Glasgow
G5 8RE
Scotland
Director Name | Ms Anne Frances Ringland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kingston Halls 344 Paisley Rd Glasgow Paisley Roa Glasgow G5 8RE Scotland |
Director Name | Mr Martin Anthony Murray |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Kingston Halls 344 Paisley Rd Glasgow Paisley Roa Glasgow G5 8RE Scotland |
Director Name | Mr Donald Alphonsus Gerard Mackinnon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Building Consultant |
Country of Residence | Scotland |
Correspondence Address | Kingston Halls 344 Paisley Rd Glasgow Paisley Roa Glasgow G5 8RE Scotland |
Director Name | Mr Brian Hay |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Kingston Halls 344 Paisley Rd Glasgow Paisley Roa Glasgow G5 8RE Scotland |
Director Name | Mr Paul Francis Gallagher |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Kingston Halls 344 Paisley Rd Glasgow Paisley Roa Glasgow G5 8RE Scotland |
Director Name | Mr Gerry Walsh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2023(33 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 179 Orchard Park Avenue 178 Orchard Park Avenue Thornliebank Glasgow G46 7DG Scotland |
Director Name | Daniel Burns |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(same day as company formation) |
Role | Retired Deputy Director Of Edu |
Correspondence Address | 7 Mayfield Court Howwood Johnstone Renfrewshire PA9 1DQ Scotland |
Director Name | Mr John McGilly |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(same day as company formation) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 182 Main Street Cambuslanbg Glasgow |
Director Name | Bridget McNulty |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(same day as company formation) |
Role | Teacher |
Correspondence Address | 30 Broompark Road Blantyre Glasgow Lanarkshire G72 0DR Scotland |
Director Name | Anthony McGrade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 52 Bankhead Road Rutherglen Glasgow Lanarkshire G73 2NX Scotland |
Director Name | Patrick Burns |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(same day as company formation) |
Role | Teacher |
Correspondence Address | 13 Lanark Avenue Airdrie Lanarkshire ML6 9QX Scotland |
Director Name | Henry McIlvenny |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(same day as company formation) |
Role | Retired Taxi Operator |
Correspondence Address | 100 Mossgiel Road Newlands Glasgow Lanarkshire G43 2BY Scotland |
Director Name | Daniel Chambers |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | 188 Titwood Road Glasgow Lanarkshire G41 4DD Scotland |
Secretary Name | Margaret Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | 344 Paisley Road Glasgow Strathclyde G5 8RD Scotland |
Director Name | Michael Gerard Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | 3 Broomley Drive Giffnock Glasgow Strathclyde G46 6PD Scotland |
Director Name | Joseph McAuley Scott |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 1992) |
Role | Retired Area Manager |
Correspondence Address | 43 Cleland Road Wishaw Lanarkshire ML2 7PH Scotland |
Director Name | Rev John Patrick King |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 1995) |
Role | Company Director |
Correspondence Address | Glengowan House 196 Nithsdale Road Glasgow Lanarkshire G41 5EU Scotland |
Director Name | William John Harley |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 22 April 1998) |
Role | Retired |
Correspondence Address | 23 Thorncliffe Gardens Glasgow Lanarkshire G41 2DE Scotland |
Director Name | Robert Todd Aitkenhead Scott |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 March 1996) |
Role | Doctor |
Correspondence Address | Cretendam Balmaha Road Drymen Glasgow Lanarkshire G63 0BX Scotland |
Director Name | Joseph McAuley Scott |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(6 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2012) |
Role | Retired Manager |
Country of Residence | Scotland |
Correspondence Address | 61 Campbell Street Wishaw ML2 8HU Scotland |
Director Name | Proffessor Thomas Andrew Markus |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2000) |
Role | Emeritus Professor |
Correspondence Address | 2 Westbourne Gardens Glasgow Lanarkshire G12 9XD Scotland |
Director Name | Gordon Alexander Pairman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ballagawne Cottage Ballagawne Road, Colby Castletown Isle Of Man IM9 4AZ |
Director Name | Sheena Morgan Duncan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(13 years after company formation) |
Appointment Duration | 6 years (resigned 20 October 2008) |
Role | Retired Director Social Work |
Correspondence Address | 46 Cleveden Drive Glasgow Lanarkshire G12 0NU Scotland |
