Company NameJobs And Business Glasgow
Company StatusActive
Company NumberSC108565
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 January 1988(36 years, 4 months ago)
Previous Names3

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Peter Arthur Marsh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(28 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired Accountant
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Angus Campbell Millar
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(29 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Gerry Milne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(30 years, 3 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMs Nicola Harmon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Gary Robert Hay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Secretary NameMr David McMillan
StatusCurrent
Appointed04 February 2020(32 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameCllr Sean Hugh Ferguson
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed19 May 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameCllr Elaine Michelle Gallagher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed19 May 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameCllr Linda Pike
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed19 May 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameCllr Thomas Rannachan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Alan Sherry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired Education Principal
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameIan Arbon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1991)
RoleCompany Director
Correspondence AddressGarrel Mount Bankend Road
Bridge Of Weir
Renfrewshire
PA11 3EU
Scotland
Director NameDavid Brown
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 1992)
RoleGlasgow District Cou
Correspondence Address27 Fulbar Road
Glasgow
G51 4HU
Scotland
Secretary NameFrederick George Haw
NationalityBritish
StatusResigned
Appointed20 July 1989(1 year, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 December 1989)
RoleCompany Director
Correspondence AddressSuil Na Mara 12 Dunvegan Avenue
Gourock
Renfrewshire
PA19 1AE
Scotland
Secretary NameStuart Leslie Patrick
NationalityBritish
StatusResigned
Appointed31 May 1990(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 1992)
RoleChartered Accountant
Correspondence Address23 Highburgh Road
Glasgow
G12 9YG
Scotland
Director NameJames Barr
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1996)
RoleSecurity Supervisor
Correspondence Address14-39 Mallaig Road
Glasgow
Lanarkshire
G51 4NE
Scotland
Secretary NameJohnalexander Campbell
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address109 Finlay Rise
Milngavie
Glasgow
Lanarkshire
G62 6QL
Scotland
Secretary NameRonald Philip Culley
NationalityBritish
StatusResigned
Appointed10 June 1993(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 September 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutherland Drive
Giffnock
Glasgow
G46 6PL
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 1997)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGospatric House
Bankhead Road Dalmeny
Edinburgh
EH30 9TT
Scotland
Director NameRichard Carabine
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 August 2005)
RoleTurner
Country of ResidenceScotland
Correspondence Address813 Govan Road
Glasgow
Lanarkshire
G51 3DJ
Scotland
Director NameCllr Shaukat Butt
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(8 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 October 1996)
RoleLicensed Grocer
Correspondence Address66 Bellahouston Drive
Glasgow
G52 1HQ
Scotland
Secretary NameDamien Yeates
NationalityIrish
StatusResigned
Appointed18 September 2000(12 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 September 2006)
RoleChief Executive
Correspondence Address10 Woodvale Avenue
Giffnock
Glasgow
G46 6RQ
Scotland
Director NameMrs Patricia Chalmers
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(13 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 November 2011)
RoleElected Member
Country of ResidenceScotland
Correspondence Address112 Ingram Street
Glasgow
G1 1ET
Scotland
Director NameJohn Crawford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 April 2007)
RoleCompany Executive
Correspondence Address62 Airlie Street
Glasgow
G12 9SW
Scotland
Secretary NameAlison Sinclair Harkin
NationalityBritish
StatusResigned
Appointed02 October 2006(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2010)
RoleChief Executive
Correspondence Address88 Blairbeth Road
Burnside
Glasgow
Lanarkshire
G73 4JA
Scotland
Director NameDr Heather Howie Alexander
