Company NameTalbot Association Limited
Company StatusActive
Company NumberSC120333
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 1989(34 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Secretary NameMr Jeremy Joseph Stevenson
StatusCurrent
Appointed01 June 2017(27 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address344 Paisley Road
Glasgow
G5 8RE
Scotland
Director NameMs Anne Frances Ringland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressKingston Halls 344 Paisley Rd Glasgow Paisley Roa
Glasgow
G5 8RE
Scotland
Director NameMr Martin Anthony Murray
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleNurse
Country of ResidenceScotland
Correspondence AddressKingston Halls 344 Paisley Rd Glasgow Paisley Roa
Glasgow
G5 8RE
Scotland
Director NameMr Donald Alphonsus Gerard Mackinnon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleBuilding Consultant
Country of ResidenceScotland
Correspondence AddressKingston Halls 344 Paisley Rd Glasgow Paisley Roa
Glasgow
G5 8RE
Scotland
Director NameMr Brian Hay
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressKingston Halls 344 Paisley Rd Glasgow Paisley Roa
Glasgow
G5 8RE
Scotland
Director NameMr Paul Francis Gallagher
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressKingston Halls 344 Paisley Rd Glasgow Paisley Roa
Glasgow
G5 8RE
Scotland
Director NameMr Gerry Walsh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(33 years, 11 months after company formation)
Appointment Duration8 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence Address179 Orchard Park Avenue 178 Orchard Park Avenue
Thornliebank
Glasgow
G46 7DG
Scotland
Director NameDaniel Burns
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(same day as company formation)
RoleRetired Deputy Director Of Edu
Correspondence Address7 Mayfield Court
Howwood
Johnstone
Renfrewshire
PA9 1DQ
Scotland
Director NameMr John McGilly
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address182 Main Street
Cambuslanbg
Glasgow
Director NameBridget McNulty
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(same day as company formation)
RoleTeacher
Correspondence Address30 Broompark Road
Blantyre
Glasgow
Lanarkshire
G72 0DR
Scotland
Director NameAnthony McGrade
NationalityBritish
StatusResigned
Appointed21 September 1989(same day as company formation)
RoleSolicitor
Correspondence Address52 Bankhead Road
Rutherglen
Glasgow
Lanarkshire
G73 2NX
Scotland
Director NamePatrick Burns
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(same day as company formation)
RoleTeacher
Correspondence Address13 Lanark Avenue
Airdrie
Lanarkshire
ML6 9QX
Scotland
Director NameHenry McIlvenny
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(same day as company formation)
RoleRetired Taxi Operator
Correspondence Address100 Mossgiel Road
Newlands
Glasgow
Lanarkshire
G43 2BY
Scotland
Director NameDaniel Chambers
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(same day as company formation)
RoleRetired Teacher
Correspondence Address188 Titwood Road
Glasgow
Lanarkshire
G41 4DD
Scotland
Secretary NameMargaret Stevenson
NationalityBritish
StatusResigned
Appointed21 September 1989(same day as company formation)
RoleCompany Director
Correspondence Address344 Paisley Road
Glasgow
Strathclyde
G5 8RD
Scotland
Director NameMichael Gerard Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 1997)
RoleCompany Director
Correspondence Address3 Broomley Drive
Giffnock
Glasgow
Strathclyde
G46 6PD
Scotland
Director NameJoseph McAuley Scott
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 1992)
RoleRetired Area Manager
Correspondence Address43 Cleland Road
Wishaw
Lanarkshire
ML2 7PH
Scotland
Director NameRev John Patrick King
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 1995)
RoleCompany Director
Correspondence AddressGlengowan House 196 Nithsdale Road
Glasgow
Lanarkshire
G41 5EU
Scotland
Director NameWilliam John Harley
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 22 April 1998)
RoleRetired
Correspondence Address23 Thorncliffe Gardens
Glasgow
Lanarkshire
G41 2DE
Scotland
Director NameRobert Todd Aitkenhead Scott
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(2 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 March 1996)
RoleDoctor
Correspondence AddressCretendam Balmaha Road
Drymen
Glasgow
Lanarkshire
G63 0BX
Scotland
Director NameJoseph McAuley Scott
