Company NameLanarkshire Association For Mental Health
Company StatusActive
Company NumberSC121139
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 November 1989(34 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJohn Pursley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1998(8 years, 11 months after company formation)
Appointment Duration25 years, 6 months
RoleUnemployed
Country of ResidenceScotland
Correspondence Address17-19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameNathaniel Chalmers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2004(14 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleUnemployed
Country of ResidenceScotland
Correspondence Address10 Margaret Drive
Motherwell
North Lanarkshire
ML1 2EX
Scotland
Director NameKate Kivlichan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(18 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address110 Hirst Road
Harthill
Lanarkshire
ML7 5TH
Scotland
Director NameMr Francis James Kivlichan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(26 years, 5 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceScotland
Correspondence Address17-19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMr John Thomas Robertson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(26 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address17-19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMr John Alexander
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(29 years after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address17-19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMs Lesley Robertson McColl
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(30 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleMental Health Professional
Country of ResidenceScotland
Correspondence Address17-19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMrs Audrey Elzabeth Murray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RolePsychotherapist
Country of ResidenceScotland
Correspondence Address72 Machan Road
Larkhall
ML9 1HJ
Scotland
Secretary NameMr Hugh Cairns
StatusCurrent
Appointed11 October 2023(33 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address17-19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Secretary NameRichard John Anderson
NationalityBritish
StatusResigned
Appointed26 September 1991(1 year, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 June 2004)
RoleCompany Director
Correspondence Address48 Belhaven Park
Muirhead
Glasgow
G69 9FB
Scotland
Director NameDavid McKendrick
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 1996)
RoleSocial Work Manager
Correspondence Address98 Dryburgh Road
Wishaw
Lanarkshire
ML2 7JH
Scotland
Director NameChristina Watt Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 January 2005)
RoleUnemployed
Correspondence Address55 Coronation Street
Carstairs Junction
Lanark
South Lanarkshire
ML11 8RB
Scotland
Director NameMiss Isobel Dorricot
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address43 Donaldson Street
Burnbank
Hamilton
ML3 0NT
Scotland
Director NameMrs Ann Jane Agnew
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(7 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address25 Northmuir Drive
Wishaw
Lanarkshire
ML2 8NS
Scotland
Director NameKenneth Robert Scott Allan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 March 2009)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Laighstonehall Road
Hamilton
Lanarkshire
ML3 8NY
Scotland
Director NameAllan Maxwell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address5 Barra Place
Coatbridge
Lanarkshire
ML5 5JL
Scotland
Director NameJames Gibb Miller
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2004)
RoleCompany Director
Correspondence Address25 Hooper Place
Bellshill
N.Lanarkshire
ML4 1PH
Scotland
Director NameGlyn Hendry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address76 Burnblea Gardens
Hamilton
Lanarkshire
ML3 6RP
Scotland
Director NamePatricia Anne Johnston
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(14 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 2007)
RoleRetired
Correspondence Address10 Steel Way
Hillpark
Lesmahagow
Lanarkshire
ML11 0NA
Scotland
Secretary NameHugh Cairns
NationalityBritish
StatusResigned
Appointed02 June 2004(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 June 2005)
RoleCompany Director
Correspondence Address8 McMahon Drive
Newmains
Lanarkshire
ML2 9BS
Scotland
Director NameWilliam Noel Anderson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2007)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Redhill Road
Cumbernauld
Glasgow
G68 9AS
Scotland
Secretary NameMargaret Kelly
NationalityBritish
StatusResigned
Appointed08 June 2005(15 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2006)
RoleCompany Director
Correspondence Address49 Ryde Road
Wishaw
Lanarkshire
ML2 7DX
Scotland
