Glasgow
G1 5HD
Scotland
Director Name | Ms Arabella Jane Harvey |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2007(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Curator |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 Glasgow Glasgow G1 5HD Scotland |
Director Name | Ms Morag Ramsay |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2011(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 Glasgow Glasgow G1 5HD Scotland |
Director Name | Arpita Shah |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Trongate 103 Glasgow Glasgow G1 5HD Scotland |
Director Name | Claire Stewart |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Photography Lecturer |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 Glasgow Glasgow G1 5HD Scotland |
Director Name | Ms Vikki Sara Henderson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 Glasgow Glasgow G1 5HD Scotland |
Director Name | Mrs Zandra Yeaman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Curator |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 Glasgow Glasgow G1 5HD Scotland |
Director Name | Mr Robert John Henderson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 Glasgow Glasgow G1 5HD Scotland |
Director Name | Mr Stuart Robert Heatley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 Glasgow Glasgow G1 5HD Scotland |
Director Name | Robert Burns |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1992) |
Role | Teacher |
Correspondence Address | Flat G6 17 Stewartville Street Glasgow Lanarkshire G11 5HR Scotland |
Director Name | Roger Farnham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 1991) |
Role | Engineer |
Correspondence Address | 7 Brownside Avenue Cambuslang Glasgow Lanarkshire G72 8BL Scotland |
Director Name | Malcolm Hill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 June 1992) |
Role | Architect |
Correspondence Address | 93 Balshagray Avenue Glasgow Lanarkshire G11 7EQ Scotland |
Secretary Name | Archie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 May 1990) |
Role | Company Director |
Correspondence Address | 2 Oakley Drive Glasgow Lanarkshire G44 3PY Scotland |
Secretary Name | Joseph McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 1995) |
Role | Consulting Engineer |
Correspondence Address | 32 Falkland Street Glasgow Lanarkshire G12 9QY Scotland |
Director Name | Brian William Jenkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 April 1995) |
Role | Artist |
Correspondence Address | 2 Wallace Building Falkirk Stirlingshire FK2 7DR Scotland |
Director Name | Martyn Greenhalgh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Senior Technician |
Correspondence Address | Grange Courtyard Linlithgow West Lothian EH49 7RW Scotland |
Director Name | Anne Rome Elliot |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 November 2000) |
Role | Artist |
Correspondence Address | Flat 1 2 972 Argyle Street Glasgow |
Director Name | Gerald Joseph Cannon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 1995) |
Role | Unemployed |
Correspondence Address | 30 Hillhead Street Hillhead Glasgow Lanarkshire G12 8PZ Scotland |
Director Name | Thomas Joshua Cooper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 March 1997) |
Role | Artist Teacher |
Correspondence Address | 123 Buccleuch Street Glasgow G3 6QN Scotland |
Secretary Name | Henry Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 December 1998) |
Role | Graphic Designer |
Correspondence Address | 145 2r Whitehill Street Glasgow G31 2LS Scotland |
Director Name | James Michael Harris |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 1997) |
Role | Lecturer |
Correspondence Address | 25 Belhaven Terrace West Glasgow G12 0UL Scotland |
Director Name | Kenneth Watkinson Gill |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(8 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 20 May 2005) |
Role | Funding Manager |
Correspondence Address | 89 Main Street Dunlop KA3 4AJ Scotland |
Director Name | Paul Brown |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 November 2000) |
Role | Solicitor |
Correspondence Address | 18 Botanic Crescent Glasgow Lanarkshire G20 8QJ Scotland |
Secretary Name | Kenneth Watkinson Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 1998) |
Role | Council Officer |
Correspondence Address | 129 Buccleuch Street Glasgow Lanarkshire G3 6QN Scotland |
Secretary Name | Karen Lynn Vaughan |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 02 December 1998(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 March 1999) |
Role | Artist |
Correspondence Address | B2 255 Wilton Street Glasgow G20 6DE Scotland |
Secretary Name | Melissa Hamilton McCrindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2002) |
Role | Business Manager |
Correspondence Address | Ground Left, 11 Naseby Avenue Broomhill Glasgow Strathclyde G11 7JQ Scotland |
Secretary Name | Kenneth Watkinson Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2004) |
Role | Fund Raiser |
Correspondence Address | 89 Main Street Dunlop KA3 4AJ Scotland |
Secretary Name | Euan Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 1 McConnell Road Lochwinnoch Renfrewshire PA12 4EB Scotland |
Director Name | Susan Breckinridge |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 2010) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 40 Dixon Avenue Glasgow G42 8EJ Scotland |
Director Name | Keith Philip Dudley Ingham |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 2015) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 31 Westbourne Gardens Glasgow G12 9PF Scotland |
