Kelvinside
Glasgow
Glasgow City
G12 0BF
Scotland
Secretary Name | Mr William Derek Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1988(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Chesterfield Gardens Glasgow G12 0BF Scotland |
Director Name | Mr Seonaidh John MacDonald |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2009(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland |
Director Name | Mr Damon Fairweather Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2012(23 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Titan Enterprise 1 Aurora Avenue Clydebank G81 1BF Scotland |
Director Name | Mr Keith Hart |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2014(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland |
Director Name | Mr Blyth Deans |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland |
Director Name | Mrs Cathy Macnab |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | College Senior Manager |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland |
Director Name | Mr Moiz Nurbhai |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(35 years, 1 month after company formation) |
Appointment Duration | 10 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland |
Director Name | Mrs Fenella Delahoy Taylor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(35 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland |
Director Name | Alistair McLeod Nicol |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1988(same day as company formation) |
Role | Managing Director |
Correspondence Address | 20 Gordon Drive Glasgow G44 3TF Scotland |
Director Name | Mrs Jean McCamley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1988(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1991) |
Role | Training Agency Area Manager |
Correspondence Address | 43 Atholl Drive Giffnock Glasgow Lanarkshire G46 6QW Scotland |
Director Name | Mr James Borrows |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 November 1997) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 76 Southwold Road Paisley Renfrewshire PA1 3AL Scotland |
Director Name | Richard Cummings |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 1992) |
Role | Company Director |
Correspondence Address | Larkfield Court 10/5 Wardie Road Edinburgh Midlothian EH5 3QD Scotland |
Director Name | Margaret McGarry |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 1990) |
Role | District Councillor |
Correspondence Address | 11 Duncombe Avenue Hardgate Clydebank Dunbartonshire G81 6PW Scotland |
Director Name | Donald Fraser Lee |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1991) |
Role | Bank Manager |
Correspondence Address | 3 Carnoustie Court Bothwell Glasgow Lanarkshire G71 8UB Scotland |
Director Name | David Anderson Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1991) |
Role | Business Development Executive |
Correspondence Address | 57 Morven Road Bearsden Glasgow Lanarkshire G61 3BY Scotland |
Director Name | John Gordon Hastie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1989(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 1990) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 67 Laburnum Grove Stirling Stirlingshire FK8 2PR Scotland |
Director Name | Frances Heaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1990(1 year, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 1991) |
Role | Councillor |
Correspondence Address | 16 Millburn Avenue Clydebank Dunbartonshire G81 1EP Scotland |
Director Name | Archibald Hart |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 13 Drumry Road Clydebank Dunbartonshire G81 2LJ Scotland |
Director Name | Duncan George Brown |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 36 Silvertonhill Avenue Hamilton Lanarkshire ML3 7NB Scotland |
Director Name | John Robert Gilleece |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 1994) |
Role | Geology Technician |
Correspondence Address | 27 Crown Avenue Clydebank Dunbartonshire G81 3AN Scotland |
Director Name | Mr Gordon Maclennan |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 1996) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 15 Gibson Road Renfrew Renfrewshire PA4 0RH Scotland |
Director Name | Mr James Doherty |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1997) |
Role | Local Authority Councillor |
Correspondence Address | 143 Faifley Road Clydebank Dunbartonshire G81 5AR Scotland |
Director Name | Paul John Ferri |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | 41 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Mr Gerald O'Donnell Kennedy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 December 2000) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Bute Gardens Old Kilpatrick Glasgow West Dunbartonshire G60 5AL Scotland |
Director Name | Mr Alexander Brown Barr |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(8 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 02 November 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Dumgoyne Drive Bearsden Glasgow G61 3AW Scotland |
Director Name | Alistair MacDonald |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 1999) |
Role | Local Authority Councillor |
Correspondence Address | 32 Hawthorn Street Clydebank Dunbartonshire G81 3HZ Scotland |
Director Name | Mr Alexander Mulvenny |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 56 Mirren Drive Duntocher Dunbartonshire G81 6LF Scotland |
Director Name | Mr James Allan McQuade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 November 2001) |
Role | Property Manager |
Correspondence Address | Cluny Minard Argyll PA32 8YB Scotland |
Director Name | Milne James Murdoch |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2003) |
Role | Civil Servant |
Correspondence Address | Burnbank Feorlinbreck Garelochhead Dunbartonshire G84 0DT Scotland |
Director Name | Sandra Carr |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2002) |
Role | Plant Manager |