Director Name | Joe Donnelly |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2004) |
Role | Writer |
Correspondence Address | 15 Round Riding Road Dumbarton G82 2HB Scotland |
Director Name | Mr David Alexander Rennie |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2006) |
Role | Director Of Charity |
Country of Residence | Scotland |
Correspondence Address | 5a Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Fr (Roman Catholic Priest) Joseph Mills |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 February 2016) |
Role | Priest |
Country of Residence | Scotland |
Correspondence Address | St Marys Chapel Road Duntocher Clydebank Dunbartonshire G81 6DL Scotland |
Director Name | Margaret Mitchell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2c Brae Park Park Road Edinburgh EH4 6DN Scotland |
Director Name | Mrs Jessica Barr |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kingston Halls 344 Paisley Rd Glasgow Paisley Roa Glasgow G5 8RE Scotland |
Director Name | Mr James Gerald Burns |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 October 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kingston Halls 344 Paisley Rd Glasgow Paisley Roa Glasgow G5 8RE Scotland |
Director Name | Mr John Gray |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 August 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kingston Halls 344 Paisley Rd Glasgow Paisley Roa Glasgow G5 8RE Scotland |
Director Name | Ms Bernadette Mary Baxter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 March 2024) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Kingston Halls 344 Paisley Rd Glasgow Paisley Roa Glasgow G5 8RE Scotland |
Director Name | Mr Derek Angus Iggo |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 2/3 14 Lyndhurst Gardens Glasgow G20 6QY Scotland |
Director Name | Mr Gerard Joseph Britton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2023(34 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 February 2024) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 344 Paisley Road Glasgow G5 8RE Scotland |
Website | www.talbotassociation.co.uk |
---|
Registered Address | Kingston Halls 344 Paisley Rd Glasgow Paisley Road Glasgow G5 8RE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Year | 2014 |
---|---|
Turnover | £4,947,080 |
Net Worth | £1,418,250 |
Cash | £919,473 |
Current Liabilities | £264,236 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 4 weeks from now) |
21 March 2000 | Delivered 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 |
---|
27 February 2024 | Termination of appointment of Gerard Joseph Britton as a director on 22 February 2024 (1 page) |
---|---|
4 January 2024 | Director's details changed for Mr Gerard Joseph Britton on 4 January 2024 (2 pages) |
4 January 2024 | Director's details changed for Mr Gerard Joseph Britton on 4 January 2024 (2 pages) |
28 December 2023 | Appointment of Mr Gerard Joseph Britton as a director on 14 December 2023 (2 pages) |
6 September 2023 | Appointment of Mr Gerry Walsh as a director on 24 August 2023 (2 pages) |
6 September 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
29 December 2022 | Full accounts made up to 31 March 2022 (31 pages) |
25 October 2022 | Termination of appointment of James Gerald Burns as a director on 13 October 2022 (1 page) |
25 October 2022 | Notification of Brian Hay as a person with significant control on 23 June 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
2 September 2022 | Cessation of John Mcgilly as a person with significant control on 30 June 2022 (1 page) |
7 July 2022 | Termination of appointment of John Mcgilly as a director on 23 June 2022 (1 page) |
17 December 2021 | Full accounts made up to 31 March 2021 (32 pages) |
4 October 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Derek Angus Iggo as a director on 1 October 2021 (1 page) |
30 December 2020 | Full accounts made up to 31 March 2020 (30 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
9 August 2019 | Termination of appointment of Margaret Mitchell as a director on 1 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
9 August 2019 | Termination of appointment of John Gray as a director on 6 August 2019 (1 page) |
6 November 2018 | Full accounts made up to 31 March 2018 (31 pages) |
17 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
17 August 2018 | Appointment of Mr Derek Angus Iggo as a director on 17 August 2018 (2 pages) |