Director NameLundy Hugh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(16 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Parkburn Road
Kilsyth
Lanarkshire
G65 9DG
Scotland
Secretary NameAnne Patricia McCusker
NationalityBritish
StatusResigned
Appointed01 February 2006(16 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2014)
RoleFinance & HR Manager
Correspondence Address7 Dunellan Drive
Hardgate
Clydebank
Dunbartonshire
G81 6NW
Scotland
Director NameEdna Anne McElroy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 2012)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence Address64 Loudoun Road
Newmilns
Ayrshire
KA16 9HF
Scotland
Director NameMr Douglas James Bennie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 2013)
RoleRetired Co. Director
Country of ResidenceScotland
Correspondence Address4 Kilburn Water
Largs
Ayrshire
KA30 8ST
Scotland
Director NameJean Jamieson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(17 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 June 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Uddington
Douglas
Lanark
Lanarkshire
ML11 9PD
Scotland
Director NameCora Cowan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(17 years, 11 months after company formation)
Appointment Duration12 years (resigned 09 October 2019)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address28 Mayfield Place
Carluke
Lanarkshire
ML8 4HQ
Scotland
Director NameDonald Morrison Lithgow
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Murray Road
Law
Carluke
South Lanarkshire
ML8 5HR
Scotland
Director NameWilliam Cefferty
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Cunningham Drive
Harthill
Lanarkshire
ML7 5NY
Scotland
Director NameDerrick Macallister
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(20 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2011)
RoleRetired
Country of ResidenceBritain
Correspondence Address10-14 King Street
Wishaw
ML2 8BT
Scotland
Director NameMrs Elaine De Vries
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(22 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMr Simon Campbell McBain
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Salisbury
East Kilbride
Glasgow
G74 3QF
Scotland
Secretary NameMs Lorna Milne Nelson
StatusResigned
Appointed01 April 2014(24 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 October 2023)
RoleCompany Director
Correspondence Address17-19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMiss Yvonne Claire Harrison
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2017)
RoleHR Manager
Country of ResidenceScotland
Correspondence Address17-19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
Director NameMrs Alison Fiona Morton-Nicholls
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2021)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address17-19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland

Contact

Websitelamhrecycle.co.uk
Email address[email protected]
Telephone01698 264100
Telephone regionMotherwell

Location

Registered Address17-19 Cadzow Street
Hamilton
Lanarkshire
ML3 6EE
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2014
Turnover£1,616,895
Net Worth£562,580
Cash£312,455
Current Liabilities£227,886

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
10 November 2023Termination of appointment of Lorna Milne Nelson as a secretary on 11 October 2023 (1 page)
10 November 2023Appointment of Mr Hugh Cairns as a secretary on 11 October 2023 (2 pages)
11 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
18 October 2022Full accounts made up to 31 March 2022 (36 pages)
18 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
22 December 2021Appointment of Mrs Audrey Elzabeth Murray as a director on 8 December 2021 (2 pages)
18 October 2021Full accounts made up to 31 March 2021 (31 pages)
26 July 2021Termination of appointment of Alison Fiona Morton-Nicholls as a director on 19 July 2021 (1 page)
10 March 2021Termination of appointment of James Smith as a director on 21 February 2021 (1 page)
22 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
26 October 2020Full accounts made up to 31 March 2020 (31 pages)
12 March 2020Appointment of Mrs Alison Fiona Morton-Nicholls as a director on 11 March 2020 (2 pages)
24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
9 January 2020Appointment of Ms Lesley Robertson Mccoll as a director on 8 January 2020 (2 pages)
10 October 2019Termination of appointment of Cora Cowan as a director on 9 October 2019 (1 page)
19 September 2019Full accounts made up to 31 March 2019 (31 pages)
15 January 2019Appointment of Mr John Alexander as a director on 14 November 2018 (2 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 October 2018Full accounts made up to 31 March 2018 (31 pages)
18 September 2018Termination of appointment of Alan Ronald O'rawe as a director on 12 September 2018 (1 page)
