Company NameGlasgow Photography Group
Company StatusActive
Company NumberSC113667
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 1988(35 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 91020Museums activities

Directors

Secretary NameMalcolm Dickson
NationalityBritish
StatusCurrent
Appointed06 November 2006(18 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleArts Manager
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland
Director NameMs Arabella Jane Harvey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2007(18 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleCurator
Country of ResidenceScotland
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland
Director NameMs Morag Ramsay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(22 years, 7 months after company formation)
Appointment Duration12 years, 12 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland
Director NameArpita Shah
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland
Director NameClaire Stewart
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RolePhotography Lecturer
Country of ResidenceScotland
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland
Director NameMs Vikki Sara Henderson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland
Director NameMrs Zandra Yeaman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCurator
Country of ResidenceScotland
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland
Director NameMr Robert John Henderson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland
Director NameMr Stuart Robert Heatley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland
Director NameRobert Burns
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1992)
RoleTeacher
Correspondence AddressFlat G6 17 Stewartville Street
Glasgow
Lanarkshire
G11 5HR
Scotland
Director NameRoger Farnham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1990(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1991)
RoleEngineer
Correspondence Address7 Brownside Avenue
Cambuslang
Glasgow
Lanarkshire
G72 8BL
Scotland
Director NameMalcolm Hill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1990(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1992)
RoleArchitect
Correspondence Address93 Balshagray Avenue
Glasgow
Lanarkshire
G11 7EQ
Scotland
Secretary NameArchie McLellan
NationalityBritish
StatusResigned
Appointed16 March 1990(1 year, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 May 1990)
RoleCompany Director
Correspondence Address2 Oakley Drive
Glasgow
Lanarkshire
G44 3PY
Scotland
Secretary NameJoseph McGhee
NationalityBritish
StatusResigned
Appointed25 May 1990(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1995)
RoleConsulting Engineer
Correspondence Address32 Falkland Street
Glasgow
Lanarkshire
G12 9QY
Scotland
Director NameBrian William Jenkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 April 1995)
RoleArtist
Correspondence Address2 Wallace Building
Falkirk
Stirlingshire
FK2 7DR
Scotland
Director NameMartyn Greenhalgh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleSenior Technician
Correspondence AddressGrange Courtyard
Linlithgow
West Lothian
EH49 7RW
Scotland
Director NameAnne Rome Elliot
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2000)
RoleArtist
Correspondence AddressFlat 1 2
972 Argyle Street
Glasgow
Director NameGerald Joseph Cannon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed24 June 1992(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 1995)
RoleUnemployed
Correspondence Address30 Hillhead Street
Hillhead
Glasgow
Lanarkshire
G12 8PZ
Scotland
Director NameThomas Joshua Cooper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 1997)
RoleArtist Teacher
Correspondence Address123 Buccleuch Street
Glasgow
G3 6QN
Scotland
Secretary NameHenry Kerr
NationalityBritish
StatusResigned
Appointed18 August 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 December 1998)
RoleGraphic Designer
Correspondence Address145 2r Whitehill Street
Glasgow
G31 2LS
Scotland
Director NameJames Michael Harris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 1997)
RoleLecturer
Correspondence Address25 Belhaven Terrace West
Glasgow
G12 0UL
Scotland
Director NameKenneth Watkinson Gill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(8 years, 7 months after company formation)
Appointment Duration8 years (resigned 20 May 2005)
RoleFunding Manager
Correspondence Address89 Main Street
Dunlop
KA3 4AJ
Scotland
Director NamePaul Brown
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2000)
RoleSolicitor
Correspondence Address18 Botanic Crescent
Glasgow
Lanarkshire
G20 8QJ
Scotland
Secretary NameKenneth Watkinson Gill
NationalityBritish
StatusResigned
Appointed24 September 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 1998)
RoleCouncil Officer
Correspondence Address129 Buccleuch Street
Glasgow
Lanarkshire
G3 6QN
Scotland
Secretary NameKaren Lynn Vaughan
NationalityScottish
StatusResigned
Appointed02 December 1998(10 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 March 1999)
RoleArtist
Correspondence AddressB2 255 Wilton Street
Glasgow
G20 6DE
Scotland
Secretary NameMelissa Hamilton McCrindle
NationalityBritish
StatusResigned
Appointed02 June 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2002)
RoleBusiness Manager
Correspondence AddressGround Left, 11 Naseby Avenue
Broomhill
Glasgow
Strathclyde
G11 7JQ
Scotland
Secretary NameKenneth Watkinson Gill
NationalityBritish
StatusResigned
Appointed08 May 2002(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2004)
RoleFund Raiser
Correspondence Address89 Main Street
Dunlop
KA3 4AJ
Scotland
Secretary NameEuan Sutherland
NationalityBritish
StatusResigned
Appointed04 February 2004(15 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address1 McConnell Road
Lochwinnoch
Renfrewshire
PA12 4EB
Scotland
Director NameSusan Breckinridge
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2010)
RoleTeacher
Country of ResidenceScotland
Correspondence Address40 Dixon Avenue
Glasgow
G42 8EJ
Scotland
Director NameKeith Philip Dudley Ingham
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 2015)
RolePhotographer
Country of ResidenceScotland
Correspondence Address31 Westbourne Gardens
Glasgow
G12 9PF
Scotland
Director NameCristina Armstrong
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(19 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 November 2018)
RoleArts Consultant
Country of ResidenceScotland
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland
Director NameMr Mike Brooke
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 2014)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland
Director NameMrs Rachel Anne Field
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 May 2017)
RoleDirector Communications Agency
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Charles Place
London
NW1 2HW
Director NameMiss Alison Helen Bryce
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland
Director NameMrs Anna Holmes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(29 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2020)
RoleSenior Project Manager
Country of ResidenceScotland
Correspondence AddressTrongate 103 Glasgow
Glasgow
G1 5HD
Scotland

