Hamilton
Lanarkshire
ML3 6EE
Scotland
Director Name | Nathaniel Chalmers |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 10 Margaret Drive Motherwell North Lanarkshire ML1 2EX Scotland |
Director Name | Kate Kivlichan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(18 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 110 Hirst Road Harthill Lanarkshire ML7 5TH Scotland |
Director Name | Mr Francis James Kivlichan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(26 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17-19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Director Name | Mr John Thomas Robertson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17-19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Director Name | Mr John Alexander |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(29 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17-19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Director Name | Ms Lesley Robertson McColl |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Mental Health Professional |
Country of Residence | Scotland |
Correspondence Address | 17-19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Director Name | Mrs Audrey Elzabeth Murray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | 72 Machan Road Larkhall ML9 1HJ Scotland |
Secretary Name | Mr Hugh Cairns |
---|---|
Status | Current |
Appointed | 11 October 2023(33 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Correspondence Address | 17-19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Secretary Name | Richard John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | 48 Belhaven Park Muirhead Glasgow G69 9FB Scotland |
Director Name | David McKendrick |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(2 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 October 1996) |
Role | Social Work Manager |
Correspondence Address | 98 Dryburgh Road Wishaw Lanarkshire ML2 7JH Scotland |
Director Name | Christina Watt Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 January 2005) |
Role | Unemployed |
Correspondence Address | 55 Coronation Street Carstairs Junction Lanark South Lanarkshire ML11 8RB Scotland |
Director Name | Miss Isobel Dorricot |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 January 2005) |
Role | Company Director |
Correspondence Address | 43 Donaldson Street Burnbank Hamilton ML3 0NT Scotland |
Director Name | Mrs Ann Jane Agnew |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 25 Northmuir Drive Wishaw Lanarkshire ML2 8NS Scotland |
Director Name | Kenneth Robert Scott Allan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 March 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 24 Laighstonehall Road Hamilton Lanarkshire ML3 8NY Scotland |
Director Name | Allan Maxwell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | 5 Barra Place Coatbridge Lanarkshire ML5 5JL Scotland |
Director Name | James Gibb Miller |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2004) |
Role | Company Director |
Correspondence Address | 25 Hooper Place Bellshill N.Lanarkshire ML4 1PH Scotland |
Director Name | Glyn Hendry |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2004(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 76 Burnblea Gardens Hamilton Lanarkshire ML3 6RP Scotland |
Director Name | Patricia Anne Johnston |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 2007) |
Role | Retired |
Correspondence Address | 10 Steel Way Hillpark Lesmahagow Lanarkshire ML11 0NA Scotland |
Secretary Name | Hugh Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 8 McMahon Drive Newmains Lanarkshire ML2 9BS Scotland |
Director Name | William Noel Anderson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 August 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Redhill Road Cumbernauld Glasgow G68 9AS Scotland |
Secretary Name | Margaret Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 49 Ryde Road Wishaw Lanarkshire ML2 7DX Scotland |
Director Name | Lundy Hugh |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Parkburn Road Kilsyth Lanarkshire G65 9DG Scotland |
Secretary Name | Anne Patricia McCusker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2014) |
Role | Finance & HR Manager |
Correspondence Address | 7 Dunellan Drive Hardgate Clydebank Dunbartonshire G81 6NW Scotland |
Director Name | Edna Anne McElroy |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 2012) |
Role | Business Adviser |
Country of Residence | Scotland |
Correspondence Address | 64 Loudoun Road Newmilns Ayrshire KA16 9HF Scotland |
Director Name | Mr Douglas James Bennie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 August 2013) |
Role | Retired Co. Director |
Country of Residence | Scotland |
Correspondence Address | 4 Kilburn Water Largs Ayrshire KA30 8ST Scotland |
Director Name | Jean Jamieson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Uddington Douglas Lanark Lanarkshire ML11 9PD Scotland |
Director Name | Cora Cowan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(17 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 09 October 2019) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 28 Mayfield Place Carluke Lanarkshire ML8 4HQ Scotland |
Director Name | Donald Morrison Lithgow |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Murray Road Law Carluke South Lanarkshire ML8 5HR Scotland |
Director Name | William Cefferty |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Cunningham Drive Harthill Lanarkshire ML7 5NY Scotland |
Director Name | Derrick Macallister |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2011) |