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2011)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address18 Thorncliffe Gardens
Glasgow
G41 2DE
Scotland
Secretary NameMr Thomas Docherty
StatusResigned
Appointed01 March 2010(22 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address112 Ingram Street
Glasgow
G1 1ET
Scotland
Secretary NameMrs Caroline Jane Whyteside
StatusResigned
Appointed28 February 2012(24 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMs Susan Aitken
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2014(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMrs Maureen Burke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(27 years, 10 months after company formation)
Appointment Duration8 months (resigned 28 June 2016)
RoleElected Member
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameMr Douglas Andrew Bailie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 April 2018)
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr James Stewart Coleman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(28 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address231 George Street
Glasgow
G1 1RX
Scotland
Director NameBailie Annette Christie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed18 May 2017(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2019)
RoleOffice And Communications Manager
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMrs Yvonne Angela Anderson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(30 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 March 2019)
RoleHr & Od Consultant
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameJill Brown
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland

Contact

Websitewww.jbg.org.uk/
Email address[email protected]
Telephone0141 2743333
Telephone regionGlasgow

Location

Registered AddressLadywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
ConstituencyGlasgow North East
WardCalton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£24,150,400
Net Worth£35,181,458
Cash£11,383,845
Current Liabilities£5,109,581

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

2 October 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1998Delivered 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 1994Delivered 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 2014Delivered 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 2014Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 1993Delivered 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 1996Delivered 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

Filing History

19 December 2020Group of companies' accounts made up to 31 March 2020 (70 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 February 2020Appointment of Mr David Mcmillan as a secretary on 4 February 2020 (2 pages)
23 August 2019Group of companies' accounts made up to 31 March 2019 (68 pages)
11 April 2019Appointment of Ms Rhiannon Valentine Spear as a director on 4 April 2019 (2 pages)
11 April 2019Termination of appointment of Annette Christie as a director on 4 April 2019 (1 page)
11 April 2019Appointment of Councillor Laura Doherty as a director on 4 April 2019 (2 pages)
11 April 2019Termination of appointment of Michael Anthony John Joseph Cullen as a director on 4 April 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 March 2019Satisfaction of charge 1 in full (1 page)
27 March 2019Termination of appointment of Yvonne Angela Anderson as a director on 26 March 2019 (1 page)
26 March 2019Satisfaction of charge 4 in full (1 page)
26 March 2019Satisfaction of charge 5 in full (1 page)
26 March 2019Satisfaction of charge 9 in full (1 page)
26 March 2019Satisfaction of charge 6 in full (1 page)
26 March 2019Satisfaction of charge 8 in full (1 page)
26 March 2019Satisfaction of charge 2 in full (1 page)
16 January 2019Auditor's resignation (1 page)
4 October 2018Group of companies' accounts made up to 31 March 2018 (63 pages)
23 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 July 2018Memorandum and Articles of Association (25 pages)
9 July 2018Appointment of Mr Gary Robert Hay as a director on 5 July 2018 (2 pages)
24 May 2018Appointment of Ms Nicola Harmon as a director on 17 May 2018 (2 pages)
27 April 2018Termination of appointment of Douglas Andrew Bailie as a director on 23 April 2018 (1 page)
27 April 2018Appointment of Mr Gerry Milne as a director on 23 April 2018 (2 pages)
27 April 2018Appointment of Mrs Yvonne Angela Anderson as a director on 23 April 2018 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 March 2018Registered 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 2017All of the property or undertaking has been released from charge 8 (1 page)
