 pages) |
7 July 2011 | Registered office address changed from Ibrox Business Park Fairfield House 1 Broomloan Place Govan Glasgow G51 2JR on 7 July 2011 (2 pages) |
7 July 2011 | Appointment of Bailie Alan Norman Rolland Stewart as a director (3 pages) |
7 July 2011 | Appointment of Richard John Moir as a director (3 pages) |
7 July 2011 | Registered office address changed from Ibrox Business Park Fairfield House 1 Broomloan Place Govan Glasgow G51 2JR on 7 July 2011 (2 pages) |
7 July 2011 | Appointment of Councillor Kenneth Carmichael Elder as a director (3 pages) |
7 July 2011 | Appointment of Richard John Moir as a director (3 pages) |
7 July 2011 | Appointment of John Brian Gault as a director (3 pages) |
7 July 2011 | Appointment of Councillor John Mathieson Mckenzie as a director (3 pages) |
7 July 2011 | Appointment of Bailie Alan Norman Rolland Stewart as a director (3 pages) |
7 July 2011 | Appointment of David Alan Rooney as a director (3 pages) |
7 July 2011 | Appointment of Councillor Kenneth Carmichael Elder as a director (3 pages) |
7 July 2011 | Appointment of Councillor John Flanagan as a director (3 pages) |
7 July 2011 | Appointment of Councillor Patricia Chalmers as a director (3 pages) |
7 July 2011 | Registered office address changed from Ibrox Business Park Fairfield House 1 Broomloan Place Govan Glasgow G51 2JR on 7 July 2011 (2 pages) |
7 July 2011 | Appointment of Councillor John Flanagan as a director (3 pages) |
7 July 2011 | Appointment of David Alan Rooney as a director (3 pages) |
7 July 2011 | Appointment of Councillor John Mathieson Mckenzie as a director (3 pages) |
17 May 2011 | Termination of appointment of Richard Leonard as a director
|
17 May 2011 | Termination of appointment of Richard Leonard as a director
|
17 May 2011 | Termination of appointment of Heather Alexander as a director
|
17 May 2011 | Termination of appointment of Heather Alexander as a director
|
17 May 2011 | Termination of appointment of William Watson as a director
|
17 May 2011 | Termination of appointment of William Watson as a director
|
9 May 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
8 April 2011 | Director's details changed for Mr Richard Leonard on 1 April 2010 (2 pages) |
8 April 2011 | Annual return made up to 31 March 2011 no member list (8 pages) |
8 April 2011 | Director's details changed for Mr Richard Leonard on 1 April 2010 (2 pages) |
8 April 2011 | Annual return made up to 31 March 2011 no member list (8 pages) |
8 April 2011 | Director's details changed for Mr Richard Leonard on 1 April 2010 (2 pages) |
30 March 2011 | Statement of company's objects (2 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
30 March 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Company name changed glasgow south west regeneration agency LIMITED\certificate issued on 28/03/11
|
28 March 2011 | Resolutions
|
28 March 2011 | Resolutions
|
28 March 2011 | Company name changed glasgow south west regeneration agency LIMITED\certificate issued on 28/03/11
|
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
31 January 2011 | Appointment of Mr Richard Leonard as a director (1 page) |
31 January 2011 | Appointment of Mr Richard Leonard as a director (1 page) |
22 December 2010 | Appointment of Councillor Matthew John Kerr as a director (2 pages) |
22 December 2010 | Appointment of Councillor Matthew John Kerr as a director (2 pages) |
28 October 2010 | Termination of appointment of Alistair Watson as a director (1 page) |
28 October 2010 | Termination of appointment of Alistair Watson as a director (1 page) |
15 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
2 September 2010 | Termination of appointment of Eleanor Harris as a director (1 page) |
2 September 2010 | Termination of appointment of John Mclaughlin as a director (1 page) |
2 September 2010 | Termination of appointment of Eleanor Harris as a director (1 page) |
2 September 2010 | Termination of appointment of John Mclaughlin as a director (1 page) |
2 September 2010 | Termination of appointment of John Flanagan as a director (1 page) |
2 September 2010 | Termination of appointment of John Flanagan as a director (1 page) |
7 April 2010 | Director's details changed for Alexander Glass on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alistair Mcmanus on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
7 April 2010 | Director's details changed for Alistair Watson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Dornan on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
7 April 2010 | Director's details changed for Alistair Watson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alistair Mcmanus on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Andrew Mclaughlin on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Dornan on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alistair Mcmanus on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alexander Glass on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Andrew Mclaughlin on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alistair Watson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alexander Glass on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Stephen Dornan on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for John Andrew Mclaughlin on 7 April 2010 (2 pages) |
18 March 2010 | Appointment of Mr Thomas Docherty as a secretary (1 page) |
18 March 2010 | Termination of appointment of Alison Sinclair Harkin as a secretary (1 page) |
18 March 2010 | Termination of appointment of Alison Sinclair Harkin as a secretary (1 page) |
18 March 2010 | Appointment of Mr Thomas Docherty as a secretary (1 page) |
18 February 2010 | Appointment of Eleanor Harris as a director (1 page) |
18 February 2010 | Appointment of Eleanor Harris as a director (1 page) |
1 December 2009 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
1 December 2009 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
3 September 2009 | Appointment terminated director stewart mcilwraith (1 page) |
3 September 2009 | Appointment terminated director stewart mcilwraith (1 page) |
27 April 2009 | Annual return made up to 31/03/09 (5 pages) |
27 April 2009 | Annual return made up to 31/03/09 (5 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 March 2009 | Secretary's change of particulars / alison sinclair harkin / 16/03/2009 (1 page) |
16 March 2009 | Secretary's change of particulars / alison sinclair harkin / 16/03/2009 (1 page) |
18 November 2008 | Accounts for a medium company made up to 31 March 2008 (29 pages) |
18 November 2008 | Accounts for a medium company made up to 31 March 2008 (29 pages) |
28 May 2008 | Director appointed councillor john flanagan (2 pages) |