Role | Retired |
Country of Residence | Britain |
Correspondence Address | 10-14 King Street Wishaw ML2 8BT Scotland |
Director Name | Mrs Elaine De Vries |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Director Name | Mr Simon Campbell McBain |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Salisbury East Kilbride Glasgow G74 3QF Scotland |
Secretary Name | Ms Lorna Milne Nelson |
---|---|
Status | Resigned |
Appointed | 01 April 2014(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | 17-19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Director Name | Miss Yvonne Claire Harrison |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2017) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | 17-19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Director Name | Mrs Alison Fiona Morton-Nicholls |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 2021) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 17-19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
Website | lamhrecycle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 264100 |
Telephone region | Motherwell |
Registered Address | 17-19 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2014 |
---|---|
Turnover | £1,616,895 |
Net Worth | £562,580 |
Cash | £312,455 |
Current Liabilities | £227,886 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
15 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Termination of appointment of Lorna Milne Nelson as a secretary on 11 October 2023 (1 page) |
10 November 2023 | Appointment of Mr Hugh Cairns as a secretary on 11 October 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
18 October 2022 | Full accounts made up to 31 March 2022 (36 pages) |
18 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
22 December 2021 | Appointment of Mrs Audrey Elzabeth Murray as a director on 8 December 2021 (2 pages) |
18 October 2021 | Full accounts made up to 31 March 2021 (31 pages) |
26 July 2021 | Termination of appointment of Alison Fiona Morton-Nicholls as a director on 19 July 2021 (1 page) |
10 March 2021 | Termination of appointment of James Smith as a director on 21 February 2021 (1 page) |
22 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 31 March 2020 (31 pages) |
12 March 2020 | Appointment of Mrs Alison Fiona Morton-Nicholls as a director on 11 March 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Ms Lesley Robertson Mccoll as a director on 8 January 2020 (2 pages) |
10 October 2019 | Termination of appointment of Cora Cowan as a director on 9 October 2019 (1 page) |
19 September 2019 | Full accounts made up to 31 March 2019 (31 pages) |
15 January 2019 | Appointment of Mr John Alexander as a director on 14 November 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
17 October 2018 | Full accounts made up to 31 March 2018 (31 pages) |
18 September 2018 | Termination of appointment of Alan Ronald O'rawe as a director on 12 September 2018 (1 page) |
19 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
13 October 2017 | Full accounts made up to 31 March 2017 (30 pages) |
13 October 2017 | Full accounts made up to 31 March 2017 (30 pages) |
13 October 2017 | Termination of appointment of Elaine De Vries as a director on 11 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Elaine De Vries as a director on 11 October 2017 (1 page) |
23 March 2017 | Termination of appointment of Yvonne Claire Harrison as a director on 22 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Yvonne Claire Harrison as a director on 22 March 2017 (1 page) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
16 December 2016 | Appointment of Mr John Thomas Robertson as a director on 12 October 2016 (2 pages) |
16 December 2016 | Appointment of Mr John Thomas Robertson as a director on 12 October 2016 (2 pages) |
14 December 2016 | Termination of appointment of William Rutherford Watt as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of William Rutherford Watt as a director on 1 December 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 March 2016 (31 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (31 pages) |
23 May 2016 | Appointment of Mr Francis James Kivlichan as a director on 13 April 2016 (2 pages) |
23 May 2016 | Appointment of Mr Francis James Kivlichan as a director on 13 April 2016 (2 pages) |
9 March 2016 | Appointment of Mr Alan Ronald O'rawe as a director on 10 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Alan Ronald O'rawe as a director on 10 February 2016 (2 pages) |
26 January 2016 | Annual return made up to 10 January 2016 no member list (7 pages) |
26 January 2016 | Director's details changed for John Pursley on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for John Pursley on 26 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 10 January 2016 no member list (7 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
15 May 2015 | Termination of appointment of Simon Campbell Mcbain as a director on 11 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Simon Campbell Mcbain as a director on 11 May 2015 (1 page) |
17 March 2015 | Registered office address changed from 10-14 King Street Wishaw Lanarkshire ML2 8BS Scotland to 17-19 Cadzow Street Hamilton Lanarkshire ML3 6EE on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 10-14 King Street Wishaw Lanarkshire ML2 8BS Scotland to 17-19 Cadzow Street Hamilton Lanarkshire ML3 6EE on 17 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 10-14 King Street Wishaw ML2 8BT to 10-14 King Street Wishaw Lanarkshire ML2 8BS on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 10-14 King Street Wishaw ML2 8BT to 10-14 King Street Wishaw Lanarkshire ML2 8BS on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 10-14 King Street Wishaw ML2 8BT to 10-14 King Street Wishaw Lanarkshire ML2 8BS on 2 March 2015 (1 page) |