30 November 2017All of the property or undertaking has been released from charge 8 (1 page)
30 November 2017All of the property or undertaking has been released from charge 2 (1 page)
30 November 2017All of the property or undertaking has been released from charge 6 (1 page)
30 November 2017All of the property or undertaking has been released from charge 2 (1 page)
30 November 2017All of the property or undertaking has been released from charge 6 (1 page)
29 November 2017All of the property or undertaking has been released from charge 1 (1 page)
29 November 2017All of the property or undertaking has been released from charge 1 (1 page)
29 November 2017All of the property or undertaking has been released from charge 4 (1 page)
29 November 2017All of the property or undertaking has been released from charge 6 (1 page)
29 November 2017All of the property or undertaking has been released from charge 5 (1 page)
29 November 2017All of the property or undertaking has been released from charge 5 (1 page)
29 November 2017All of the property or undertaking has been released from charge 4 (1 page)
29 November 2017All of the property or undertaking has been released from charge 6 (1 page)
5 October 2017Group of companies' accounts made up to 31 March 2017 (63 pages)
5 October 2017Group of companies' accounts made up to 31 March 2017 (63 pages)
20 June 2017Termination of appointment of James Stewart Coleman as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of James Stewart Coleman as a director on 20 June 2017 (1 page)
2 June 2017Termination of appointment of Susan Aitken as a director on 18 May 2017 (1 page)
2 June 2017Appointment of Mr Malcolm Robert Cunning as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Mr Angus Campbell Millar as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Mr Michael Anthony John Joseph Cullen as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Mr Michael Anthony John Joseph Cullen as a director on 18 May 2017 (2 pages)
2 June 2017Termination of appointment of Susan Aitken as a director on 18 May 2017 (1 page)
2 June 2017Termination of appointment of Hanif Mohammed Raja as a director on 18 May 2017 (1 page)
2 June 2017Appointment of Mr Malcolm Robert Cunning as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Ms Annette Christie as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Ms Annette Christie as a director on 18 May 2017 (2 pages)
2 June 2017Termination of appointment of Hanif Mohammed Raja as a director on 18 May 2017 (1 page)
2 June 2017Appointment of Mr Angus Campbell Millar as a director on 18 May 2017 (2 pages)
1 June 2017Termination of appointment of John Andrew Kane as a director on 18 May 2017 (1 page)
1 June 2017Appointment of Mr Francis Paul Scally as a director on 18 May 2017 (2 pages)
1 June 2017Appointment of Mr Francis Paul Scally as a director on 18 May 2017 (2 pages)
1 June 2017Termination of appointment of John Andrew Kane as a director on 18 May 2017 (1 page)
9 May 2017Termination of appointment of Emma Louise Gillan as a director on 4 May 2017 (1 page)
9 May 2017Termination of appointment of Emma Louise Gillan as a director on 4 May 2017 (1 page)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
24 March 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
24 March 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
20 January 2017Group of companies' accounts made up to 31 March 2016 (69 pages)
20 January 2017Group of companies' accounts made up to 31 March 2016 (69 pages)
30 September 2016Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page)
21 September 2016Appointment of Mr John Andrew Kane as a director on 12 September 2016 (2 pages)
21 September 2016Appointment of Mr John Andrew Kane as a director on 12 September 2016 (2 pages)
12 September 2016Termination of appointment of John Kelly as a director on 26 July 2016 (1 page)
12 September 2016Appointment of Mr James Stewart Coleman as a director on 28 June 2016 (2 pages)
12 September 2016Termination of appointment of Maureen Burke as a director on 28 June 2016 (1 page)
12 September 2016Appointment of Mr James Stewart Coleman as a director on 28 June 2016 (2 pages)
12 September 2016Termination of appointment of James Peter Mckenna as a director on 19 August 2016 (1 page)
12 September 2016Termination of appointment of Maureen Burke as a director on 28 June 2016 (1 page)
12 September 2016Termination of appointment of James Peter Mckenna as a director on 19 August 2016 (1 page)
12 September 2016Termination of appointment of John Kelly as a director on 26 July 2016 (1 page)
29 June 2016Termination of appointment of Alistair Mcmanus as a director on 4 May 2016 (1 page)