Contact

Websitewww.gmacfilm.com/
Email address[email protected]
Telephone0141 5535400
Telephone regionGlasgow

Location

Registered AddressTrongate 103
Glasgow
G1 5HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£97,654
Cash£37,152
Current Liabilities£20,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

5 January 2021Termination of appointment of Allan Kelly as a director on 23 December 2020 (1 page)
28 July 2020Appointment of Ms Vikki Sara Henderson as a director on 23 July 2020 (2 pages)
19 June 2020Appointment of Claire Stewart as a director on 8 June 2020 (2 pages)
19 June 2020Appointment of Arpita Shah as a director on 8 June 2020 (2 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Anna Holmes as a director on 8 January 2020 (1 page)
26 November 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
17 September 2019Termination of appointment of Keith Moore as a director on 4 September 2019 (1 page)
9 July 2019Appointment of Mr. Allan Kelly as a director on 26 June 2019 (2 pages)
7 March 2019Termination of appointment of Graeme Murray Smith as a director on 6 March 2019 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
29 November 2018Termination of appointment of Cristina Armstrong as a director on 28 November 2018 (1 page)
27 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
4 September 2018Termination of appointment of Oscar Van Heek as a director on 29 August 2018 (1 page)
26 June 2018Termination of appointment of Alison Helen Bryce as a director on 30 May 2018 (1 page)
8 May 2018Secretary's details changed for Malcolm Dickson on 8 May 2018 (1 page)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Director's details changed for Arabella Jane Harvey on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Arabella Jane Harvey on 28 November 2017 (2 pages)
24 October 2017Director's details changed for Ms Alison Helen Bryce on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Ms Alison Helen Bryce on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Anna Holmes on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Cristina Armstrong on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Arabella Jane Harvey on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Graeme Murray Smith on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Anna Holmes on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Cristina Armstrong on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Graeme Murray Smith on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Graeme Murray Smith on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Arabella Jane Harvey on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Graeme Murray Smith on 24 October 2017 (2 pages)
5 October 2017Appointment of Keith Moore as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Anna Holmes as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Keith Moore as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Anna Holmes as a director on 5 October 2017 (2 pages)
6 June 2017Termination of appointment of Rachel Anne Field as a director on 25 May 2017 (1 page)
6 June 2017Termination of appointment of Rachel Anne Field as a director on 25 May 2017 (1 page)
2 June 2017Appointment of Mr Graeme Murray Smith as a director on 20 May 2017 (2 pages)
2 June 2017Appointment of Mr Graeme Murray Smith as a director on 20 May 2017 (2 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
14 December 2016Appointment of Ms Alison Helen Bryce as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Ms Alison Helen Bryce as a director on 1 December 2016 (2 pages)
1 December 2016Director's details changed for Cristina Armstrong on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Eleanor Richmond Neilson Yule as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Eleanor Richmond Neilson Yule as a director on 1 December 2016 (1 page)
1 December 2016Director's details changed for Cristina Armstrong on 1 December 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Appointment of Ms Rachel Anne Field as a director on 25 May 2016 (2 pages)
23 June 2016Appointment of Ms Rachel Anne Field as a director on 25 May 2016 (2 pages)
15 March 2016Annual return made up to 4 March 2016 no member list (6 pages)
15 March 2016Annual return made up to 4 March 2016 no member list (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Appointment of Mr Oscar Van Heek as a director on 2 September 2015 (2 pages)
22 October 2015Appointment of Mr Oscar Van Heek as a director on 2 September 2015 (2 pages)
22 October 2015Appointment of Mr Oscar Van Heek as a director on 2 September 2015 (2 pages)
18 March 2015Termination of appointment of Mike Brooke as a director on 4 June 2014 (1 page)
18 March 2015Termination of appointment of Mike Brooke as a director on 4 June 2014 (1 page)
18 March 2015Termination of appointment of Mike Brooke as a director on 4 June 2014 (1 page)
18 March 2015Termination of appointment of Mike Brooke as a director on 4 June 2014 (1 page)
18 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
18 March 2015Termination of appointment of Mike Brooke as a director on 4 June 2014 (1 page)
18 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