28 May 2008 | Director appointed councillor john flanagan (2 pages) |
18 April 2008 | Annual return made up to 31/03/08 (4 pages) |
18 April 2008 | Annual return made up to 31/03/08 (4 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
11 October 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
11 October 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
5 June 2007 | Annual return made up to 31/03/07 (7 pages) |
5 June 2007 | Annual return made up to 31/03/07 (7 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Resolutions
|
30 March 2007 | Company name changed govan initiative LIMITED\certificate issued on 30/03/07 (8 pages) |
30 March 2007 | Company name changed govan initiative LIMITED\certificate issued on 30/03/07 (8 pages) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | New secretary appointed (2 pages) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | New secretary appointed (2 pages) |
22 November 2006 | Alterations to a floating charge (5 pages) |
22 November 2006 | Alterations to a floating charge (5 pages) |
7 November 2006 | Alterations to a floating charge (5 pages) |
7 November 2006 | Alterations to a floating charge (5 pages) |
14 October 2006 | Partic of mort/charge * (3 pages) |
14 October 2006 | Partic of mort/charge * (3 pages) |
14 October 2006 | Partic of mort/charge * (3 pages) |
14 October 2006 | Partic of mort/charge * (3 pages) |
6 October 2006 | Dec mort/charge release * (2 pages) |
6 October 2006 | Dec mort/charge release * (2 pages) |
12 September 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
12 September 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
8 September 2006 | Dec mort/charge * (2 pages) |
8 September 2006 | Dec mort/charge * (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
27 April 2006 | Annual return made up to 31/03/06 (7 pages) |
27 April 2006 | Annual return made up to 31/03/06 (7 pages) |
16 December 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
16 December 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
29 November 2005 | Partic of mort/charge * (3 pages) |
29 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
5 November 2005 | Alterations to a floating charge (5 pages) |
5 November 2005 | Alterations to a floating charge (5 pages) |
5 November 2005 | Alterations to a floating charge (5 pages) |
5 November 2005 | Alterations to a floating charge (5 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
26 April 2005 | Annual return made up to 31/03/05 (3 pages) |
26 April 2005 | Annual return made up to 31/03/05 (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Partic of mort/charge * (3 pages) |
23 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
23 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
27 April 2004 | Annual return made up to 31/03/04
|
27 April 2004 | Annual return made up to 31/03/04
|
28 August 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
28 August 2003 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
28 April 2003 | Annual return made up to 31/03/03 (9 pages) |
28 April 2003 | Annual return made up to 31/03/03 (9 pages) |
26 September 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
26 September 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
7 August 2002 | Annual return made up to 20/07/02 (9 pages) |
7 August 2002 | Annual return made up to 20/07/02 (9 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
18 September 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
18 September 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
23 August 2001 | Annual return made up to 20/07/01 (6 pages) |
23 August 2001 | Annual return made up to 20/07/01 (6 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
20 August 2001 | Memorandum and Articles of Association (14 pages) |
20 August 2001 | Memorandum and Articles of Association (14 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
23 March 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
23 March 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
29 August 2000 | Annual return made up to 20/07/00
|
29 August 2000 | Annual return made up to 20/07/00
|
8 October 1999 | Full accounts made up to 31 March 1999 (23 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (23 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
9 August 1999 | Annual return made up to 20/07/99
|
9 August 1999 | Annual return made up to 20/07/99
|
6 May 1999 | Resolutions
|
6 May 1999 | Memorandum and Articles of Association (21 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Memorandum and Articles of Association (21 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (23 pages) |
8 January 1999 | Partic of mort/charge * (5 pages) |
8 January 1999 | Partic of mort/charge * (5 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Annual return made up to 20/07/98 (10 pages) |
28 July 1998 | Annual return made up to 20/07/98 (10 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (20 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Annual return made up to 20/07/96 (8 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Annual return made up to 20/07/96 (8 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
29 July 1996 | Full accounts made up to 31 March 1996 (20 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (20 pages) |
30 May 1996 | Partic of mort/charge * (6 pages) |
30 May 1996 | Partic of mort/charge * (6 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Memorandum and Articles of Association (22 pages) |
10 May 1996 | Memorandum and Articles of Association (22 pages) |
10 May 1996 | Resolutions
|
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Memorandum and Articles of Association (52 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Memorandum and Articles of Association (52 pages) |
30 January 1995 | Memorandum and Articles of Association (5 pages) |
30 January 1995 | Memorandum and Articles of Association (5 pages) |
3 June 1994 | Full accounts made up to 31 March 1994 (18 pages) |
3 June 1994 | Full accounts made up to 31 March 1994 (18 pages) |
8 April 1994 | Partic of mort/charge * (3 pages) |
8 April 1994 | Partic of mort/charge * (3 pages) |
20 December 1993 | Partic of mort/charge * (4 pages) |
20 December 1993 | Partic of mort/charge * (4 pages) |
5 August 1992 | Full accounts made up to 31 March 1992 (21 pages) |
5 August 1992 | Full accounts made up to 31 March 1992 (21 pages) |
9 January 1991 | Full accounts made up to 31 March 1990 (19 pages) |
9 January 1991 | Full accounts made up to 31 March 1990 (19 pages) |
7 January 1988 | Incorporation (29 pages) |
7 January 1988 | Certificate of incorporation (1 page) |
7 January 1988 | Certificate of incorporation (1 page) |
7 January 1988 | Incorporation (29 pages) |