Company NameLegal Services Agency Limited
Company StatusActive
Company NumberSC123919
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Barrie Carl Levine
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(20 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressGlasgow Caledonian University Cowcaddens Road
Glasgow
Lanarkshire
G4 0BA
Scotland
Director NameMr Garry McCandlish Burns
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(26 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RolePolicy Officer
Country of ResidenceScotland
Correspondence Address30 Canal Street
Renfrew
PA4 8QD
Scotland
Secretary NameMr Garry McCandlish Burns
StatusCurrent
Appointed09 November 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor, Savoy House, 140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
Director NameMr Peter Ian Beckett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2nd Floor, Savoy House, 140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
Director NameMr Grant McEwan Gilston Carson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(30 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCharity Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Savoy House, 140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
Director NameMrs Cinzia Biondi
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Savoy House, 140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
Director NameMs Evelyn Mackay Boyd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2nd Floor, Savoy House, 140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
Director NameMs Linsay Taylor
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed09 November 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleRegional Manager
Country of ResidenceScotland
Correspondence Address2nd Floor, Savoy House, 140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
Director NameMs Kathleen Janet Bolt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed14 December 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2nd Floor, Savoy House, 140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
Director NameHugh Carroll
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(same day as company formation)
RoleUnemployed
Correspondence Address3 Dalmally Street
Queens Cross
Glasgow
G20 6BU
Scotland
Director NameMargaret Brawley
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1990(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address25 Merchiston Street
Carntyne
Glasgow
Lanarkshire
G32 6PS
Scotland
Director NameDaniel Tudhope Fairservice
NationalityBritish
StatusResigned
Appointed22 March 1990(same day as company formation)
RoleRecords Clerk
Correspondence Address107 Aros Drive
Glasgow
Lanarkshire
G52 1TN
Scotland
Secretary NameJohn Lynch Robertson
NationalityBritish
StatusResigned
Appointed22 March 1990(same day as company formation)
RoleCompany Director
Correspondence Address10-17 Glen Orchy Place
Darnley
Glasgow
Lanarkshire
G53 7XP
Scotland
Director NameFraser Falconer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 December 1990)
RoleBusiness Manager
Correspondence Address1 The Willows
Clarkston
Glasgow
Lanarkshire
G76 9DL
Scotland
Director NameLynn Elizabeth Carson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 16 December 1992)
RoleHousewife
Correspondence AddressFlat 0/2
64 Munro Street
Glasgow
Strathclyde
G20 7RX
Scotland
Director NameAddrienne Sinclair Chalmers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1996)
RoleCommunity Development Worker
Correspondence Address166 Brunton Gardens
Montgomery Street
Edinburgh
EH7 5ER
Scotland
Secretary NameWilliam Kirkhope
NationalityBritish
StatusResigned
Appointed09 July 1994(4 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 February 2010)
RoleCompany Director
Correspondence Address3rd Floor 134 Renfrew Street
Glasgow
G3 6ST
Scotland
Secretary NameWilliam Kirkhope
NationalityBritish
StatusResigned
Appointed07 December 1994(4 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 February 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Glenmavis Crescent
Carluke
Lanarkshire
ML8 4JW
Scotland
Director NameJohn Brown
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 2001)
RolePlumber
Correspondence Address8/47 Glen Markie Drive
Darnley
Glasgow
G53 7HJ
Scotland
Director NameGilbert Grieve
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 1998)
RoleManager
Correspondence Address82 Logans Road
Motherwell
North Lanarkshire
ML1 3NY
Scotland
Director NameDominic Joseph Dale
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2000)
RoleRetired
Correspondence Address5 West Place
Newmains
Wishaw
Lanarkshire
ML2 9DN
Scotland
Director NameMr James William Gray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(11 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 2006)
RoleRegeneration Manager
Country of ResidenceScotland
Correspondence Address258 Churchill Drive
Broomhill
Glasgow
G11 7HB
Scotland
Director NameMr James Garrity
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed04 December 2002(12 years, 8 months after company formation)
Appointment Duration13 years (resigned 07 December 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address32 Levernside Road