Director Name | Cristina Armstrong |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 November 2018) |
Role | Arts Consultant |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 Glasgow Glasgow G1 5HD Scotland |
Director Name | Mr Mike Brooke |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 June 2014) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 Glasgow Glasgow G1 5HD Scotland |
Director Name | Mrs Rachel Anne Field |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2017) |
Role | Director Communications Agency |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Charles Place London NW1 2HW |
Director Name | Miss Alison Helen Bryce |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 May 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 Glasgow Glasgow G1 5HD Scotland |
Director Name | Mrs Anna Holmes |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(29 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 January 2020) |
Role | Senior Project Manager |
Country of Residence | Scotland |
Correspondence Address | Trongate 103 Glasgow Glasgow G1 5HD Scotland |
Website | www.gmacfilm.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 5535400 |
Telephone region | Glasgow |
Registered Address | Trongate 103 Glasgow G1 5HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,654 |
Cash | £37,152 |
Current Liabilities | £20,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
5 January 2021 | Termination of appointment of Allan Kelly as a director on 23 December 2020 (1 page) |
---|---|
28 July 2020 | Appointment of Ms Vikki Sara Henderson as a director on 23 July 2020 (2 pages) |
19 June 2020 | Appointment of Claire Stewart as a director on 8 June 2020 (2 pages) |
19 June 2020 | Appointment of Arpita Shah as a director on 8 June 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Anna Holmes as a director on 8 January 2020 (1 page) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
17 September 2019 | Termination of appointment of Keith Moore as a director on 4 September 2019 (1 page) |
9 July 2019 | Appointment of Mr. Allan Kelly as a director on 26 June 2019 (2 pages) |
7 March 2019 | Termination of appointment of Graeme Murray Smith as a director on 6 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
29 November 2018 | Termination of appointment of Cristina Armstrong as a director on 28 November 2018 (1 page) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
4 September 2018 | Termination of appointment of Oscar Van Heek as a director on 29 August 2018 (1 page) |
26 June 2018 | Termination of appointment of Alison Helen Bryce as a director on 30 May 2018 (1 page) |
8 May 2018 | Secretary's details changed for Malcolm Dickson on 8 May 2018 (1 page) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Director's details changed for Arabella Jane Harvey on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Arabella Jane Harvey on 28 November 2017 (2 pages) |
24 October 2017 | Director's details changed for Ms Alison Helen Bryce on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Ms Alison Helen Bryce on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Anna Holmes on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Cristina Armstrong on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Arabella Jane Harvey on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Graeme Murray Smith on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Anna Holmes on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Cristina Armstrong on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Graeme Murray Smith on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Graeme Murray Smith on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Arabella Jane Harvey on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Graeme Murray Smith on 24 October 2017 (2 pages) |
5 October 2017 | Appointment of Keith Moore as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Anna Holmes as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Keith Moore as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Anna Holmes as a director on 5 October 2017 (2 pages) |
6 June 2017 | Termination of appointment of Rachel Anne Field as a director on 25 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Rachel Anne Field as a director on 25 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Graeme Murray Smith as a director on 20 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Graeme Murray Smith as a director on 20 May 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
14 December 2016 | Appointment of Ms Alison Helen Bryce as a director on 1 December 2016 (2 pages) |
14 December 2016 | Appointment of Ms Alison Helen Bryce as a director on 1 December 2016 (2 pages) |
1 December 2016 | Director's details changed for Cristina Armstrong on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Eleanor Richmond Neilson Yule as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Eleanor Richmond Neilson Yule as a director on 1 December 2016 (1 page) |
1 December 2016 | Director's details changed for Cristina Armstrong on 1 December 2016 (2 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Appointment of Ms Rachel Anne Field as a director on 25 May 2016 (2 pages) |
23 June 2016 | Appointment of Ms Rachel Anne Field as a director on 25 May 2016 (2 pages) |
15 March 2016 | Annual return made up to 4 March 2016 no member list (6 pages) |