19 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
13 October 2017Full accounts made up to 31 March 2017 (30 pages)
13 October 2017Full accounts made up to 31 March 2017 (30 pages)
13 October 2017Termination of appointment of Elaine De Vries as a director on 11 October 2017 (1 page)
13 October 2017Termination of appointment of Elaine De Vries as a director on 11 October 2017 (1 page)
23 March 2017Termination of appointment of Yvonne Claire Harrison as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Yvonne Claire Harrison as a director on 22 March 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
16 December 2016Appointment of Mr John Thomas Robertson as a director on 12 October 2016 (2 pages)
16 December 2016Appointment of Mr John Thomas Robertson as a director on 12 October 2016 (2 pages)
14 December 2016Termination of appointment of William Rutherford Watt as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of William Rutherford Watt as a director on 1 December 2016 (1 page)
29 September 2016Full accounts made up to 31 March 2016 (31 pages)
29 September 2016Full accounts made up to 31 March 2016 (31 pages)
23 May 2016Appointment of Mr Francis James Kivlichan as a director on 13 April 2016 (2 pages)
23 May 2016Appointment of Mr Francis James Kivlichan as a director on 13 April 2016 (2 pages)
9 March 2016Appointment of Mr Alan Ronald O'rawe as a director on 10 February 2016 (2 pages)
9 March 2016Appointment of Mr Alan Ronald O'rawe as a director on 10 February 2016 (2 pages)
26 January 2016Annual return made up to 10 January 2016 no member list (7 pages)
26 January 2016Director's details changed for John Pursley on 26 January 2016 (2 pages)
26 January 2016Director's details changed for John Pursley on 26 January 2016 (2 pages)
26 January 2016Annual return made up to 10 January 2016 no member list (7 pages)
13 October 2015Full accounts made up to 31 March 2015 (27 pages)
13 October 2015Full accounts made up to 31 March 2015 (27 pages)
15 May 2015Termination of appointment of Simon Campbell Mcbain as a director on 11 May 2015 (1 page)
15 May 2015Termination of appointment of Simon Campbell Mcbain as a director on 11 May 2015 (1 page)
17 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Memorandum and Articles of Association (25 pages)
26 February 2015Memorandum and Articles of Association (25 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2015Appointment of Miss Yvonne Claire Harrison as a director on 14 January 2015 (2 pages)
11 February 2015Appointment of Miss Yvonne Claire Harrison as a director on 14 January 2015 (2 pages)
19 January 2015Director's details changed for Kate Kivlechan on 19 January 2015 (2 pages)
19 January 2015Annual return made up to 10 January 2015 no member list (8 pages)
19 January 2015Annual return made up to 10 January 2015 no member list (8 pages)
19 January 2015Director's details changed for Kate Kivlechan on 19 January 2015 (2 pages)
18 December 2014Appointment of Mr William Rutherford Watt as a director on 12 November 2014 (2 pages)
18 December 2014Appointment of Mr William Rutherford Watt as a director on 12 November 2014 (2 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 November 2014Memorandum and Articles of Association (25 pages)
13 November 2014Memorandum and Articles of Association (25 pages)
1 October 2014Full accounts made up to 31 March 2014 (25 pages)
1 October 2014Full accounts made up to 31 March 2014 (25 pages)
22 September 2014Termination of appointment of Lundy Hugh as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Lundy Hugh as a director on 22 September 2014 (1 page)
16 April 2014Termination of appointment of Ian Neilson as a director (1 page)
16 April 2014Termination of appointment of Ian Neilson as a director (1 page)
1 April 2014Termination of appointment of Anne Mccusker as a secretary (1 page)
1 April 2014Termination of appointment of Anne Mccusker as a secretary (1 page)
1 April 2014Appointment of Ms Lorna Milne Nelson as a secretary (2 pages)
1 April 2014Appointment of Ms Lorna Milne Nelson as a secretary (2 pages)
15 January 2014Appointment of Mr Simon Campbell Mcbain as a director (2 pages)
15 January 2014Appointment of Mr Simon Campbell Mcbain as a director (2 pages)
13 January 2014Annual return made up to 10 January 2014 no member list (10 pages)
13 January 2014Annual return made up to 10 January 2014 no member list (10 pages)
16 October 2013Full accounts made up to 31 March 2013 (27 pages)
16 October 2013Full accounts made up to 31 March 2013 (27 pages)
14 October 2013Termination of appointment of Douglas Bennie as a director (1 page)
14 October 2013Termination of appointment of Douglas Bennie as a director (1 page)
30 July 2013Termination of appointment of Jean Jamieson as a director (1 page)
30 July 2013Termination of appointment of Jean Jamieson as a director (1 page)
25 March 2013Appointment of Mr Ian Neilson as a director (2 pages)