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(6 years, 6 months after company formation)
Appointment Duration16 years (resigned 31 March 2012)
RoleRetired Manager
Country of ResidenceScotland
Correspondence Address61 Campbell Street
Wishaw
ML2 8HU
Scotland
Director NameProffessor Thomas Andrew Markus
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2000)
RoleEmeritus Professor
Correspondence Address2 Westbourne Gardens
Glasgow
Lanarkshire
G12 9XD
Scotland
Director NameGordon Alexander Pairman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBallagawne Cottage
Ballagawne Road, Colby
Castletown
Isle Of Man
IM9 4AZ
Director NameSheena Morgan Duncan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(13 years after company formation)
Appointment Duration6 years (resigned 20 October 2008)
RoleRetired Director Social Work
Correspondence Address46 Cleveden Drive
Glasgow
Lanarkshire
G12 0NU
Scotland
Director NameJoe Donnelly
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2004)
RoleWriter
Correspondence Address15 Round Riding Road
Dumbarton
G82 2HB
Scotland
Director NameMr David Alexander Rennie
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(14 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2006)
RoleDirector Of Charity
Country of ResidenceScotland
Correspondence Address5a Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameFr (Roman Catholic Priest) Joseph Mills
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(18 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 February 2016)
RolePriest
Country of ResidenceScotland
Correspondence AddressSt Marys
Chapel Road
Duntocher
Clydebank Dunbartonshire
G81 6DL
Scotland
Director NameMargaret Mitchell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(18 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2c Brae Park
Park Road
Edinburgh
EH4 6DN
Scotland
Director NameMrs Jessica Barr
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(21 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKingston Halls 344 Paisley Rd Glasgow Paisley Roa
Glasgow
G5 8RE
Scotland
Director NameMr James Gerald Burns
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(28 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 October 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKingston Halls 344 Paisley Rd Glasgow Paisley Roa
Glasgow
G5 8RE
Scotland
Director NameMr John Gray
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(28 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKingston Halls 344 Paisley Rd Glasgow Paisley Roa
Glasgow
G5 8RE
Scotland
Director NameMs Bernadette Mary Baxter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 March 2024)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Halls 344 Paisley Rd Glasgow Paisley Roa
Glasgow
G5 8RE
Scotland
Director NameMr Derek Angus Iggo
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 2/3 14 Lyndhurst Gardens
Glasgow
G20 6QY
Scotland
Director NameMr Gerard Joseph Britton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2023(34 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 February 2024)
RoleLawyer
Country of ResidenceScotland
Correspondence Address344 Paisley Road
Glasgow
G5 8RE
Scotland

Contact

Websitewww.talbotassociation.co.uk

Location

Registered AddressKingston Halls 344 Paisley Rd Glasgow
Paisley Road
Glasgow
G5 8RE
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2014
Turnover£4,947,080
Net Worth£1,418,250
Cash£919,473
Current Liabilities£264,236

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Charges

21 March 2000Delivered on: 30 March 2000
Satisfied on: 11 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 February 2024Termination of appointment of Gerard Joseph Britton as a director on 22 February 2024 (1 page)
4 January 2024Director's details changed for Mr Gerard Joseph Britton on 4 January 2024 (2 pages)
4 January 2024Director's details changed for Mr Gerard Joseph Britton on 4 January 2024 (2 pages)
28 December 2023Appointment of Mr Gerard Joseph Britton as a director on 14 December 2023 (2 pages)
6 September 2023Appointment of Mr Gerry Walsh as a director on 24 August 2023 (2 pages)
6 September 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 March 2022 (31 pages)
25 October 2022Termination of appointment of James Gerald Burns as a director on 13 October 2022 (1 page)
25 October 2022Notification of Brian Hay as a person with significant control on 23 June 2022 (2 pages)