15 March 2016 | Annual return made up to 4 March 2016 no member list (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Appointment of Mr Oscar Van Heek as a director on 2 September 2015 (2 pages) |
22 October 2015 | Appointment of Mr Oscar Van Heek as a director on 2 September 2015 (2 pages) |
22 October 2015 | Appointment of Mr Oscar Van Heek as a director on 2 September 2015 (2 pages) |
18 March 2015 | Termination of appointment of Mike Brooke as a director on 4 June 2014 (1 page) |
18 March 2015 | Termination of appointment of Mike Brooke as a director on 4 June 2014 (1 page) |
18 March 2015 | Termination of appointment of Mike Brooke as a director on 4 June 2014 (1 page) |
18 March 2015 | Termination of appointment of Mike Brooke as a director on 4 June 2014 (1 page) |
18 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
18 March 2015 | Termination of appointment of Mike Brooke as a director on 4 June 2014 (1 page) |
18 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
18 March 2015 | Annual return made up to 4 March 2015 no member list (5 pages) |
18 March 2015 | Termination of appointment of Mike Brooke as a director on 4 June 2014 (1 page) |
13 March 2015 | Termination of appointment of Andrea Clare Kusel as a director on 25 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Andrea Clare Kusel as a director on 25 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Keith Philip Dudley Ingham as a director on 25 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Keith Philip Dudley Ingham as a director on 25 February 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 October 2014 | Termination of appointment of Christian Mcneill as a director on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Christian Mcneill as a director on 24 September 2014 (1 page) |
25 March 2014 | Annual return made up to 4 March 2014 no member list (9 pages) |
25 March 2014 | Appointment of Ms Christian Mcneill as a director (2 pages) |
25 March 2014 | Annual return made up to 4 March 2014 no member list (9 pages) |
25 March 2014 | Annual return made up to 4 March 2014 no member list (9 pages) |
25 March 2014 | Appointment of Ms Christian Mcneill as a director (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 4 March 2013 no member list (8 pages) |
5 March 2013 | Annual return made up to 4 March 2013 no member list (8 pages) |
5 March 2013 | Annual return made up to 4 March 2013 no member list (8 pages) |
5 March 2013 | Termination of appointment of Allan Kelly as a director (1 page) |
5 March 2013 | Termination of appointment of Allan Kelly as a director (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Director's details changed for Ms Eleanor Richmond Neilson Yule on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Andrea Clare Kusel on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ms Morag Ramsay on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Allan Kelly on 6 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 no member list (9 pages) |
8 March 2012 | Director's details changed for Ms Eleanor Richmond Neilson Yule on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ms Morag Ramsay on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Andrea Clare Kusel on 6 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 no member list (9 pages) |
8 March 2012 | Director's details changed for Ms Morag Ramsay on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Andrea Clare Kusel on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Allan Kelly on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ms Eleanor Richmond Neilson Yule on 6 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 no member list (9 pages) |
8 March 2012 | Director's details changed for Mr Allan Kelly on 6 March 2012 (2 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
9 December 2011 | Appointment of Mr Mike Brooke as a director (2 pages) |
9 December 2011 | Appointment of Mr Mike Brooke as a director (2 pages) |
6 May 2011 | Appointment of Ms Morag Ramsay as a director (2 pages) |
6 May 2011 | Appointment of Ms Morag Ramsay as a director (2 pages) |
4 April 2011 | Appointment of Ms Eleanor Richmond Neilson Yule as a director (2 pages) |
4 April 2011 | Appointment of Ms Eleanor Richmond Neilson Yule as a director (2 pages) |
1 April 2011 | Annual return made up to 4 March 2011 no member list (7 pages) |
1 April 2011 | Termination of appointment of Susan Breckinridge as a director (1 page) |
1 April 2011 | Termination of appointment of Susan Breckinridge as a director (1 page) |
1 April 2011 | Annual return made up to 4 March 2011 no member list (7 pages) |
1 April 2011 | Annual return made up to 4 March 2011 no member list (7 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
16 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
19 March 2010 | Annual return made up to 4 March 2010 no member list (5 pages) |
19 March 2010 | Annual return made up to 4 March 2010 no member list (5 pages) |
19 March 2010 | Annual return made up to 4 March 2010 no member list (5 pages) |