25 March 2013Appointment of Mr Ian Neilson as a director (2 pages)
11 January 2013Annual return made up to 10 January 2013 no member list (11 pages)
11 January 2013Annual return made up to 10 January 2013 no member list (11 pages)
19 November 2012Termination of appointment of Edna Mcelroy as a director (1 page)
19 November 2012Termination of appointment of William Watt as a director (1 page)
19 November 2012Termination of appointment of Edna Mcelroy as a director (1 page)
19 November 2012Termination of appointment of William Watt as a director (1 page)
8 October 2012Full accounts made up to 31 March 2012 (25 pages)
8 October 2012Full accounts made up to 31 March 2012 (25 pages)
27 September 2012Appointment of Mr James Smith as a director (2 pages)
27 September 2012Appointment of Mr James Smith as a director (2 pages)
30 March 2012Termination of appointment of Donald Lithgow as a director (1 page)
30 March 2012Appointment of Mrs Elaine De Vries as a director (2 pages)
30 March 2012Termination of appointment of Donald Lithgow as a director (1 page)
30 March 2012Appointment of Mrs Elaine De Vries as a director (2 pages)
26 January 2012Director's details changed for Nathaniel Chalmers on 10 January 2012 (2 pages)
26 January 2012Director's details changed for John Pursley on 10 January 2012 (2 pages)
26 January 2012Director's details changed for Cora Cowan on 10 January 2012 (2 pages)
26 January 2012Director's details changed for Lundy Hugh on 10 January 2012 (2 pages)
26 January 2012Secretary's details changed for Anne Mccusker on 10 January 2012 (1 page)
26 January 2012Director's details changed for Cora Cowan on 10 January 2012 (2 pages)
26 January 2012Director's details changed for Jean Jamieson on 10 January 2012 (2 pages)
26 January 2012Director's details changed for Edna Anne Mcelroy on 10 January 2012 (2 pages)
26 January 2012Secretary's details changed for Anne Mccusker on 10 January 2012 (1 page)
26 January 2012Director's details changed for Jean Jamieson on 10 January 2012 (2 pages)
26 January 2012Director's details changed for Donald Morrison Lithgow on 10 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Douglas James Bennie on 10 January 2012 (2 pages)
26 January 2012Director's details changed for Lundy Hugh on 10 January 2012 (2 pages)
26 January 2012Director's details changed for Mr Douglas James Bennie on 10 January 2012 (2 pages)
26 January 2012Director's details changed for Edna Anne Mcelroy on 10 January 2012 (2 pages)
26 January 2012Annual return made up to 10 January 2012 no member list (12 pages)
26 January 2012Director's details changed for Donald Morrison Lithgow on 10 January 2012 (2 pages)
26 January 2012Annual return made up to 10 January 2012 no member list (12 pages)
26 January 2012Director's details changed for John Pursley on 10 January 2012 (2 pages)
26 January 2012Director's details changed for Nathaniel Chalmers on 10 January 2012 (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (24 pages)
3 October 2011Termination of appointment of Derrick Macallister as a director (2 pages)
3 October 2011Termination of appointment of Derrick Macallister as a director (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (24 pages)
13 January 2011Annual return made up to 10 January 2011 (22 pages)
13 January 2011Annual return made up to 10 January 2011 (22 pages)
1 December 2010Annual return made up to 6 November 2010 (20 pages)
1 December 2010Annual return made up to 6 November 2010 (20 pages)
1 December 2010Annual return made up to 6 November 2010 (20 pages)
13 October 2010Termination of appointment of William Cefferty as a director (2 pages)
13 October 2010Appointment of William Rutherford Watt as a director (3 pages)
13 October 2010Termination of appointment of William Cefferty as a director (2 pages)
13 October 2010Appointment of William Rutherford Watt as a director (3 pages)
29 September 2010Full accounts made up to 31 March 2010 (24 pages)
29 September 2010Full accounts made up to 31 March 2010 (24 pages)
25 June 2010Appointment of Derrick Macallister as a director (3 pages)
25 June 2010Appointment of Derrick Macallister as a director (3 pages)
26 November 2009Annual return made up to 6 November 2009 (21 pages)
26 November 2009Appointment of William Cefferty as a director (2 pages)
26 November 2009Annual return made up to 6 November 2009 (21 pages)
26 November 2009Appointment of William Cefferty as a director (2 pages)
26 November 2009Annual return made up to 6 November 2009 (21 pages)
12 November 2009Appointment of Kate Kivlechan as a director (2 pages)
12 November 2009Full accounts made up to 31 March 2009 (33 pages)
12 November 2009Full accounts made up to 31 March 2009 (33 pages)
12 November 2009Appointment of Kate Kivlechan as a director (2 pages)
19 June 2009Director appointed donald morrison lithgow (1 page)
19 June 2009Director appointed donald morrison lithgow (1 page)