Glasgow
Lanarkshire
G53 5BY
Scotland
Director NameMr George James Daly
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2002(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 March 2007)
RoleCarer
Country of ResidenceScotland
Correspondence Address16 Kyleakin Road
Arden
Glasgow
Lanark
G46 8AF
Scotland
Director NameMr Paul David Brown
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2004(14 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 October 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Kelvinside Terrace South
Glasgow
Lanarkshire
G20 6DW
Scotland
Secretary NameMr William Croft
StatusResigned
Appointed15 February 2010(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 2013)
RoleCompany Director
Correspondence Address3rd Floor
134 Renfrew Street
Cowcaddens
Glasgow
G3 6ST
Scotland
Director NameMr Thomas Douthart Adams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(20 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 March 2018)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address140 Nithsdale Road
Glasgow
Lanarkshire
G41 5RB
Scotland
Director NameMr William Croft
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2012(21 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor
134 Renfrew Street
Cowcaddens
Glasgow
G3 6ST
Scotland
Director NameMr Jemiel Mohammed Benison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(22 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 March 2018)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address3rd Floor
134 Renfrew Street
Cowcaddens
Glasgow
G3 6ST
Scotland
Director NameCllr Philiip Masterson Braat
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(22 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 2018)
RoleSolicitor (Non Practising, Glasgow City Councillor
Country of ResidenceScotland
Correspondence AddressGlasgow City Chambers George Square
Glasgow
G2 1DU
Scotland
Secretary NameMrs Jean Alexandra McFadden
StatusResigned
Appointed09 September 2013(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2015)
RoleCompany Director
Correspondence Address3rd Floor
134 Renfrew Street
Cowcaddens
Glasgow
G3 6ST
Scotland
Director NameDr Alistair Bernard Grimes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(24 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Kelvinside Gardens East
Glasgow
G20 6BD
Scotland
Secretary NameMs Gwynneth Sharon James
StatusResigned
Appointed26 January 2015(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2017)
RoleCompany Director
Correspondence Address3rd Floor
134 Renfrew Street
Cowcaddens
Glasgow
G3 6ST
Scotland
Secretary NameMr William Croft
StatusResigned
Appointed16 January 2017(26 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2020)
RoleCompany Director
Correspondence Address3rd Floor
134 Renfrew Street
Cowcaddens
Glasgow
G3 6ST
Scotland
Director NameMs Yvonne Finlayson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(28 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2020)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
134 Renfrew Street
Cowcaddens
Glasgow
G3 6ST
Scotland
Director NameMrs Kirstie Patricia Crawford Cusick
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2023)
RoleSocial Movement Development Manager
Country of ResidenceScotland
Correspondence Address3rd Floor
134 Renfrew Street
Cowcaddens
Glasgow
G3 6ST
Scotland

Contact

Websitelsa.org.uk
Telephone0141 3533354
Telephone regionGlasgow

Location

Registered Address2nd Floor, Savoy House
140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£1,922,022
Net Worth£1,466,124
Cash£447,932
Current Liabilities£3,806,108

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

11 October 2023Accounts for a small company made up to 31 March 2023 (45 pages)
20 July 2023Termination of appointment of Kirstie Patricia Crawford Cusick as a director on 19 July 2023 (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
21 December 2022Appointment of Ms Kathleen Janet Bolt as a director on 14 December 2022 (2 pages)
10 November 2022Appointment of Ms Linsay Taylor as a director on 9 November 2022 (2 pages)
10 November 2022Termination of appointment of William Croft as a director on 9 November 2022 (1 page)
6 October 2022Termination of appointment of Paul David Brown as a director on 1 October 2022 (1 page)
16 September 2022Accounts for a small company made up to 31 March 2022 (44 pages)
14 September 2022Appointment of Ms Evelyn Mackay Boyd as a director on 8 September 2022 (2 pages)
9 September 2022Appointment of Mrs Cinzia Biondi as a director on 8 September 2022 (2 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
27 October 2021Termination of appointment of David Law as a director on 26 October 2021 (1 page)
8 October 2021Accounts for a small company made up to 31 March 2021 (40 pages)
3 June 2021Accounts for a small company made up to 31 March 2020 (35 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 February 2021Appointment of Mr Grant Mcewan Gilston Carson as a director on 10 February 2021 (2 pages)
16 February 2021Appointment of Mrs Kirstie Patricia Crawford Cusick as a director on 10 February 2021 (2 pages)
16 February 2021Appointment of Mr Peter Ian Beckett as a director on 10 February 2021 (2 pages)