29 June 2016Termination of appointment of Alistair Mcmanus as a director on 4 May 2016 (1 page)
23 May 2016Annual return made up to 31 March 2016 no member list (6 pages)
23 May 2016Annual return made up to 31 March 2016 no member list (6 pages)
20 April 2016Appointment of Mr Douglas Andrew Bailie as a director on 4 April 2016 (2 pages)
20 April 2016Appointment of Mr Douglas Andrew Bailie as a director on 4 April 2016 (2 pages)
18 April 2016Appointment of Mr Peter Arthur Marsh as a director on 4 April 2016 (2 pages)
18 April 2016Appointment of Mr Peter Arthur Marsh as a director on 4 April 2016 (2 pages)
8 April 2016Termination of appointment of Daniel Donald as a director on 15 March 2016 (1 page)
8 April 2016Termination of appointment of Daniel Donald as a director on 15 March 2016 (1 page)
21 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2016Memorandum and Articles of Association (25 pages)
21 March 2016Memorandum and Articles of Association (25 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 March 2016Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page)
10 March 2016Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page)
31 January 2016Termination of appointment of Caroline Jean Stuart as a director on 8 December 2015 (1 page)
31 January 2016Termination of appointment of Caroline Jean Stuart as a director on 8 December 2015 (1 page)
27 November 2015Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page)
27 November 2015Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page)
27 November 2015Appointment of Mrs Maureen Burke as a director on 29 October 2015 (2 pages)
27 November 2015Appointment of Mrs Maureen Burke as a director on 29 October 2015 (2 pages)
7 October 2015Group of companies' accounts made up to 31 March 2015 (53 pages)
7 October 2015Group of companies' accounts made up to 31 March 2015 (53 pages)
9 August 2015Appointment of Mr James Peter Mckenna as a director on 25 June 2015 (2 pages)
9 August 2015Appointment of Mr James Peter Mckenna as a director on 25 June 2015 (2 pages)
21 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
21 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
2 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
19 March 2015Appointment of Councillor Susan Aitken as a director on 11 December 2014 (2 pages)
19 March 2015Termination of appointment of Shabbar Iqbal Jaffri as a director on 11 December 2014 (1 page)
19 March 2015Termination of appointment of Shabbar Iqbal Jaffri as a director on 11 December 2014 (1 page)
19 March 2015Appointment of Ms Caroline Jean Stuart as a director on 11 December 2014 (2 pages)
19 March 2015Appointment of Ms Caroline Jean Stuart as a director on 11 December 2014 (2 pages)
19 March 2015Appointment of Mrs Donna Maria Vallance as a director on 11 December 2014 (2 pages)
19 March 2015Appointment of Councillor Susan Aitken as a director on 11 December 2014 (2 pages)
19 March 2015Appointment of Mrs Donna Maria Vallance as a director on 11 December 2014 (2 pages)
6 October 2014Full accounts made up to 31 March 2014 (53 pages)
6 October 2014Full accounts made up to 31 March 2014 (53 pages)
19 June 2014Registration of charge 1085650013 (10 pages)
19 June 2014Registration of charge 1085650014 (9 pages)
19 June 2014Registration of charge 1085650014 (9 pages)
19 June 2014Registration of charge 1085650013 (10 pages)
17 April 2014Annual return made up to 31 March 2014 no member list (7 pages)
17 April 2014Termination of appointment of John Gault as a director (1 page)
17 April 2014Annual return made up to 31 March 2014 no member list (7 pages)
17 April 2014Termination of appointment of John Gault as a director (1 page)
1 October 2013Group of companies' accounts made up to 31 March 2013 (49 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (49 pages)
10 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
10 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
11 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-26
(1 page)
11 March 2013Company name changed glasgow's regeneration agency\certificate issued on 11/03/13
  • CONNOT ‐
(5 pages)
11 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-26
(1 page)
11 March 2013Company name changed glasgow's regeneration agency\certificate issued on 11/03/13
  • CONNOT ‐
(5 pages)
30 January 2013Appointment of Mr Shabbar Iqbal Jaffri as a director (2 pages)
30 January 2013Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page)
30 January 2013Appointment of Mr Shabbar Iqbal Jaffri as a director (2 pages)
30 January 2013Termination of appointment of Robert Mcdonald as a director (1 page)
30 January 2013Termination of appointment of Robert Mcdonald as a director (1 page)