2 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
2 September 2022Cessation of John Mcgilly as a person with significant control on 30 June 2022 (1 page)
7 July 2022Termination of appointment of John Mcgilly as a director on 23 June 2022 (1 page)
17 December 2021Full accounts made up to 31 March 2021 (32 pages)
4 October 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
1 October 2021Termination of appointment of Derek Angus Iggo as a director on 1 October 2021 (1 page)
30 December 2020Full accounts made up to 31 March 2020 (30 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 March 2019 (30 pages)
9 August 2019Termination of appointment of Margaret Mitchell as a director on 1 August 2019 (1 page)
9 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
9 August 2019Termination of appointment of John Gray as a director on 6 August 2019 (1 page)
6 November 2018Full accounts made up to 31 March 2018 (31 pages)
17 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
17 August 2018Appointment of Mr Derek Angus Iggo as a director on 17 August 2018 (2 pages)
5 December 2017Appointment of Mr Brian Hay as a director on 28 November 2017 (2 pages)
5 December 2017Appointment of Mr John Gray as a director on 28 November 2017 (2 pages)
5 December 2017Appointment of Mr John Gray as a director on 28 November 2017 (2 pages)
5 December 2017Appointment of Mr Brian Hay as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Mr James Gerald Burns as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Mr James Gerald Burns as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Ms Anne Frances Ringland as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Mr Paul Francis Gallagher as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Mr Donald Alphonsus Gerard Mackinnon as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Mr Donald Alphonsus Gerard Mackinnon as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Ms Bernadette Mary Baxter as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Mr Martin Anthony Murray as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Mr Martin Anthony Murray as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Ms Bernadette Mary Baxter as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Mr Paul Francis Gallagher as a director on 28 November 2017 (2 pages)
4 December 2017Appointment of Ms Anne Frances Ringland as a director on 28 November 2017 (2 pages)
17 October 2017Full accounts made up to 31 March 2017 (28 pages)
17 October 2017Full accounts made up to 31 March 2017 (28 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 June 2017Termination of appointment of Margaret Stevenson as a secretary on 1 May 2017 (1 page)
8 June 2017Appointment of Mr Jeremy Joseph Stevenson as a secretary on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Margaret Stevenson as a secretary on 1 May 2017 (1 page)
8 June 2017Appointment of Mr Jeremy Joseph Stevenson as a secretary on 1 June 2017 (2 pages)
19 October 2016Full accounts made up to 31 March 2016 (20 pages)
19 October 2016Full accounts made up to 31 March 2016 (20 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
14 April 2016Termination of appointment of Jessica Barr as a director on 18 January 2016 (1 page)
14 April 2016Termination of appointment of Joseph Mills as a director on 29 February 2016 (1 page)
14 April 2016Termination of appointment of Jessica Barr as a director on 18 January 2016 (1 page)
14 April 2016Termination of appointment of Joseph Mills as a director on 29 February 2016 (1 page)
20 November 2015Full accounts made up to 31 March 2015 (17 pages)
20 November 2015Full accounts made up to 31 March 2015 (17 pages)
11 November 2015Satisfaction of charge 2 in full (4 pages)
11 November 2015Satisfaction of charge 2 in full (4 pages)
4 August 2015Annual return made up to 4 August 2015 no member list (5 pages)
4 August 2015Annual return made up to 4 August 2015 no member list (5 pages)
4 August 2015Annual return made up to 4 August 2015 no member list (5 pages)
24 October 2014Full accounts made up to 31 March 2014 (16 pages)
24 October 2014Full accounts made up to 31 March 2014 (16 pages)
22 July 2014Registered office address changed from 344 Paisley Road Glasgow G5 8RD to Kingston Halls 344 Paisley Rd Glasgow Paisley Road Glasgow G5 8RE on 22 July 2014 (1 page)
22 July 2014Annual return made up to 12 July 2014 no member list (5 pages)