16 February 2021Appointment of Mrs Mhairi Reid as a director on 10 February 2021 (2 pages)
12 November 2020Appointment of Mr Garry Mccandlish Burns as a secretary on 9 November 2020 (2 pages)
12 November 2020Termination of appointment of William Croft as a secretary on 9 November 2020 (1 page)
22 October 2020Termination of appointment of Yvonne Finlayson as a director on 2 October 2020 (1 page)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (30 pages)
21 November 2019Appointment of Mr David Law as a director on 20 November 2019 (2 pages)
7 November 2019Termination of appointment of Carol Scott as a director on 6 November 2019 (1 page)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 February 2019Director's details changed for Ms Carol Scott on 7 February 2019 (2 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (30 pages)
15 November 2018Termination of appointment of Jean Alexander Mcfadden as a director on 15 November 2018 (1 page)
7 November 2018Termination of appointment of Alistair Bernard Grimes as a director on 7 November 2018 (1 page)
27 March 2018Appointment of Ms Yvonne Finlayson as a director on 26 March 2018 (2 pages)
27 March 2018Termination of appointment of Thomas Douthart Adams as a director on 26 March 2018 (1 page)
27 March 2018Termination of appointment of Gwynneth Sharon James as a director on 26 March 2018 (1 page)
27 March 2018Termination of appointment of Jemiel Mohammed Benison as a director on 26 March 2018 (1 page)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Philiip Masterson Braat as a director on 30 January 2018 (1 page)
30 September 2017Full accounts made up to 31 March 2017 (30 pages)
30 September 2017Full accounts made up to 31 March 2017 (30 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
6 March 2017Termination of appointment of Alan Lamond Richardson as a director on 26 July 2016 (1 page)
6 March 2017Termination of appointment of Alan Lamond Richardson as a director on 26 July 2016 (1 page)
6 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
17 January 2017Appointment of Mr William Croft as a secretary on 16 January 2017 (2 pages)
17 January 2017Termination of appointment of Gwynneth Sharon James as a secretary on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Gwynneth Sharon James as a secretary on 16 January 2017 (1 page)
17 January 2017Appointment of Mr William Croft as a secretary on 16 January 2017 (2 pages)
14 December 2016Full accounts made up to 31 March 2016 (27 pages)
14 December 2016Full accounts made up to 31 March 2016 (27 pages)
17 August 2016Appointment of Mr Garry Mccandlish Burns as a director on 13 July 2016 (2 pages)
17 August 2016Appointment of Mr Garry Mccandlish Burns as a director on 13 July 2016 (2 pages)
17 March 2016Annual return made up to 28 February 2016 no member list (12 pages)
17 March 2016Annual return made up to 28 February 2016 no member list (12 pages)
3 February 2016Memorandum and Articles of Association (33 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 February 2016Memorandum and Articles of Association (33 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 January 2016Termination of appointment of James Garrity as a director on 7 December 2015 (1 page)
6 January 2016Termination of appointment of James Garrity as a director on 7 December 2015 (1 page)
6 January 2016Termination of appointment of James Garrity as a director on 7 December 2015 (1 page)
13 November 2015Full accounts made up to 31 March 2015 (29 pages)
13 November 2015Full accounts made up to 31 March 2015 (29 pages)
13 October 2015Termination of appointment of Gordon Millar as a director on 7 October 2015 (1 page)
13 October 2015Termination of appointment of John Lynch Robertson as a director on 7 October 2015 (1 page)
13 October 2015Termination of appointment of John Lynch Robertson as a director on 7 October 2015 (1 page)
13 October 2015Termination of appointment of Gordon Millar as a director on 7 October 2015 (1 page)
13 October 2015Termination of appointment of John Lynch Robertson as a director on 7 October 2015 (1 page)
13 October 2015Termination of appointment of Gordon Millar as a director on 7 October 2015 (1 page)
27 July 2015Termination of appointment of Margaret Brawley as a director on 18 June 2015 (1 page)
27 July 2015Termination of appointment of Anne Jack as a director on 19 June 2015 (1 page)
27 July 2015Termination of appointment of Anne Jack as a director on 19 June 2015 (1 page)
27 July 2015Termination of appointment of Margaret Brawley as a director on 18 June 2015 (1 page)
22 April 2015Termination of appointment of Felix Mulholland as a director on 8 April 2015 (1 page)
22 April 2015Termination of appointment of Felix Mulholland as a director on 8 April 2015 (1 page)
22 April 2015Termination of appointment of Felix Mulholland as a director on 8 April 2015 (1 page)
4 March 2015Annual return made up to 28 February 2015 no member list (18 pages)
4 March 2015Annual return made up to 28 February 2015 no member list (18 pages)
2 February 2015Appointment of Ms Gwynneth Sharon James as a secretary on 26 January 2015 (2 pages)
2 February 2015Termination of appointment of Jean Alexandra Mcfadden as a secretary on 26 January 2015 (1 page)