Correspondence Address | 223 Glasgow Road Dumbarton G82 1EE Scotland |
Director Name | Karen Corbett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2003) |
Role | Education |
Correspondence Address | The Old Stables 11 Kilmeny Terrace Ardrossan Ayrshire KA22 8DX Scotland |
Director Name | Robin Hinton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 October 2005) |
Role | Operations Director |
Correspondence Address | 17 Switchback Road Bearsden Glasgow G61 1AB Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2007) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 7 Romney Avenue Glasgow G44 5AW Scotland |
Director Name | Mr Ian Stewart Hart |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 60 Crawford Road Houston Renfrewshire PA6 7DA Scotland |
Director Name | Mr Philip James Johnston |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(19 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 McLaren Grove Kittoch Glen, East Kilbride Glasgow G74 4SR Scotland |
Director Name | Ms Elizabeth Ann McTaggart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 June 2014) |
Role | Senior Manager Fe College |
Country of Residence | United Kingdom |
Correspondence Address | 167 South Street Greenock Renfrewshire PA16 8TE Scotland |
Director Name | Mr Alastair Wilson Clyne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2014) |
Role | Business/Economic Development |
Country of Residence | Scotland |
Correspondence Address | Carus House, 201 Dumbarton Road Clydebank Glasgow Dunbartonshire G81 4XJ Scotland |
Website | thelennoxpartnership.org |
---|---|
Email address | [email protected] |
Telephone | 0141 9511131 |
Telephone region | Glasgow |
Registered Address | Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,557,647 |
Net Worth | £678,488 |
Cash | £799,912 |
Current Liabilities | £266,972 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
16 February 2024 | Appointment of Mrs Fenella Delahoy Taylor as a director on 15 February 2024 (2 pages) |
---|---|
4 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
23 August 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
31 July 2023 | Director's details changed for Mrs Cathy Mcnab on 31 July 2023 (2 pages) |
5 July 2023 | Termination of appointment of Damon Fairweather Scott as a director on 29 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Moiz Nurbhai as a director on 29 June 2023 (2 pages) |
14 April 2023 | Appointment of Mrs Cathy Mcnab as a director on 23 February 2023 (2 pages) |
5 December 2022 | Resolutions
|
5 December 2022 | Memorandum and Articles of Association (18 pages) |
30 November 2022 | Termination of appointment of Sara Rae as a director on 31 October 2022 (1 page) |
17 October 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
6 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
13 June 2022 | Appointment of Mr Blyth Deans as a director on 10 June 2022 (2 pages) |
13 June 2022 | Secretary's details changed for Mr William Derek Robertson on 10 June 2022 (1 page) |
13 June 2022 | Director's details changed for Mr William Derek Robertson on 10 June 2022 (2 pages) |
1 November 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
14 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
14 October 2021 | Termination of appointment of Nancy Spreckley as a director on 31 August 2021 (1 page) |
29 October 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
17 March 2020 | Resolutions
|
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
9 July 2019 | Termination of appointment of William Petrie as a director on 13 June 2019 (1 page) |
15 November 2018 | Termination of appointment of Alexander Brown Barr as a director on 2 November 2018 (1 page) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
29 June 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
7 July 2016 | Full accounts made up to 31 March 2016 (13 pages) |
7 July 2016 | Full accounts made up to 31 March 2016 (13 pages) |
2 October 2015 | Director's details changed for Mr Seonaidh John Macdonald on 1 September 2014 (2 pages) |
2 October 2015 | Director's details changed for Mr Seonaidh John Macdonald on 1 September 2014 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 no member list (9 pages) |
2 October 2015 | Annual return made up to 30 September 2015 no member list (9 pages) |
20 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 April 2015 | Appointment of Ms Sara Rae as a director on 19 February 2015 (2 pages) |
15 April 2015 | Appointment of Ms Sara Rae as a director on 19 February 2015 (2 pages) |
11 March 2015 | Registered office address changed from Pavilion House 45 Kilbowie Road Clydebank G81 1BL to Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ on 11 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Keith Hart as a director on 30 October 2014 (2 pages) |
11 March 2015 | Registered office address changed from Pavilion House 45 Kilbowie Road Clydebank G81 1BL to Carus House 201 Dumbarton Road Clydebank Dunbartonshire G81 4XJ on 11 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Keith Hart as a director on 30 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Alastair Wilson Clyne as a director on 1 October 2014 (1 page) |
13 October 2014 | Secretary's details changed for Mr William Derek Robertson on 1 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Alastair Wilson Clyne as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Alastair Wilson Clyne as a director on 1 October 2014 (1 page) |
13 October 2014 | Annual return made up to 30 September 2014 no member list (9 pages) |
13 October 2014 | Annual return made up to 30 September 2014 no member list (9 pages) |
13 October 2014 | Secretary's details changed for Mr William Derek Robertson on 1 September 2014 (1 page) |
13 October 2014 | Secretary's details changed for Mr William Derek Robertson on 1 September 2014 (1 page) |
10 July 2014 | Termination of appointment of Elizabeth Mctaggart as a director on 19 June 2014 (2 pages) |