26 February 2015 | Memorandum and Articles of Association (25 pages) |
26 February 2015 | Memorandum and Articles of Association (25 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
11 February 2015 | Appointment of Miss Yvonne Claire Harrison as a director on 14 January 2015 (2 pages) |
11 February 2015 | Appointment of Miss Yvonne Claire Harrison as a director on 14 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Kate Kivlechan on 19 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 10 January 2015 no member list (8 pages) |
19 January 2015 | Annual return made up to 10 January 2015 no member list (8 pages) |
19 January 2015 | Director's details changed for Kate Kivlechan on 19 January 2015 (2 pages) |
18 December 2014 | Appointment of Mr William Rutherford Watt as a director on 12 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr William Rutherford Watt as a director on 12 November 2014 (2 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
13 November 2014 | Memorandum and Articles of Association (25 pages) |
13 November 2014 | Memorandum and Articles of Association (25 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (25 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (25 pages) |
22 September 2014 | Termination of appointment of Lundy Hugh as a director on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Lundy Hugh as a director on 22 September 2014 (1 page) |
16 April 2014 | Termination of appointment of Ian Neilson as a director (1 page) |
16 April 2014 | Termination of appointment of Ian Neilson as a director (1 page) |
1 April 2014 | Termination of appointment of Anne Mccusker as a secretary (1 page) |
1 April 2014 | Termination of appointment of Anne Mccusker as a secretary (1 page) |
1 April 2014 | Appointment of Ms Lorna Milne Nelson as a secretary (2 pages) |
1 April 2014 | Appointment of Ms Lorna Milne Nelson as a secretary (2 pages) |
15 January 2014 | Appointment of Mr Simon Campbell Mcbain as a director (2 pages) |
15 January 2014 | Appointment of Mr Simon Campbell Mcbain as a director (2 pages) |
13 January 2014 | Annual return made up to 10 January 2014 no member list (10 pages) |
13 January 2014 | Annual return made up to 10 January 2014 no member list (10 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (27 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (27 pages) |
14 October 2013 | Termination of appointment of Douglas Bennie as a director (1 page) |
14 October 2013 | Termination of appointment of Douglas Bennie as a director (1 page) |
30 July 2013 | Termination of appointment of Jean Jamieson as a director (1 page) |
30 July 2013 | Termination of appointment of Jean Jamieson as a director (1 page) |
25 March 2013 | Appointment of Mr Ian Neilson as a director (2 pages) |
25 March 2013 | Appointment of Mr Ian Neilson as a director (2 pages) |
11 January 2013 | Annual return made up to 10 January 2013 no member list (11 pages) |
11 January 2013 | Annual return made up to 10 January 2013 no member list (11 pages) |
19 November 2012 | Termination of appointment of Edna Mcelroy as a director (1 page) |
19 November 2012 | Termination of appointment of William Watt as a director (1 page) |
19 November 2012 | Termination of appointment of Edna Mcelroy as a director (1 page) |
19 November 2012 | Termination of appointment of William Watt as a director (1 page) |
8 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (25 pages) |
27 September 2012 | Appointment of Mr James Smith as a director (2 pages) |
27 September 2012 | Appointment of Mr James Smith as a director (2 pages) |
30 March 2012 | Termination of appointment of Donald Lithgow as a director (1 page) |
30 March 2012 | Appointment of Mrs Elaine De Vries as a director (2 pages) |
30 March 2012 | Termination of appointment of Donald Lithgow as a director (1 page) |
30 March 2012 | Appointment of Mrs Elaine De Vries as a director (2 pages) |
26 January 2012 | Director's details changed for Nathaniel Chalmers on 10 January 2012 (2 pages) |
26 January 2012 | Director's details changed for John Pursley on 10 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Cora Cowan on 10 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Lundy Hugh on 10 January 2012 (2 pages) |
26 January 2012 | Secretary's details changed for Anne Mccusker on 10 January 2012 (1 page) |
26 January 2012 | Director's details changed for Cora Cowan on 10 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Jean Jamieson on 10 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Edna Anne Mcelroy on 10 January 2012 (2 pages) |
26 January 2012 | Secretary's details changed for Anne Mccusker on 10 January 2012 (1 page) |
26 January 2012 | Director's details changed for Jean Jamieson on 10 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Donald Morrison Lithgow on 10 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Douglas James Bennie on 10 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Lundy Hugh on 10 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Douglas James Bennie on 10 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Edna Anne Mcelroy on 10 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 10 January 2012 no member list (12 pages) |
26 January 2012 | Director's details changed for Donald Morrison Lithgow on 10 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 10 January 2012 no member list (12 pages) |