2 February 2015Termination of appointment of Jean Alexandra Mcfadden as a secretary on 26 January 2015 (1 page)
2 February 2015Appointment of Ms Gwynneth Sharon James as a secretary on 26 January 2015 (2 pages)
9 December 2014Full accounts made up to 31 March 2014 (20 pages)
9 December 2014Full accounts made up to 31 March 2014 (20 pages)
3 December 2014Appointment of Dr Alistair Bernard Grimes as a director on 27 November 2014 (2 pages)
3 December 2014Appointment of Dr Alistair Bernard Grimes as a director on 27 November 2014 (2 pages)
6 March 2014Annual return made up to 28 February 2014 no member list (17 pages)
6 March 2014Annual return made up to 28 February 2014 no member list (17 pages)
13 February 2014Appointment of Mr Alan Lamond Richardson as a director (2 pages)
13 February 2014Appointment of Mr Alan Lamond Richardson as a director (2 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
31 December 2013Statement of company's objects (2 pages)
31 December 2013Statement of company's objects (2 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 December 2013Full accounts made up to 31 March 2013 (26 pages)
23 December 2013Full accounts made up to 31 March 2013 (26 pages)
11 December 2013Termination of appointment of Paul Rooney as a director (1 page)
11 December 2013Termination of appointment of Sarah Parry as a director (1 page)
11 December 2013Termination of appointment of Sarah Parry as a director (1 page)
11 December 2013Termination of appointment of Paul Rooney as a director (1 page)
10 September 2013Appointment of Mrs Jean Alexandra Mcfadden as a secretary (1 page)
10 September 2013Termination of appointment of William Croft as a secretary (1 page)
10 September 2013Termination of appointment of William Croft as a secretary (1 page)
10 September 2013Appointment of Mrs Jean Alexandra Mcfadden as a secretary (1 page)
8 April 2013Appointment of Councillor Philip Masterson Braat as a director (2 pages)
8 April 2013Appointment of Councillor Philip Masterson Braat as a director (2 pages)
25 March 2013Annual return made up to 28 February 2013 no member list (17 pages)
25 March 2013Annual return made up to 28 February 2013 no member list (17 pages)
5 December 2012Full accounts made up to 31 March 2012 (21 pages)
5 December 2012Full accounts made up to 31 March 2012 (21 pages)
22 October 2012Appointment of Mr Jemiel Mohammed Benison as a director (2 pages)
22 October 2012Appointment of Mr Jemiel Mohammed Benison as a director (2 pages)
20 March 2012Annual return made up to 28 February 2012 no member list (16 pages)
20 March 2012Appointment of Mr William Croft as a director (2 pages)
20 March 2012Appointment of Mr William Croft as a director (2 pages)
20 March 2012Annual return made up to 28 February 2012 no member list (16 pages)
12 December 2011Full accounts made up to 31 March 2011 (22 pages)
12 December 2011Full accounts made up to 31 March 2011 (22 pages)
28 March 2011Annual return made up to 28 February 2011 no member list (15 pages)
28 March 2011Annual return made up to 28 February 2011 no member list (15 pages)
23 March 2011Appointment of Ms Gwynneth Sharon James as a director (2 pages)
23 March 2011Appointment of Ms Gwynneth Sharon James as a director (2 pages)
23 March 2011Appointment of Ms Sarah Parry as a director (2 pages)
23 March 2011Appointment of Ms Sarah Parry as a director (2 pages)
23 March 2011Appointment of Mr Thomas Douthart Adams as a director (2 pages)
23 March 2011Appointment of Mr Thomas Douthart Adams as a director (2 pages)
15 March 2011Appointment of Mr Barrie Carl Levine as a director (2 pages)
15 March 2011Appointment of Mr Barrie Carl Levine as a director (2 pages)
15 March 2011Termination of appointment of William Kirkhope as a director (1 page)
15 March 2011Termination of appointment of William Kirkhope as a director (1 page)
15 March 2011Appointment of Ms Carol Scott as a director (2 pages)
15 March 2011Appointment of Ms Carol Scott as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (23 pages)
1 November 2010Full accounts made up to 31 March 2010 (23 pages)
1 April 2010Appointment of Mr Paul Rooney as a director (2 pages)
1 April 2010Appointment of Mr Paul Rooney as a director (2 pages)
26 March 2010Annual return made up to 28 February 2010 no member list (7 pages)
26 March 2010Annual return made up to 28 February 2010 no member list (7 pages)
25 March 2010Director's details changed for James Garrity on 23 March 2010 (2 pages)
25 March 2010Director's details changed for William Kirkhope on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Anne Jack on 23 March 2010 (2 pages)
25 March 2010Appointment of Mr William Croft as a secretary (1 page)
25 March 2010Termination of appointment of William Kirkhope as a secretary (1 page)
25 March 2010Director's details changed for Jean Mcfadden on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Gordon Millar on 23 March 2010 (2 pages)
25 March 2010Appointment of Mr William Croft as a secretary (1 page)
25 March 2010Termination of appointment of William Kirkhope as a secretary (1 page)
25 March 2010Director's details changed for Felix Mulholland on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Jean Mcfadden on 23 March 2010 (2 pages)