30 January 2013Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page)
7 December 2012Group of companies' accounts made up to 31 March 2012 (47 pages)
7 December 2012Group of companies' accounts made up to 31 March 2012 (47 pages)
14 September 2012Appointment of Mr John Kelly as a director (2 pages)
14 September 2012Appointment of Mr John Kelly as a director (2 pages)
13 September 2012Appointment of Mr Robert David Mcdonald as a director (2 pages)
13 September 2012Appointment of Mr Robert David Mcdonald as a director (2 pages)
30 July 2012Appointment of Mr Hanif Raja as a director (2 pages)
30 July 2012Termination of appointment of James Scanlon as a director (1 page)
30 July 2012Appointment of Emma Lousie Gillan as a director (2 pages)
30 July 2012Appointment of Emma Lousie Gillan as a director (2 pages)
30 July 2012Termination of appointment of John Flanagan as a director (1 page)
30 July 2012Termination of appointment of John Mckenzie as a director (1 page)
30 July 2012Termination of appointment of Kenneth Elder as a director (1 page)
30 July 2012Termination of appointment of John Mckenzie as a director (1 page)
30 July 2012Termination of appointment of Mohammed Razaq as a director (1 page)
30 July 2012Termination of appointment of Kenneth Elder as a director (1 page)
30 July 2012Termination of appointment of John Flanagan as a director (1 page)
30 July 2012Appointment of Mr Jonathan Findlay as a director (2 pages)
30 July 2012Appointment of Mr Hanif Raja as a director (2 pages)
30 July 2012Appointment of Mr Jonathan Findlay as a director (2 pages)
30 July 2012Termination of appointment of James Scanlon as a director (1 page)
30 July 2012Termination of appointment of Mohammed Razaq as a director (1 page)
30 April 2012Appointment of Councillor Mohammed Razaq as a director (2 pages)
30 April 2012Appointment of Bailie James Scanlon as a director (2 pages)
30 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
30 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
30 April 2012Appointment of Bailie James Scanlon as a director (2 pages)
30 April 2012Appointment of Councillor Mohammed Razaq as a director (2 pages)
29 April 2012Termination of appointment of Alan Stewart as a director (1 page)
29 April 2012Termination of appointment of Richard Moir as a director (1 page)
29 April 2012Appointment of Mr Malcolm Maclean Graham as a director (2 pages)
29 April 2012Termination of appointment of Patricia Chalmers as a director (1 page)
29 April 2012Termination of appointment of Thomas Docherty as a secretary (1 page)
29 April 2012Appointment of Mr Daniel Donald as a director (2 pages)
29 April 2012Director's details changed for Mr Alistair Mcmanus on 27 April 2012 (2 pages)
29 April 2012Termination of appointment of Alan Stewart as a director (1 page)
29 April 2012Appointment of Mr Malcolm Maclean Graham as a director (2 pages)
29 April 2012Termination of appointment of Richard Moir as a director (1 page)
29 April 2012Termination of appointment of Patricia Chalmers as a director (1 page)
29 April 2012Appointment of Mr Daniel Donald as a director (2 pages)
29 April 2012Termination of appointment of Thomas Docherty as a secretary (1 page)
29 April 2012Director's details changed for Mr Alistair Mcmanus on 27 April 2012 (2 pages)
25 April 2012Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page)
25 April 2012Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page)
5 January 2012Full accounts made up to 31 March 2011 (25 pages)
5 January 2012Full accounts made up to 31 March 2011 (25 pages)
1 August 2011Second filing of TM01 previously delivered to Companies House (4 pages)
1 August 2011Termination of appointment of Matthew Kerr as a director (2 pages)
1 August 2011Second filing of TM01 previously delivered to Companies House (4 pages)
1 August 2011Termination of appointment of Matthew Kerr as a director (2 pages)
1 August 2011Termination of appointment of Stephen Dornan as a director (2 pages)
1 August 2011Second filing of TM01 previously delivered to Companies House (4 pages)
1 August 2011Second filing of TM01 previously delivered to Companies House (4 pages)
1 August 2011Termination of appointment of Alexander Glass as a director (2 pages)
1 August 2011Second filing of TM01 previously delivered to Companies House (4 pages)
1 August 2011Termination of appointment of Stephen Dornan as a director (2 pages)
1 August 2011Termination of appointment of Alexander Glass as a director (2 pages)
1 August 2011Second filing of TM01 previously delivered to Companies House (4 pages)
7 July 2011Appointment of Councillor Patricia Chalmers as a director (3 pages)
7 July 2011Appointment of John Brian Gault as a director (3 pages)
