Glasgow
Strathclyde
G2 6HQ
Scotland
Secretary Name | Mrs Christina Jane Thorne |
---|---|
Status | Current |
Appointed | 04 May 2017(28 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow Strathclyde G2 6HQ Scotland |
Director Name | Ms Emma Louise Donaldson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow Strathclyde G2 6HQ Scotland |
Director Name | Ms Sharon McKendry |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Global Head Of Trade, Science And Technology |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow Strathclyde G2 6HQ Scotland |
Director Name | Mr Mark Thomas Newlands |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Head Of Global Companies And Capital Investment |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow Strathclyde G2 6HQ Scotland |
Director Name | Graham William Corbett Vanhegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1988(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 62 White Street Partick Glasgow Lanarkshire G11 5EB Scotland |
Director Name | Stanley James Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | Dongarth Johnstone PA5 8NH Scotland |
Secretary Name | Graham William Corbett Vanhegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 White Street Partick Glasgow Lanarkshire G11 5EB Scotland |
Director Name | Robert Richard Miller |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 1992) |
Role | Trainee Solicitor |
Country of Residence | Scotland |
Correspondence Address | 56 Airlie Street Glasgow Lanarkshire G12 9SN Scotland |
Secretary Name | Robert Richard Miller |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Airlie Street Glasgow Lanarkshire G12 9SN Scotland |
Director Name | Elaine Sarah Wright |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1990(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1991) |
Role | Trainee Solicitor |
Correspondence Address | 30 Nithsdale Road Glasgow Lanarkshire G41 2AN Scotland |
Director Name | Douglas John Reid |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 24 March 1992) |
Role | Solicitor |
Correspondence Address | 34 Old Hillfoot Road Ayr Ayrshire KA7 3LW Scotland |
Secretary Name | Douglas John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 34 Old Hillfoot Road Ayr Ayrshire KA7 3LW Scotland |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 112 Braid Road Edinburgh EH10 6AS Scotland |
Director Name | Alexander Muncie Gold |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 1993) |
Role | Publicservant |
Correspondence Address | 10 Auchenglen Road Braidwood Carluke Lanarkshire ML8 5PH Scotland |
Director Name | Robert Grant Baird |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 1994) |
Role | Chief Exec |
Correspondence Address | 126/10 High Street Edinburgh Lothian EH1 1QS Scotland |
Director Name | Crawford William Beveridge |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1998) |
Role | Chief Executive |
Correspondence Address | Greenend 17 Balfron Road Killearn G63 9NN Scotland |
Director Name | Norman Morris Thomson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 54a Esplanade Greenock Renfrewshire PA16 7SD Scotland |
Director Name | Adrian Charles Woods |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1997) |
Role | Chief Executive Scotlandeuropa |
Correspondence Address | Place Brugmann 17 B-1050 Brussels Foreign |
Director Name | Rosemary McKenna |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | 9 Westray Road Cumbernauld Glasgow Lanarkshire G67 1NN Scotland |
Secretary Name | Robert Richard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 Airlie Street Glasgow Lanarkshire G12 9SN Scotland |
Director Name | Mr Donald John Finlay Macinnes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 January 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queensborough Gardens Glasgow G12 9PP Scotland |
Director Name | Adrien Charles Woods |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Fotheringay Road Glasgow G41 4LQ Scotland |
Director Name | Mr Douglas Lamont Colquhoun |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1998(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hagholm Road Cleghorn Lanark Lanarkshire ML11 7SG Scotland |
Director Name | Dr Campbell Christie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Dumyat Drive Falkirk Stirlingshire FK1 5PA Scotland |
Director Name | Mr Raymond John Perman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(16 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 January 2012) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 14 East Claremont Street Edinburgh Midlothian EH7 4JP Scotland |
Director Name | Mrs Margaret Agnes Wood |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tigh Beag 1 Berrydale Road Blairgowrie Perthshire PH10 6UA Scotland |
Director Name | Dr Brian James McVey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 January 2019) |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow Strathclyde G2 6HQ Scotland |
Director Name | Mr Douglas Lamont Colquhoun |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(22 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 27 January 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow Strathclyde G2 6HQ Scotland |
Director Name | Mr Grahame Thomas Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2019) |
Role | Trade Union Official |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow Strathclyde G2 6HQ Scotland |
Secretary Name | Jacqueline Edwards |
---|---|
Status | Resigned |
Appointed | 29 January 2013(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow Strathclyde G2 6HQ Scotland |
Director Name | Mr Andrew Ronald McDonald |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2022) |
Role | Economic Development Director - Low Carbon |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow Strathclyde G2 6HQ Scotland |
Registered Address | Atrium Court 50 Waterloo Street Glasgow Strathclyde G2 6HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £732,403 |
Net Worth | £100 |
Cash | £163,086 |
Current Liabilities | £222,620 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months from now) |
27 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Accounts for a small company made up to 31 March 2023 (14 pages) |
23 March 2023 | Appointment of Mr Mark Thomas Newlands as a director on 21 March 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
16 September 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
30 June 2022 | Termination of appointment of Andrew Ronald Mcdonald as a director on 30 June 2022 (1 page) |
25 February 2022 | Auditor's resignation (1 page) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
11 October 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