5 December 2017 | Appointment of Mr Brian Hay as a director on 28 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr John Gray as a director on 28 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr John Gray as a director on 28 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Brian Hay as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr James Gerald Burns as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr James Gerald Burns as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Ms Anne Frances Ringland as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Paul Francis Gallagher as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Donald Alphonsus Gerard Mackinnon as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Donald Alphonsus Gerard Mackinnon as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Ms Bernadette Mary Baxter as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Martin Anthony Murray as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Martin Anthony Murray as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Ms Bernadette Mary Baxter as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Paul Francis Gallagher as a director on 28 November 2017 (2 pages) |
4 December 2017 | Appointment of Ms Anne Frances Ringland as a director on 28 November 2017 (2 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 June 2017 | Termination of appointment of Margaret Stevenson as a secretary on 1 May 2017 (1 page) |
8 June 2017 | Appointment of Mr Jeremy Joseph Stevenson as a secretary on 1 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Margaret Stevenson as a secretary on 1 May 2017 (1 page) |
8 June 2017 | Appointment of Mr Jeremy Joseph Stevenson as a secretary on 1 June 2017 (2 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
14 April 2016 | Termination of appointment of Jessica Barr as a director on 18 January 2016 (1 page) |
14 April 2016 | Termination of appointment of Joseph Mills as a director on 29 February 2016 (1 page) |
14 April 2016 | Termination of appointment of Jessica Barr as a director on 18 January 2016 (1 page) |
14 April 2016 | Termination of appointment of Joseph Mills as a director on 29 February 2016 (1 page) |
20 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
11 November 2015 | Satisfaction of charge 2 in full (4 pages) |
11 November 2015 | Satisfaction of charge 2 in full (4 pages) |
4 August 2015 | Annual return made up to 4 August 2015 no member list (5 pages) |
4 August 2015 | Annual return made up to 4 August 2015 no member list (5 pages) |
4 August 2015 | Annual return made up to 4 August 2015 no member list (5 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 July 2014 | Registered 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 2014 | Annual return made up to 12 July 2014 no member list (5 pages) |
22 July 2014 | Registered 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 2014 | Annual return made up to 12 July 2014 no member list (5 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
12 July 2013 | Annual return made up to 12 July 2013 no member list (5 pages) |
12 July 2013 | Annual return made up to 12 July 2013 no member list (5 pages) |
10 September 2012 | Annual return made up to 1 September 2012 no member list (5 pages) |
10 September 2012 | Annual return made up to 1 September 2012 no member list (5 pages) |
10 September 2012 | Annual return made up to 1 September 2012 no member list (5 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 June 2012 | Appointment of Mrs Jessica Barr as a director (2 pages) |
20 June 2012 | Appointment of Mrs Jessica Barr as a director (2 pages) |
13 June 2012 | Termination of appointment of Joseph Scott as a director (1 page) |
13 June 2012 | Termination of appointment of Joseph Scott as a director (1 page) |
17 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 October 2011 | Annual return made up to 1 September 2011 no member list (6 pages) |
14 October 2011 | Annual return made up to 1 September 2011 no member list (6 pages) |
14 October 2011 | Annual return made up to 1 September 2011 no member list (6 pages) |
13 October 2011 | Director's details changed for John Mcgilly on 13 October 2011 (2 pages) |
13 October 2011 | Director's details changed for John Mcgilly on 13 October 2011 (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
16 September 2010 | Director's details changed for Margaret Mitchell on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Fr (Roman Catholic Priest) Joseph Mills on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for John Mcgilly on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Margaret Mitchell on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Fr (Roman Catholic Priest) Joseph Mills on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Joseph Mcauley Scott on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Margaret Mitchell on 1 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 1 September 2010 no member list (6 pages) |