7 July 2011Registered office address changed from Ibrox Business Park Fairfield House 1 Broomloan Place Govan Glasgow G51 2JR on 7 July 2011 (2 pages)
7 July 2011Appointment of Bailie Alan Norman Rolland Stewart as a director (3 pages)
7 July 2011Appointment of Richard John Moir as a director (3 pages)
7 July 2011Registered office address changed from Ibrox Business Park Fairfield House 1 Broomloan Place Govan Glasgow G51 2JR on 7 July 2011 (2 pages)
7 July 2011Appointment of Councillor Kenneth Carmichael Elder as a director (3 pages)
7 July 2011Appointment of Richard John Moir as a director (3 pages)
7 July 2011Appointment of John Brian Gault as a director (3 pages)
7 July 2011Appointment of Councillor John Mathieson Mckenzie as a director (3 pages)
7 July 2011Appointment of Bailie Alan Norman Rolland Stewart as a director (3 pages)
7 July 2011Appointment of David Alan Rooney as a director (3 pages)
7 July 2011Appointment of Councillor Kenneth Carmichael Elder as a director (3 pages)
7 July 2011Appointment of Councillor John Flanagan as a director (3 pages)
7 July 2011Appointment of Councillor Patricia Chalmers as a director (3 pages)
7 July 2011Registered office address changed from Ibrox Business Park Fairfield House 1 Broomloan Place Govan Glasgow G51 2JR on 7 July 2011 (2 pages)
7 July 2011Appointment of Councillor John Flanagan as a director (3 pages)
7 July 2011Appointment of David Alan Rooney as a director (3 pages)
7 July 2011Appointment of Councillor John Mathieson Mckenzie as a director (3 pages)
17 May 2011Termination of appointment of Richard Leonard as a director
  • ANNOTATION A second filed TM01 was registered on 01/08/2011
(1 page)
17 May 2011Termination of appointment of Richard Leonard as a director
  • ANNOTATION A second filed TM01 was registered on 01/08/2011
(1 page)
17 May 2011Termination of appointment of Heather Alexander as a director
  • ANNOTATION A second filed TM01 was registered on 01/08/2011
(1 page)
17 May 2011Termination of appointment of Heather Alexander as a director
  • ANNOTATION A second filed TM01 was registered on 01/08/2011
(1 page)
17 May 2011Termination of appointment of William Watson as a director
  • ANNOTATION A second filed TM01 was registered on 01/08/2011
(2 pages)
17 May 2011Termination of appointment of William Watson as a director
  • ANNOTATION A second filed TM01 was registered on 01/08/2011
(2 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
9 May 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
8 April 2011Director's details changed for Mr Richard Leonard on 1 April 2010 (2 pages)
8 April 2011Annual return made up to 31 March 2011 no member list (8 pages)
8 April 2011Director's details changed for Mr Richard Leonard on 1 April 2010 (2 pages)
8 April 2011Annual return made up to 31 March 2011 no member list (8 pages)
8 April 2011Director's details changed for Mr Richard Leonard on 1 April 2010 (2 pages)
30 March 2011Statement of company's objects (2 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 March 2011Statement of company's objects (2 pages)
28 March 2011Company name changed glasgow south west regeneration agency LIMITED\certificate issued on 28/03/11
  • CONNOT ‐
(5 pages)
28 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-28
(2 pages)
28 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-28
(2 pages)
28 March 2011Company name changed glasgow south west regeneration agency LIMITED\certificate issued on 28/03/11
  • CONNOT ‐
(5 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 January 2011Appointment of Mr Richard Leonard as a director (1 page)
31 January 2011Appointment of Mr Richard Leonard as a director (1 page)
22 December 2010Appointment of Councillor Matthew John Kerr as a director (2 pages)
22 December 2010Appointment of Councillor Matthew John Kerr as a director (2 pages)
28 October 2010Termination of appointment of Alistair Watson as a director (1 page)
28 October 2010Termination of appointment of Alistair Watson as a director (1 page)
15 October 2010Full accounts made up to 31 March 2010 (26 pages)
15 October 2010Full accounts made up to 31 March 2010 (26 pages)
2 September 2010Termination of appointment of Eleanor Harris as a director (1 page)
2 September 2010Termination of appointment of John Mclaughlin as a director (1 page)
2 September 2010Termination of appointment of Eleanor Harris as a director (1 page)
2 September 2010Termination of appointment of John Mclaughlin as a director (1 page)
2 September 2010Termination of appointment of John Flanagan as a director (1 page)
2 September 2010Termination of appointment of John Flanagan as a director (1 page)
7 April 2010Director's details changed for Alexander Glass on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alistair Mcmanus on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