18 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
18 March 2015Termination of appointment of Mike Brooke as a director on 4 June 2014 (1 page)
13 March 2015Termination of appointment of Andrea Clare Kusel as a director on 25 February 2015 (1 page)
13 March 2015Termination of appointment of Andrea Clare Kusel as a director on 25 February 2015 (1 page)
13 March 2015Termination of appointment of Keith Philip Dudley Ingham as a director on 25 February 2015 (1 page)
13 March 2015Termination of appointment of Keith Philip Dudley Ingham as a director on 25 February 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 October 2014Termination of appointment of Christian Mcneill as a director on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Christian Mcneill as a director on 24 September 2014 (1 page)
25 March 2014Annual return made up to 4 March 2014 no member list (9 pages)
25 March 2014Appointment of Ms Christian Mcneill as a director (2 pages)
25 March 2014Annual return made up to 4 March 2014 no member list (9 pages)
25 March 2014Annual return made up to 4 March 2014 no member list (9 pages)
25 March 2014Appointment of Ms Christian Mcneill as a director (2 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 4 March 2013 no member list (8 pages)
5 March 2013Annual return made up to 4 March 2013 no member list (8 pages)
5 March 2013Annual return made up to 4 March 2013 no member list (8 pages)
5 March 2013Termination of appointment of Allan Kelly as a director (1 page)
5 March 2013Termination of appointment of Allan Kelly as a director (1 page)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Director's details changed for Ms Eleanor Richmond Neilson Yule on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Andrea Clare Kusel on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Ms Morag Ramsay on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Allan Kelly on 6 March 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 no member list (9 pages)
8 March 2012Director's details changed for Ms Eleanor Richmond Neilson Yule on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Ms Morag Ramsay on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Andrea Clare Kusel on 6 March 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 no member list (9 pages)
8 March 2012Director's details changed for Ms Morag Ramsay on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Andrea Clare Kusel on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Allan Kelly on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Ms Eleanor Richmond Neilson Yule on 6 March 2012 (2 pages)
8 March 2012Annual return made up to 4 March 2012 no member list (9 pages)
8 March 2012Director's details changed for Mr Allan Kelly on 6 March 2012 (2 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
9 December 2011Appointment of Mr Mike Brooke as a director (2 pages)
9 December 2011Appointment of Mr Mike Brooke as a director (2 pages)
6 May 2011Appointment of Ms Morag Ramsay as a director (2 pages)
6 May 2011Appointment of Ms Morag Ramsay as a director (2 pages)
4 April 2011Appointment of Ms Eleanor Richmond Neilson Yule as a director (2 pages)
4 April 2011Appointment of Ms Eleanor Richmond Neilson Yule as a director (2 pages)
1 April 2011Annual return made up to 4 March 2011 no member list (7 pages)
1 April 2011Termination of appointment of Susan Breckinridge as a director (1 page)
1 April 2011Termination of appointment of Susan Breckinridge as a director (1 page)
1 April 2011Annual return made up to 4 March 2011 no member list (7 pages)
1 April 2011Annual return made up to 4 March 2011 no member list (7 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
19 March 2010Annual return made up to 4 March 2010 no member list (5 pages)
19 March 2010Annual return made up to 4 March 2010 no member list (5 pages)
19 March 2010Annual return made up to 4 March 2010 no member list (5 pages)
18 March 2010Director's details changed for Arabella Jane Harvey on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Susan Breckinridge on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Allan Kelly on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Susan Breckinridge on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Andrea Clare Kusel on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Andrea Clare Kusel on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Andrea Clare Kusel on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Cristina Armstrong on 4 March 2010 (2 pages)
18 March 2010Registered office address changed from Street Level 26 King Street Glasgow G1 5QP on 18 March 2010 (1 page)
18 March 2010Director's details changed for Keith Philip Dudley Ingham on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Allan Kelly on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Cristina Armstrong on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Arabella Jane Harvey on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Allan Kelly on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Keith Philip Dudley Ingham on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Cristina Armstrong on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Keith Philip Dudley Ingham on 4 March 2010 (2 pages)