22 July 2014Registered office address changed from 344 Paisley Road Glasgow G5 8RD to Kingston Halls 344 Paisley Rd Glasgow Paisley Road Glasgow G5 8RE on 22 July 2014 (1 page)
22 July 2014Annual return made up to 12 July 2014 no member list (5 pages)
10 October 2013Full accounts made up to 31 March 2013 (16 pages)
10 October 2013Full accounts made up to 31 March 2013 (16 pages)
12 July 2013Annual return made up to 12 July 2013 no member list (5 pages)
12 July 2013Annual return made up to 12 July 2013 no member list (5 pages)
10 September 2012Annual return made up to 1 September 2012 no member list (5 pages)
10 September 2012Annual return made up to 1 September 2012 no member list (5 pages)
10 September 2012Annual return made up to 1 September 2012 no member list (5 pages)
7 September 2012Full accounts made up to 31 March 2012 (16 pages)
7 September 2012Full accounts made up to 31 March 2012 (16 pages)
20 June 2012Appointment of Mrs Jessica Barr as a director (2 pages)
20 June 2012Appointment of Mrs Jessica Barr as a director (2 pages)
13 June 2012Termination of appointment of Joseph Scott as a director (1 page)
13 June 2012Termination of appointment of Joseph Scott as a director (1 page)
17 October 2011Full accounts made up to 31 March 2011 (16 pages)
17 October 2011Full accounts made up to 31 March 2011 (16 pages)
14 October 2011Annual return made up to 1 September 2011 no member list (6 pages)
14 October 2011Annual return made up to 1 September 2011 no member list (6 pages)
14 October 2011Annual return made up to 1 September 2011 no member list (6 pages)
13 October 2011Director's details changed for John Mcgilly on 13 October 2011 (2 pages)
13 October 2011Director's details changed for John Mcgilly on 13 October 2011 (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (17 pages)
1 November 2010Full accounts made up to 31 March 2010 (17 pages)
16 September 2010Director's details changed for Margaret Mitchell on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Fr (Roman Catholic Priest) Joseph Mills on 1 September 2010 (2 pages)
16 September 2010Director's details changed for John Mcgilly on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Margaret Mitchell on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Fr (Roman Catholic Priest) Joseph Mills on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Joseph Mcauley Scott on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Margaret Mitchell on 1 September 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 no member list (6 pages)
16 September 2010Director's details changed for Fr (Roman Catholic Priest) Joseph Mills on 1 September 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 no member list (6 pages)
16 September 2010Director's details changed for John Mcgilly on 1 September 2010 (2 pages)
16 September 2010Director's details changed for Joseph Mcauley Scott on 1 September 2010 (2 pages)
16 September 2010Annual return made up to 1 September 2010 no member list (6 pages)
16 September 2010Director's details changed for Joseph Mcauley Scott on 1 September 2010 (2 pages)
16 September 2010Director's details changed for John Mcgilly on 1 September 2010 (2 pages)
16 September 2009Annual return made up to 01/09/09 (3 pages)
16 September 2009Annual return made up to 01/09/09 (3 pages)
3 September 2009Full accounts made up to 31 March 2009 (17 pages)
3 September 2009Full accounts made up to 31 March 2009 (17 pages)
10 August 2009Appointment terminated director sheena duncan (1 page)
10 August 2009Appointment terminated director sheena duncan (1 page)
17 November 2008Full accounts made up to 31 March 2008 (15 pages)
17 November 2008Full accounts made up to 31 March 2008 (15 pages)
30 October 2008Annual return made up to 01/09/08 (7 pages)
30 October 2008Annual return made up to 01/09/08 (7 pages)
13 October 2008Director appointed margaret mitchell (2 pages)
13 October 2008Director appointed fr (roman catholic priest) joseph mills (1 page)
13 October 2008Director appointed margaret mitchell (2 pages)
13 October 2008Director appointed fr (roman catholic priest) joseph mills (1 page)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
26 September 2007Annual return made up to 01/09/07 (5 pages)
26 September 2007Annual return made up to 01/09/07 (5 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
7 September 2007Full accounts made up to 31 March 2007 (17 pages)
7 September 2007Full accounts made up to 31 March 2007 (17 pages)