18 March 2010 | Director's details changed for Arabella Jane Harvey on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Susan Breckinridge on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Allan Kelly on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Susan Breckinridge on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrea Clare Kusel on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrea Clare Kusel on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrea Clare Kusel on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Cristina Armstrong on 4 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from Street Level 26 King Street Glasgow G1 5QP on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Keith Philip Dudley Ingham on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Allan Kelly on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Cristina Armstrong on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Arabella Jane Harvey on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Allan Kelly on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Keith Philip Dudley Ingham on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Cristina Armstrong on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Keith Philip Dudley Ingham on 4 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Arabella Jane Harvey on 4 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from Street Level 26 King Street Glasgow G1 5QP on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Susan Breckinridge on 4 March 2010 (2 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
29 December 2009 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
13 March 2009 | Director's change of particulars / andrea kusel / 13/03/2009 (1 page) |
13 March 2009 | Director's change of particulars / andrea kusel / 13/03/2009 (1 page) |
13 March 2009 | Appointment terminated director clare robertson (1 page) |
13 March 2009 | Appointment terminated director clare robertson (1 page) |
13 March 2009 | Annual return made up to 04/03/09 (4 pages) |
13 March 2009 | Annual return made up to 04/03/09 (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
26 June 2008 | Director appointed miss cristina armstrong (1 page) |
26 June 2008 | Director appointed mrs susan breckinridge (1 page) |
26 June 2008 | Director appointed miss cristina armstrong (1 page) |
26 June 2008 | Director appointed mrs susan breckinridge (1 page) |
25 June 2008 | Appointment terminated director david mclellan (1 page) |
25 June 2008 | Director appointed mr keith philip dudley ingham (1 page) |
25 June 2008 | Director appointed ms andrea clare kusel (1 page) |
25 June 2008 | Appointment terminated director joan stuart (1 page) |
25 June 2008 | Director appointed ms andrea clare kusel (1 page) |
25 June 2008 | Director appointed mr keith philip dudley ingham (1 page) |
25 June 2008 | Appointment terminated director joan stuart (1 page) |
25 June 2008 | Appointment terminated director david mclellan (1 page) |
24 June 2008 | Director appointed mr allan kelly (1 page) |
24 June 2008 | Director appointed mr allan kelly (1 page) |
12 March 2008 | Director appointed arabella jane harvey (1 page) |
12 March 2008 | Director appointed arabella jane harvey (1 page) |
12 March 2008 | Annual return made up to 04/03/08 (3 pages) |
12 March 2008 | Annual return made up to 04/03/08 (3 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
16 March 2007 | Annual return made up to 04/03/07
|
16 March 2007 | Annual return made up to 04/03/07
|
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
8 March 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
18 May 2006 | Annual return made up to 04/03/06
|
18 May 2006 | Annual return made up to 04/03/06
|
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
13 May 2005 | Annual return made up to 04/03/05 (5 pages) |
13 May 2005 | Annual return made up to 04/03/05 (5 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
9 April 2004 | New director appointed (2 pages) |
9 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Annual return made up to 04/03/04
|
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Annual return made up to 04/03/04
|
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
17 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Annual return made up to 04/03/03 (4 pages) |
24 March 2003 | Annual return made up to 04/03/03 (4 pages) |
30 October 2002 | Partial exemption accounts made up to 31 March 2002 (15 pages) |
30 October 2002 | Partial exemption accounts made up to 31 March 2002 (15 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (1 page) |
14 May 2002 | New secretary appointed (1 page) |
29 April 2002 | Annual return made up to 04/03/02
|
29 April 2002 | Annual return made up to 04/03/02
|
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Annual return made up to 04/03/01
|
19 April 2001 | Annual return made up to 04/03/01
|
19 April 2001 | New director appointed (2 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
8 March 2000 | Annual return made up to 04/03/00
|
8 March 2000 | Annual return made up to 04/03/00
|
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
1 March 1999 | Annual return made up to 04/03/99
|
1 March 1999 | Annual return made up to 04/03/99
|
5 February 1999 | Amended full accounts made up to 31 March 1998 (10 pages) |
5 February 1999 | Amended full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
3 June 1998 | Annual return made up to 04/03/98
|
3 June 1998 | Annual return made up to 04/03/98
|
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 April 1997 | Annual return made up to 04/03/97
|
4 April 1997 | Annual return made up to 04/03/97
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 March 1996 | Annual return made up to 04/03/96
|
19 March 1996 | Annual return made up to 04/03/96
|
25 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
25 April 1995 | Annual return made up to 16/03/95
|
25 April 1995 | Annual return made up to 16/03/95
|
13 November 1989 | Memorandum and Articles of Association (12 pages) |
13 November 1989 | Memorandum and Articles of Association (12 pages) |