26 February 2021 | Appointment of Ms Sharon Mckendry as a director on 24 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of Douglas Lamont Colquhoun as a director on 27 January 2021 (1 page) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
30 October 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
6 January 2020 | Termination of appointment of Grahame Thomas Smith as a director on 31 December 2019 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
27 August 2019 | Appointment of Mr Andrew Ronald Mcdonald as a director on 16 August 2019 (2 pages) |
26 August 2019 | Appointment of Ms Emma Louise Donaldson as a director on 16 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Margaret Agnes Wood as a director on 31 July 2019 (1 page) |
15 January 2019 | Termination of appointment of Brian James Mcvey as a director on 14 January 2019 (1 page) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
2 May 2018 | Auditor's resignation (1 page) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
23 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
4 May 2017 | Appointment of Mrs Christina Jane Thorne as a secretary on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mrs Christina Jane Thorne as a secretary on 4 May 2017 (2 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 December 2015 | Termination of appointment of Jacqueline Edwards as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Ms Marianne Fiona Hélène Charrier as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Jacqueline Edwards as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Ms Marianne Fiona Hélène Charrier as a secretary on 17 December 2015 (2 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
11 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
29 January 2013 | Appointment of Jacqueline Edwards as a secretary (1 page) |
29 January 2013 | Termination of appointment of Robert Miller as a secretary (1 page) |
29 January 2013 | Termination of appointment of Robert Miller as a secretary (1 page) |
29 January 2013 | Appointment of Jacqueline Edwards as a secretary (1 page) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
26 January 2012 | Appointment of Mr Grahame Thomas Smith as a director (2 pages) |
26 January 2012 | Appointment of Mr Grahame Thomas Smith as a director (2 pages) |
25 January 2012 | Termination of appointment of Raymond Perman as a director (1 page) |
25 January 2012 | Termination of appointment of Raymond Perman as a director (1 page) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
10 February 2011 | Appointment of Mr Douglas Lamont Colquhoun as a director (2 pages) |
10 February 2011 | Appointment of Mr Douglas Lamont Colquhoun as a director (2 pages) |
27 January 2011 | Termination of appointment of Donald Macinnes as a director (1 page) |
27 January 2011 | Termination of appointment of Donald Macinnes as a director (1 page) |
20 January 2011 | Appointment of Dr Brian James Mcvey as a director (2 pages) |
20 January 2011 | Appointment of Dr Brian James Mcvey as a director (2 pages) |
20 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 December 2009 | Director's details changed for Donald John Finlay Macinnes on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Margaret Agnes Wood on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Donald John Finlay Macinnes on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Margaret Agnes Wood on 17 December 2009 (2 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (34 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (34 pages) |
4 February 2009 | Director appointed mrs margaret agnes wood (1 page) |
4 February 2009 | Director appointed mrs margaret agnes wood (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 150 broomielaw atlantic quay glasgow strathclyde G2 8LU (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 150 broomielaw atlantic quay glasgow strathclyde G2 8LU (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (17 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
6 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
6 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
12 December 2005 | Return made up to 01/12/05; full list of members
|
12 December 2005 | Return made up to 01/12/05; full list of members
|
7 October 2005 | Registered office changed on 07/10/05 from: 150 broomielaw atlantic quay glasgow strathclyde G2 8LU (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 150 broomielaw atlantic quay glasgow strathclyde G2 8LU (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: edward house 283-289 west campbell street glasgow lanarkshire G2 4TT (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: edward house 283-289 west campbell street glasgow lanarkshire G2 4TT (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Director's particulars changed (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 150 broomielaw atlantic quay glasgow G2 8LU (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 150 broomielaw atlantic quay glasgow G2 8LU (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
16 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
16 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members
|
20 December 2004 | Return made up to 01/12/04; full list of members
|
21 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
17 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
10 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
10 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members
|
21 December 2001 | Return made up to 01/12/01; full list of members
|
27 September 2001 | Registered office changed on 27/09/01 from: 120 bothwell street glasgow G2 7JP (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 120 bothwell street glasgow G2 7JP (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
16 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
27 October 1999 | New director appointed (3 pages) |
27 October 1999 | New director appointed (3 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (1 page) |
30 September 1998 | New director appointed (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
27 December 1996 | Return made up to 01/12/96; full list of members
|
27 December 1996 | Return made up to 01/12/96; full list of members
|
11 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | New secretary appointed (1 page) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | Secretary resigned (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
20 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
8 April 1992 | Resolutions
|
8 April 1992 | Memorandum and Articles of Association (17 pages) |
8 April 1992 | Memorandum and Articles of Association (17 pages) |
27 May 1988 | Incorporation (19 pages) |
27 May 1988 | Incorporation (19 pages) |