25 March 2010Termination of appointment of William Kirkhope as a secretary (1 page)
25 March 2010Director's details changed for John Lynch Robertson on 23 March 2010 (2 pages)
25 March 2010Director's details changed for John Lynch Robertson on 23 March 2010 (2 pages)
25 March 2010Director's details changed for William Kirkhope on 23 March 2010 (2 pages)
25 March 2010Termination of appointment of William Kirkhope as a secretary (1 page)
25 March 2010Director's details changed for Margaret Brawley on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Gordon Millar on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Margaret Brawley on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Anne Jack on 23 March 2010 (2 pages)
25 March 2010Director's details changed for Felix Mulholland on 23 March 2010 (2 pages)
25 March 2010Director's details changed for James Garrity on 23 March 2010 (2 pages)
5 October 2009Full accounts made up to 31 March 2009 (23 pages)
5 October 2009Full accounts made up to 31 March 2009 (23 pages)
26 March 2009Annual return made up to 28/02/09 (5 pages)
26 March 2009Annual return made up to 28/02/09 (5 pages)
25 March 2009Appointment terminated director john murray (1 page)
25 March 2009Appointment terminated director william mccoll (1 page)
25 March 2009Appointment terminated director william mccoll (1 page)
25 March 2009Appointment terminated director john murray (1 page)
12 January 2009Full accounts made up to 31 March 2008 (13 pages)
12 January 2009Full accounts made up to 31 March 2008 (13 pages)
4 April 2008Annual return made up to 28/02/08 (9 pages)
4 April 2008Annual return made up to 28/02/08 (9 pages)
20 September 2007Accounts made up to 31 March 2007 (19 pages)
20 September 2007Accounts made up to 31 March 2007 (19 pages)
23 March 2007Annual return made up to 28/02/07
  • 363(288) ‐ Director resigned
(11 pages)
23 March 2007Annual return made up to 28/02/07
  • 363(288) ‐ Director resigned
(11 pages)
6 December 2006Full accounts made up to 31 March 2006 (14 pages)
6 December 2006Full accounts made up to 31 March 2006 (14 pages)
24 March 2006Annual return made up to 28/02/06 (12 pages)
24 March 2006Annual return made up to 28/02/06 (12 pages)
25 July 2005Full accounts made up to 31 March 2005 (14 pages)
25 July 2005Full accounts made up to 31 March 2005 (14 pages)
14 March 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director resigned
(11 pages)
14 March 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director resigned
(11 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
28 July 2004Full accounts made up to 31 March 2004 (15 pages)
28 July 2004Full accounts made up to 31 March 2004 (15 pages)
23 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
23 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 May 2003Full accounts made up to 31 March 2003 (15 pages)
27 May 2003Full accounts made up to 31 March 2003 (15 pages)
25 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
17 January 2003Full accounts made up to 31 March 2002 (15 pages)
17 January 2003Full accounts made up to 31 March 2002 (15 pages)
26 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director resigned
(8 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director resigned
(8 pages)
26 March 2002New director appointed (2 pages)
26 September 2001Full accounts made up to 31 March 2001 (13 pages)
26 September 2001Full accounts made up to 31 March 2001 (13 pages)
6 March 2001Annual return made up to 28/02/01 (8 pages)
6 March 2001Annual return made up to 28/02/01 (8 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 31 March 2000 (13 pages)
25 July 2000Full accounts made up to 31 March 2000 (13 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
2 March 2000Annual return made up to 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
2 March 2000New director appointed (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 March 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 March 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
14 July 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
23 February 1998Annual return made up to 28/02/98
  • 363(287) ‐ Registered office changed on 23/02/98
  • 363(288) ‐ Director resigned
(8 pages)
23 February 1998Annual return made up to 28/02/98
  • 363(287) ‐ Registered office changed on 23/02/98
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 April 1997Annual return made up to 28/02/97 (8 pages)
21 April 1997Annual return made up to 28/02/97 (8 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
1 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (3 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (3 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director resigned
(8 pages)
20 March 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director resigned
(8 pages)
14 December 1995Full accounts made up to 31 March 1995 (6 pages)
14 December 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
5 October 1993Memorandum and Articles of Association (23 pages)
5 October 1993Memorandum and Articles of Association (23 pages)
22 March 1990Incorporation (46 pages)
22 March 1990Incorporation (46 pages)