17 April 2009Appointment terminated director kenneth allan (1 page)
17 April 2009Appointment terminated director kenneth allan (1 page)
27 November 2008Appointment terminated director glyn hendry (1 page)
27 November 2008Annual return made up to 06/11/08 (11 pages)
27 November 2008Appointment terminated director glyn hendry (1 page)
27 November 2008Full accounts made up to 31 March 2008 (23 pages)
27 November 2008Full accounts made up to 31 March 2008 (23 pages)
27 November 2008Annual return made up to 06/11/08 (11 pages)
21 November 2007Full accounts made up to 31 March 2007 (23 pages)
21 November 2007Full accounts made up to 31 March 2007 (23 pages)
15 November 2007Annual return made up to 06/11/07
  • 363(288) ‐ Director resigned
(8 pages)
15 November 2007Annual return made up to 06/11/07
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
16 January 2007Annual return made up to 06/11/06 (7 pages)
16 January 2007Annual return made up to 06/11/06 (7 pages)
23 October 2006Full accounts made up to 31 March 2006 (21 pages)
23 October 2006Full accounts made up to 31 March 2006 (21 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
28 November 2005Annual return made up to 06/11/05
  • 363(287) ‐ Registered office changed on 28/11/05
(6 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 November 2005Annual return made up to 06/11/05
  • 363(287) ‐ Registered office changed on 28/11/05
(6 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
16 November 2005Full accounts made up to 31 March 2005 (11 pages)
16 November 2005Full accounts made up to 31 March 2005 (11 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
25 January 2005Full accounts made up to 31 March 2004 (10 pages)
25 January 2005Full accounts made up to 31 March 2004 (10 pages)
5 December 2004Annual return made up to 06/11/04 (8 pages)
5 December 2004Annual return made up to 06/11/04 (8 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Annual return made up to 06/11/03 (7 pages)
16 December 2003Annual return made up to 06/11/03 (7 pages)
18 November 2002Annual return made up to 06/11/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 November 2002Annual return made up to 06/11/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2002Full accounts made up to 31 March 2002 (12 pages)
19 September 2002Full accounts made up to 31 March 2002 (12 pages)
23 December 2001New director appointed (2 pages)
23 December 2001New director appointed (2 pages)
23 December 2001New director appointed (2 pages)
23 December 2001New director appointed (2 pages)
17 December 2001Annual return made up to 06/11/01 (5 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Annual return made up to 06/11/01 (5 pages)
9 October 2001Full accounts made up to 31 March 2001 (12 pages)
9 October 2001Full accounts made up to 31 March 2001 (12 pages)
5 December 2000Annual return made up to 06/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
5 December 2000Annual return made up to 06/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 December 2000Full accounts made up to 31 March 2000 (12 pages)
4 December 2000Full accounts made up to 31 March 2000 (12 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
24 December 1999Annual return made up to 06/11/99 (5 pages)
24 December 1999Annual return made up to 06/11/99 (5 pages)
15 October 1999Full accounts made up to 31 March 1999 (12 pages)
15 October 1999Full accounts made up to 31 March 1999 (12 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
26 November 1998Annual return made up to 06/11/98
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1998Annual return made up to 06/11/98
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1998Full accounts made up to 31 March 1998 (12 pages)
15 October 1998Full accounts made up to 31 March 1998 (12 pages)
19 November 1997Annual return made up to 06/11/97 (6 pages)
19 November 1997Annual return made up to 06/11/97 (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
20 November 1996Full accounts made up to 31 March 1996 (14 pages)
20 November 1996Full accounts made up to 31 March 1996 (14 pages)
20 November 1996Annual return made up to 06/11/96
  • 363(288) ‐ Director resigned
(4 pages)
20 November 1996Annual return made up to 06/11/96
  • 363(288) ‐ Director resigned
(4 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Annual return made up to 06/11/95
  • 363(288) ‐ Director resigned
(4 pages)
18 December 1995Full accounts made up to 31 March 1995 (12 pages)
18 December 1995Full accounts made up to 31 March 1995 (12 pages)
18 December 1995Annual return made up to 06/11/95
  • 363(288) ‐ Director resigned
(4 pages)
25 July 1994Registered office changed on 25/07/94 from: 45 stewarton street wishaw ML2 8AA (1 page)
25 July 1994Registered office changed on 25/07/94 from: 45 stewarton street wishaw ML2 8AA (1 page)
6 November 1989Incorporation (24 pages)
6 November 1989Incorporation (24 pages)