18 March 2010Director's details changed for Arabella Jane Harvey on 4 March 2010 (2 pages)
18 March 2010Registered office address changed from Street Level 26 King Street Glasgow G1 5QP on 18 March 2010 (1 page)
18 March 2010Director's details changed for Susan Breckinridge on 4 March 2010 (2 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
13 March 2009Director's change of particulars / andrea kusel / 13/03/2009 (1 page)
13 March 2009Director's change of particulars / andrea kusel / 13/03/2009 (1 page)
13 March 2009Appointment terminated director clare robertson (1 page)
13 March 2009Appointment terminated director clare robertson (1 page)
13 March 2009Annual return made up to 04/03/09 (4 pages)
13 March 2009Annual return made up to 04/03/09 (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
26 June 2008Director appointed miss cristina armstrong (1 page)
26 June 2008Director appointed mrs susan breckinridge (1 page)
26 June 2008Director appointed miss cristina armstrong (1 page)
26 June 2008Director appointed mrs susan breckinridge (1 page)
25 June 2008Appointment terminated director david mclellan (1 page)
25 June 2008Director appointed mr keith philip dudley ingham (1 page)
25 June 2008Director appointed ms andrea clare kusel (1 page)
25 June 2008Appointment terminated director joan stuart (1 page)
25 June 2008Director appointed ms andrea clare kusel (1 page)
25 June 2008Director appointed mr keith philip dudley ingham (1 page)
25 June 2008Appointment terminated director joan stuart (1 page)
25 June 2008Appointment terminated director david mclellan (1 page)
24 June 2008Director appointed mr allan kelly (1 page)
24 June 2008Director appointed mr allan kelly (1 page)
12 March 2008Director appointed arabella jane harvey (1 page)
12 March 2008Director appointed arabella jane harvey (1 page)
12 March 2008Annual return made up to 04/03/08 (3 pages)
12 March 2008Annual return made up to 04/03/08 (3 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
16 March 2007Annual return made up to 04/03/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 March 2007Annual return made up to 04/03/07
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
8 March 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
18 May 2006Annual return made up to 04/03/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
18 May 2006Annual return made up to 04/03/06
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
13 May 2005Annual return made up to 04/03/05 (5 pages)
13 May 2005Annual return made up to 04/03/05 (5 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
9 April 2004New director appointed (2 pages)
9 April 2004New director appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Annual return made up to 04/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Annual return made up to 04/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Annual return made up to 04/03/03 (4 pages)
24 March 2003Annual return made up to 04/03/03 (4 pages)
30 October 2002Partial exemption accounts made up to 31 March 2002 (15 pages)
30 October 2002Partial exemption accounts made up to 31 March 2002 (15 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (1 page)
14 May 2002New secretary appointed (1 page)
29 April 2002Annual return made up to 04/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 April 2002Annual return made up to 04/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Annual return made up to 04/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
19 April 2001Annual return made up to 04/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
19 April 2001New director appointed (2 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
8 March 2000Annual return made up to 04/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 March 2000Annual return made up to 04/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
1 March 1999Annual return made up to 04/03/99
  • 363(288) ‐ Secretary resigned
(6 pages)
1 March 1999Annual return made up to 04/03/99
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 1999Amended full accounts made up to 31 March 1998 (10 pages)
5 February 1999Amended full accounts made up to 31 March 1998 (10 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999New director appointed (2 pages)
3 June 1998Annual return made up to 04/03/98
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1998Annual return made up to 04/03/98
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 April 1997Annual return made up to 04/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 April 1997Annual return made up to 04/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 March 1996Annual return made up to 04/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 March 1996Annual return made up to 04/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
25 April 1995Annual return made up to 16/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 April 1995Annual return made up to 16/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 November 1989Memorandum and Articles of Association (12 pages)
13 November 1989Memorandum and Articles of Association (12 pages)