12 December 2006Full accounts made up to 31 March 2006 (17 pages)
12 December 2006Full accounts made up to 31 March 2006 (17 pages)
13 September 2006Annual return made up to 01/09/06 (5 pages)
13 September 2006Annual return made up to 01/09/06 (5 pages)
9 December 2005Full accounts made up to 31 March 2005 (18 pages)
9 December 2005Full accounts made up to 31 March 2005 (18 pages)
2 November 2005Annual return made up to 01/09/05 (5 pages)
2 November 2005Annual return made up to 01/09/05 (5 pages)
21 September 2004Annual return made up to 01/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
21 September 2004Director resigned (1 page)
21 September 2004Annual return made up to 01/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
21 September 2004Director resigned (1 page)
1 September 2004Full accounts made up to 31 March 2004 (16 pages)
1 September 2004Full accounts made up to 31 March 2004 (16 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
26 September 2003Annual return made up to 01/09/03 (7 pages)
26 September 2003Annual return made up to 01/09/03 (7 pages)
20 August 2003Full accounts made up to 31 March 2003 (19 pages)
20 August 2003Full accounts made up to 31 March 2003 (19 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Annual return made up to 01/09/02 (6 pages)
26 September 2002Annual return made up to 01/09/02 (6 pages)
16 September 2002Full accounts made up to 31 March 2002 (17 pages)
16 September 2002Full accounts made up to 31 March 2002 (17 pages)
9 October 2001Annual return made up to 01/09/01 (7 pages)
9 October 2001Annual return made up to 01/09/01 (7 pages)
14 September 2001Full accounts made up to 31 March 2001 (14 pages)
14 September 2001Full accounts made up to 31 March 2001 (14 pages)
13 May 2001Director resigned (1 page)
13 May 2001Director resigned (1 page)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
18 September 2000Annual return made up to 01/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Annual return made up to 01/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Partic of mort/charge * (5 pages)
30 March 2000Partic of mort/charge * (5 pages)
5 October 1999Full accounts made up to 31 March 1999 (14 pages)
5 October 1999Full accounts made up to 31 March 1999 (14 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
17 September 1999Annual return made up to 17/09/99 (6 pages)
17 September 1999Annual return made up to 17/09/99 (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (14 pages)
8 January 1999Full accounts made up to 31 March 1998 (14 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
19 October 1998Annual return made up to 17/09/98 (8 pages)
19 October 1998Annual return made up to 17/09/98 (8 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
3 May 1998New director appointed (2 pages)
3 May 1998New director appointed (2 pages)
3 May 1998Director's particulars changed (1 page)
3 May 1998New director appointed (2 pages)
3 May 1998Director's particulars changed (1 page)
3 May 1998New director appointed (2 pages)
9 October 1997Full accounts made up to 31 March 1997 (14 pages)
9 October 1997Full accounts made up to 31 March 1997 (14 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
19 September 1997Annual return made up to 17/09/97 (8 pages)
19 September 1997Annual return made up to 17/09/97 (8 pages)
7 January 1997Full accounts made up to 31 March 1996 (14 pages)
7 January 1997Full accounts made up to 31 March 1996 (14 pages)
5 November 1996Annual return made up to 21/09/96 (8 pages)
5 November 1996Annual return made up to 21/09/96 (8 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
24 January 1996Full accounts made up to 31 March 1995 (12 pages)
24 January 1996Full accounts made up to 31 March 1995 (12 pages)
13 November 1995Director resigned (4 pages)
13 November 1995Director resigned (4 pages)
13 November 1995Director resigned (4 pages)
13 November 1995Director resigned (4 pages)
31 October 1995Annual return made up to 21/09/95 (18 pages)
31 October 1995Annual return made up to 21/09/95 (18 pages)
17 February 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
17 February 1993Memorandum and Articles of Association (25 pages)
17 February 1993Memorandum and Articles of Association (25 pages)
17 February 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
21 September 1989Incorporation (43 pages)
21 September 1989Incorporation (43 pages)