16 September 2010 | Director's details changed for Fr (Roman Catholic Priest) Joseph Mills on 1 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 1 September 2010 no member list (6 pages) |
16 September 2010 | Director's details changed for John Mcgilly on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Joseph Mcauley Scott on 1 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 1 September 2010 no member list (6 pages) |
16 September 2010 | Director's details changed for Joseph Mcauley Scott on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for John Mcgilly on 1 September 2010 (2 pages) |
16 September 2009 | Annual return made up to 01/09/09 (3 pages) |
16 September 2009 | Annual return made up to 01/09/09 (3 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
10 August 2009 | Appointment terminated director sheena duncan (1 page) |
10 August 2009 | Appointment terminated director sheena duncan (1 page) |
17 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
30 October 2008 | Annual return made up to 01/09/08 (7 pages) |
30 October 2008 | Annual return made up to 01/09/08 (7 pages) |
13 October 2008 | Director appointed margaret mitchell (2 pages) |
13 October 2008 | Director appointed fr (roman catholic priest) joseph mills (1 page) |
13 October 2008 | Director appointed margaret mitchell (2 pages) |
13 October 2008 | Director appointed fr (roman catholic priest) joseph mills (1 page) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
26 September 2007 | Annual return made up to 01/09/07 (5 pages) |
26 September 2007 | Annual return made up to 01/09/07 (5 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
7 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
7 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 September 2006 | Annual return made up to 01/09/06 (5 pages) |
13 September 2006 | Annual return made up to 01/09/06 (5 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
9 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
2 November 2005 | Annual return made up to 01/09/05 (5 pages) |
2 November 2005 | Annual return made up to 01/09/05 (5 pages) |
21 September 2004 | Annual return made up to 01/09/04
|
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Annual return made up to 01/09/04
|
21 September 2004 | Director resigned (1 page) |
1 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
26 September 2003 | Annual return made up to 01/09/03 (7 pages) |
26 September 2003 | Annual return made up to 01/09/03 (7 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Annual return made up to 01/09/02 (6 pages) |
26 September 2002 | Annual return made up to 01/09/02 (6 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
9 October 2001 | Annual return made up to 01/09/01 (7 pages) |
9 October 2001 | Annual return made up to 01/09/01 (7 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
13 May 2001 | Director resigned (1 page) |
13 May 2001 | Director resigned (1 page) |
20 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 September 2000 | Annual return made up to 01/09/00
|
18 September 2000 | Annual return made up to 01/09/00
|
30 March 2000 | Partic of mort/charge * (5 pages) |
30 March 2000 | Partic of mort/charge * (5 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
17 September 1999 | Annual return made up to 17/09/99 (6 pages) |
17 September 1999 | Annual return made up to 17/09/99 (6 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
19 October 1998 | Annual return made up to 17/09/98 (8 pages) |
19 October 1998 | Annual return made up to 17/09/98 (8 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
3 May 1998 | New director appointed (2 pages) |
3 May 1998 | New director appointed (2 pages) |
3 May 1998 | Director's particulars changed (1 page) |
3 May 1998 | New director appointed (2 pages) |
3 May 1998 | Director's particulars changed (1 page) |
3 May 1998 | New director appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
19 September 1997 | Annual return made up to 17/09/97 (8 pages) |
19 September 1997 | Annual return made up to 17/09/97 (8 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
5 November 1996 | Annual return made up to 21/09/96 (8 pages) |
5 November 1996 | Annual return made up to 21/09/96 (8 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | Director resigned (4 pages) |
13 November 1995 | Director resigned (4 pages) |
31 October 1995 | Annual return made up to 21/09/95 (18 pages) |
31 October 1995 | Annual return made up to 21/09/95 (18 pages) |
17 February 1993 | Resolutions
|
17 February 1993 | Memorandum and Articles of Association (25 pages) |
17 February 1993 | Memorandum and Articles of Association (25 pages) |
17 February 1993 | Resolutions
|
21 September 1989 | Incorporation (43 pages) |
21 September 1989 | Incorporation (43 pages) |