26 January 2012 | Director's details changed for John Pursley on 10 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Nathaniel Chalmers on 10 January 2012 (2 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
3 October 2011 | Termination of appointment of Derrick Macallister as a director (2 pages) |
3 October 2011 | Termination of appointment of Derrick Macallister as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
13 January 2011 | Annual return made up to 10 January 2011 (22 pages) |
13 January 2011 | Annual return made up to 10 January 2011 (22 pages) |
1 December 2010 | Annual return made up to 6 November 2010 (20 pages) |
1 December 2010 | Annual return made up to 6 November 2010 (20 pages) |
1 December 2010 | Annual return made up to 6 November 2010 (20 pages) |
13 October 2010 | Termination of appointment of William Cefferty as a director (2 pages) |
13 October 2010 | Appointment of William Rutherford Watt as a director (3 pages) |
13 October 2010 | Termination of appointment of William Cefferty as a director (2 pages) |
13 October 2010 | Appointment of William Rutherford Watt as a director (3 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (24 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (24 pages) |
25 June 2010 | Appointment of Derrick Macallister as a director (3 pages) |
25 June 2010 | Appointment of Derrick Macallister as a director (3 pages) |
26 November 2009 | Annual return made up to 6 November 2009 (21 pages) |
26 November 2009 | Appointment of William Cefferty as a director (2 pages) |
26 November 2009 | Annual return made up to 6 November 2009 (21 pages) |
26 November 2009 | Appointment of William Cefferty as a director (2 pages) |
26 November 2009 | Annual return made up to 6 November 2009 (21 pages) |
12 November 2009 | Appointment of Kate Kivlechan as a director (2 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (33 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (33 pages) |
12 November 2009 | Appointment of Kate Kivlechan as a director (2 pages) |
19 June 2009 | Director appointed donald morrison lithgow (1 page) |
19 June 2009 | Director appointed donald morrison lithgow (1 page) |
17 April 2009 | Appointment terminated director kenneth allan (1 page) |
17 April 2009 | Appointment terminated director kenneth allan (1 page) |
27 November 2008 | Appointment terminated director glyn hendry (1 page) |
27 November 2008 | Annual return made up to 06/11/08 (11 pages) |
27 November 2008 | Appointment terminated director glyn hendry (1 page) |
27 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
27 November 2008 | Annual return made up to 06/11/08 (11 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
15 November 2007 | Annual return made up to 06/11/07
|
15 November 2007 | Annual return made up to 06/11/07
|
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
16 January 2007 | Annual return made up to 06/11/06 (7 pages) |
16 January 2007 | Annual return made up to 06/11/06 (7 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (1 page) |
17 August 2006 | New director appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
28 November 2005 | Annual return made up to 06/11/05
|
28 November 2005 | Resolutions
|
28 November 2005 | Annual return made up to 06/11/05
|
28 November 2005 | Resolutions
|
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
16 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
16 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
25 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
5 December 2004 | Annual return made up to 06/11/04 (8 pages) |
5 December 2004 | Annual return made up to 06/11/04 (8 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Annual return made up to 06/11/03 (7 pages) |
16 December 2003 | Annual return made up to 06/11/03 (7 pages) |
18 November 2002 | Annual return made up to 06/11/02
|
18 November 2002 | Annual return made up to 06/11/02
|
19 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 December 2001 | New director appointed (2 pages) |
23 December 2001 | New director appointed (2 pages) |
23 December 2001 | New director appointed (2 pages) |
23 December 2001 | New director appointed (2 pages) |
17 December 2001 | Annual return made up to 06/11/01 (5 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Annual return made up to 06/11/01 (5 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 December 2000 | Annual return made up to 06/11/00
|
5 December 2000 | Annual return made up to 06/11/00
|
4 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
24 December 1999 | Annual return made up to 06/11/99 (5 pages) |
24 December 1999 | Annual return made up to 06/11/99 (5 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
26 November 1998 | Annual return made up to 06/11/98
|
26 November 1998 | Annual return made up to 06/11/98
|
15 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 November 1997 | Annual return made up to 06/11/97 (6 pages) |
19 November 1997 | Annual return made up to 06/11/97 (6 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 November 1996 | Annual return made up to 06/11/96
|
20 November 1996 | Annual return made up to 06/11/96
|
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Annual return made up to 06/11/95
|
18 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 December 1995 | Annual return made up to 06/11/95
|
25 July 1994 | Registered office changed on 25/07/94 from: 45 stewarton street wishaw ML2 8AA (1 page) |
25 July 1994 | Registered office changed on 25/07/94 from: 45 stewarton street wishaw ML2 8AA (1 page) |
6 November 1989 | Incorporation (24 pages) |
6 November 1989 | Incorporation (24 pages) |