7 April 2010Director's details changed for Alistair Watson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Dornan on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
7 April 2010Director's details changed for Alistair Watson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alistair Mcmanus on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John Andrew Mclaughlin on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Dornan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alistair Mcmanus on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alexander Glass on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John Andrew Mclaughlin on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alistair Watson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Alexander Glass on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Dornan on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John Andrew Mclaughlin on 7 April 2010 (2 pages)
18 March 2010Appointment of Mr Thomas Docherty as a secretary (1 page)
18 March 2010Termination of appointment of Alison Sinclair Harkin as a secretary (1 page)
18 March 2010Termination of appointment of Alison Sinclair Harkin as a secretary (1 page)
18 March 2010Appointment of Mr Thomas Docherty as a secretary (1 page)
18 February 2010Appointment of Eleanor Harris as a director (1 page)
18 February 2010Appointment of Eleanor Harris as a director (1 page)
1 December 2009Accounts for a medium company made up to 31 March 2009 (26 pages)
1 December 2009Accounts for a medium company made up to 31 March 2009 (26 pages)
3 September 2009Appointment terminated director stewart mcilwraith (1 page)
3 September 2009Appointment terminated director stewart mcilwraith (1 page)
27 April 2009Annual return made up to 31/03/09 (5 pages)
27 April 2009Annual return made up to 31/03/09 (5 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 March 2009Secretary's change of particulars / alison sinclair harkin / 16/03/2009 (1 page)
16 March 2009Secretary's change of particulars / alison sinclair harkin / 16/03/2009 (1 page)
18 November 2008Accounts for a medium company made up to 31 March 2008 (29 pages)
18 November 2008Accounts for a medium company made up to 31 March 2008 (29 pages)
28 May 2008Director appointed councillor john flanagan (2 pages)
28 May 2008Director appointed councillor john flanagan (2 pages)
18 April 2008Annual return made up to 31/03/08 (4 pages)
18 April 2008Annual return made up to 31/03/08 (4 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
11 October 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
11 October 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
5 June 2007Annual return made up to 31/03/07 (7 pages)
5 June 2007Annual return made up to 31/03/07 (7 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
30 March 2007Company name changed govan initiative LIMITED\certificate issued on 30/03/07 (8 pages)
30 March 2007Company name changed govan initiative LIMITED\certificate issued on 30/03/07 (8 pages)
31 January 2007Secretary resigned (1 page)
31 January 2007New secretary appointed (2 pages)
31 January 2007Secretary resigned (1 page)
31 January 2007New secretary appointed (2 pages)
22 November 2006Alterations to a floating charge (5 pages)
22 November 2006Alterations to a floating charge (5 pages)
7 November 2006Alterations to a floating charge (5 pages)
7 November 2006Alterations to a floating charge (5 pages)
14 October 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
6 October 2006Dec mort/charge release * (2 pages)
6 October 2006Dec mort/charge release * (2 pages)
12 September 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
12 September 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
8 September 2006Dec mort/charge * (2 pages)
8 September 2006Dec mort/charge * (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 April 2006Annual return made up to 31/03/06 (7 pages)
27 April 2006Annual return made up to 31/03/06 (7 pages)
16 December 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
16 December 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
29 November 2005Partic of mort/charge * (3 pages)
29 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
5 November 2005Alterations to a floating charge (5 pages)
5 November 2005Alterations to a floating charge (5 pages)
5 November 2005Alterations to a floating charge (5 pages)
5 November 2005Alterations to a floating charge (5 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
26 April 2005Annual return made up to 31/03/05 (3 pages)
26 April 2005Annual return made up to 31/03/05 (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