10 July 2014 | Termination of appointment of Elizabeth Mctaggart as a director on 19 June 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 July 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 January 2014 | Appointment of Nancy Spreckley as a director (3 pages) |
10 January 2014 | Appointment of Nancy Spreckley as a director (3 pages) |
22 October 2013 | Annual return made up to 30 September 2013 (19 pages) |
22 October 2013 | Annual return made up to 30 September 2013 (19 pages) |
4 September 2013 | Appointment of Alastair Wilson Clyne as a director (3 pages) |
4 September 2013 | Appointment of Alastair Wilson Clyne as a director (3 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 October 2012 | Annual return made up to 30 September 2012 (18 pages) |
26 October 2012 | Annual return made up to 30 September 2012 (18 pages) |
17 October 2012 | Appointment of Mr Damon Fairweather Scott as a director (3 pages) |
17 October 2012 | Appointment of Mr Damon Fairweather Scott as a director (3 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
31 October 2011 | Annual return made up to 30 September 2011 (17 pages) |
31 October 2011 | Annual return made up to 30 September 2011 (17 pages) |
3 August 2011 | Termination of appointment of Philip Johnston as a director (2 pages) |
3 August 2011 | Termination of appointment of Philip Johnston as a director (2 pages) |
28 July 2011 | Termination of appointment of Ian Hart as a director (2 pages) |
28 July 2011 | Termination of appointment of Ian Hart as a director (2 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 November 2010 | Annual return made up to 30 September 2010 (20 pages) |
9 November 2010 | Annual return made up to 30 September 2010 (20 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 February 2010 | Appointment of Seonaidh John Macdonald as a director (3 pages) |
3 February 2010 | Appointment of Seonaidh John Macdonald as a director (3 pages) |
23 November 2009 | Annual return made up to 30 September 2009 (10 pages) |
23 November 2009 | Annual return made up to 30 September 2009 (10 pages) |
29 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
29 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 January 2009 | Annual return made up to 30/09/08 (6 pages) |
24 January 2009 | Annual return made up to 30/09/08 (6 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
10 October 2007 | Annual return made up to 30/09/07 (6 pages) |
10 October 2007 | Annual return made up to 30/09/07 (6 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
28 June 2007 | Full accounts made up to 31 March 2007 (12 pages) |
28 June 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Annual return made up to 30/09/06 (6 pages) |
9 October 2006 | Annual return made up to 30/09/06 (6 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
19 June 2006 | New director appointed (4 pages) |
19 June 2006 | New director appointed (4 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
7 October 2005 | Annual return made up to 30/09/05 (6 pages) |
7 October 2005 | Annual return made up to 30/09/05 (6 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
15 October 2004 | Annual return made up to 30/09/04
|
15 October 2004 | Annual return made up to 30/09/04
|
14 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
20 October 2003 | Annual return made up to 30/09/03 (8 pages) |
20 October 2003 | Annual return made up to 30/09/03 (8 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
11 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
11 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 October 2002 | Annual return made up to 30/09/02 (8 pages) |
18 October 2002 | Annual return made up to 30/09/02 (8 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 October 2001 | Annual return made up to 30/09/01 (7 pages) |
4 October 2001 | Annual return made up to 30/09/01 (7 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
31 March 2001 | Director resigned (1 page) |
31 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 January 2001 | Memorandum and Articles of Association (24 pages) |
22 January 2001 | Memorandum and Articles of Association (24 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
6 October 2000 | Annual return made up to 30/09/00 (5 pages) |
6 October 2000 | Annual return made up to 30/09/00 (5 pages) |
5 October 2000 | Company name changed clydebank economic development c ompany LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed clydebank economic development c ompany LIMITED\certificate issued on 06/10/00 (2 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Memorandum and Articles of Association (22 pages) |
12 November 1999 | Memorandum and Articles of Association (22 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 October 1999 | Annual return made up to 30/09/99
|
20 October 1999 | Annual return made up to 30/09/99
|
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
12 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 October 1998 | Annual return made up to 30/09/98 (4 pages) |
7 October 1998 | Annual return made up to 30/09/98 (4 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | New director appointed (2 pages) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | New director appointed (2 pages) |
24 December 1997 | Director resigned (1 page) |
23 December 1997 | Annual return made up to 30/09/97
|
23 December 1997 | Annual return made up to 30/09/97
|
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
18 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
20 November 1996 | Annual return made up to 30/09/96 (6 pages) |
20 November 1996 | Annual return made up to 30/09/96 (6 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
15 November 1995 | Annual return made up to 30/09/95
|
15 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
15 November 1995 | Annual return made up to 30/09/95
|
18 May 1988 | Incorporation (25 pages) |
18 May 1988 | Incorporation (25 pages) |