23 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
23 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
27 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(9 pages)
27 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(9 pages)
28 August 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
28 August 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
28 April 2003Annual return made up to 31/03/03 (9 pages)
28 April 2003Annual return made up to 31/03/03 (9 pages)
26 September 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
26 September 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
7 August 2002Annual return made up to 20/07/02 (9 pages)
7 August 2002Annual return made up to 20/07/02 (9 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
18 September 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
18 September 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
23 August 2001Annual return made up to 20/07/01 (6 pages)
23 August 2001Annual return made up to 20/07/01 (6 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2001Memorandum and Articles of Association (14 pages)
20 August 2001Memorandum and Articles of Association (14 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
23 March 2001Full group accounts made up to 31 March 2000 (26 pages)
23 March 2001Full group accounts made up to 31 March 2000 (26 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000New secretary appointed (2 pages)
29 August 2000Annual return made up to 20/07/00
  • 363(288) ‐ Director resigned
(10 pages)
29 August 2000Annual return made up to 20/07/00
  • 363(288) ‐ Director resigned
(10 pages)
8 October 1999Full accounts made up to 31 March 1999 (23 pages)
8 October 1999Full accounts made up to 31 March 1999 (23 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
9 August 1999Annual return made up to 20/07/99
  • 363(287) ‐ Registered office changed on 09/08/99
(10 pages)
9 August 1999Annual return made up to 20/07/99
  • 363(287) ‐ Registered office changed on 09/08/99
(10 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 May 1999Memorandum and Articles of Association (21 pages)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 May 1999Memorandum and Articles of Association (21 pages)
25 January 1999Full accounts made up to 31 March 1998 (23 pages)
25 January 1999Full accounts made up to 31 March 1998 (23 pages)
8 January 1999Partic of mort/charge * (5 pages)
8 January 1999Partic of mort/charge * (5 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Annual return made up to 20/07/98 (10 pages)
28 July 1998Annual return made up to 20/07/98 (10 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
7 October 1997Full accounts made up to 31 March 1997 (20 pages)
7 October 1997Full accounts made up to 31 March 1997 (20 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Annual return made up to 20/07/96 (8 pages)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Annual return made up to 20/07/96 (8 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
29 July 1996Full accounts made up to 31 March 1996 (20 pages)
29 July 1996Full accounts made up to 31 March 1996 (20 pages)
30 May 1996Partic of mort/charge * (6 pages)
30 May 1996Partic of mort/charge * (6 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
10 May 1996Memorandum and Articles of Association (22 pages)
10 May 1996Memorandum and Articles of Association (22 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Full accounts made up to 31 March 1995 (20 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Full accounts made up to 31 March 1995 (20 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1995Memorandum and Articles of Association (52 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1995Memorandum and Articles of Association (52 pages)
30 January 1995Memorandum and Articles of Association (5 pages)
30 January 1995Memorandum and Articles of Association (5 pages)
3 June 1994Full accounts made up to 31 March 1994 (18 pages)
3 June 1994Full accounts made up to 31 March 1994 (18 pages)
8 April 1994Partic of mort/charge * (3 pages)
8 April 1994Partic of mort/charge * (3 pages)
20 December 1993Partic of mort/charge * (4 pages)
20 December 1993Partic of mort/charge * (4 pages)
5 August 1992Full accounts made up to 31 March 1992 (21 pages)
5 August 1992Full accounts made up to 31 March 1992 (21 pages)
9 January 1991Full accounts made up to 31 March 1990 (19 pages)
9 January 1991Full accounts made up to 31 March 1990 (19 pages)
7 January 1988Incorporation (29 pages)
7 January 1988Certificate of incorporation (1 page)
7 January 1988Certificate of incorporation (1 page)
7 January 1988Incorporation (29 pages)