Glasgow
G2 6HQ
Scotland
Director Name | Mr Douglas Colquhoun |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr Alan Maitland |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr Ian Lang Livingstone |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Roath Park 223 Manse Road Motherwell Lanarkshire ML1 2PY Scotland |
Director Name | Anthony Joyce |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands 25 Inch Keith East Kilbride Glasgow Lanarkshire G74 2JZ Scotland |
Director Name | William Law Goldie |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodburn House Milton Of Campsie Glasgow Lanarkshire G65 8AN Scotland |
Secretary Name | Mr Iain James Keith Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 July 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Holmwood Gardens Uddingston G71 7BH Scotland |
Director Name | William Irvine |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 May 1996) |
Role | Regional Councillor |
Correspondence Address | 12 Park Quadrant Wishaw Lanarkshire ML2 0DJ Scotland |
Director Name | Mr Arthur John Armstrong Bell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newholm Of Culter Culter Biggar ML12 6PZ Scotland |
Director Name | Mr John Burn |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 March 1991(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 South Park Road Hamilton Lanarkshire ML3 6PH Scotland |
Director Name | Samuel Campbell Casserly |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 1996) |
Role | Councillor |
Correspondence Address | 20 West Fairholm Street Larkhall Lanarkshire ML9 1DE Scotland |
Director Name | John Crawford |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 March 1992) |
Role | Ca |
Correspondence Address | 50 Cairnhill Road Airdrie Lanarkshire ML6 9HA Scotland |
Director Name | Thomas Frame |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 June 1998) |
Role | Director & General Manager |
Correspondence Address | 23 Rutherford Court Bridge Of Allan Stirling Stirlingshire FK9 4QG Scotland |
Director Name | Archiblad Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 1996) |
Role | Chief Exec |
Correspondence Address | 12 Maidens East Kilbride Glasgow G74 4RS Scotland |
Director Name | Mr Iain James Keith Carmichael |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Holmwood Gardens Uddingston G71 7BH Scotland |
Director Name | Mr Harry Curran |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 1999) |
Role | Councillor |
Correspondence Address | 81 Orbiston Drive Bellshill Lanarkshire ML4 2LX Scotland |
Director Name | Mr James Daisley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(6 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 16 June 2004) |
Role | Council Member |
Correspondence Address | 16 Robertson Street Hamilton South Lanarkshire ML3 0QR Scotland |
Secretary Name | Linda Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 New Edinburgh Road Uddingston Glasgow G71 6BT Scotland |
Director Name | Thomas Andrew Divers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2001) |
Role | General Manager |
Correspondence Address | 17 Dumbreck Place Lenzie Kirkintilloch Glasgow G66 5PQ Scotland |
Director Name | David Neville Ennis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32b Noddleburn Road Largs Ayrshire KA30 8PY Scotland |
Director Name | Mr James Cooper |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 June 2002) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 7 Kirkstyle Avenue Carluke Lanarkshire ML8 5AQ Scotland |
Director Name | Mr James Brooks |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 March 2008) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 39 Tweed Street Coatbridge ML5 4LH Scotland |
Director Name | Ms Elizabeth Connolly |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 March 2010) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Flat 2/7, 60 Southbrae Gardens Jordanhill Glasgow Lanarkshire G13 1UB Scotland |
Director Name | William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2005) |
Role | Managing Director |
Correspondence Address | Hyndford Lea House 409 Hyndford Park Lanark Lanarkshire ML11 8SQ Scotland |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 2008) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Avondale Avenue East Kilbride Strathclyde G74 1NS Scotland |
Director Name | Allan Cantle |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 April 2006) |
Role | Chief Executive Officer |
Correspondence Address | 17 Gullane Crescent Cumbernauld Lanarkshire G68 0HR Scotland |
Director Name | Anna Cochrane Cook Wallace Budge |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 5c Ravelston Dykes Edinburgh Midlothian EH4 3EA Scotland |
Director Name | William Granville |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2004) |
Role | Company Director |
Correspondence Address | 40 Grieve Croft Bothwell Glasgow G71 8LU Scotland |
Director Name | Graham Holmes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Latches Blackwood Estate Blackwood Lanarkshire ML11 0JG Scotland |
Secretary Name | Mandy Edna Elizabeth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | 36 Quantock Drive Lindsayfield East Kilbride Lanarkshire G75 9GW Scotland |
Director Name | Callum Logan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 2008) |
Role | Partner / Director |
Country of Residence | Scotland |
Correspondence Address | 47b Upper Bourtree Drive Burnside Rutherglen G73 4EJ Scotland |
Director Name | Mr Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2008) |
Role | Chairman & CEO |
Country of Residence | Scotland |
Correspondence Address | 11 Douglasmuir Gardens Milngavie Glasgow G62 7RZ Scotland |
Director Name | Mr David Vincent Carrick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(16 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 12 March 2008) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 1 Islay Drive Newton Mearns Glasgow Lanarkshire G77 6UD Scotland |
Director Name | Mr Andrew Jack Leitch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(16 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 12 March 2008) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | 17 Rowallan Drive Kilmarnock Ayrshire KA3 1TW Scotland |
Secretary Name | Mr John Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 March 2012) |
Role | Solicitor |
Correspondence Address | 14 Munro Road Glasgow G13 1SF Scotland |
Website | scottish-enterprise.com |
---|---|
Telephone | 0141 2482700 |
Telephone region | Glasgow |
Registered Address | Floor 4 Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (4 weeks ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 2 weeks from now) |
12 November 1996 | Delivered on: 19 November 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.114 hectares at coatbank street,coatbridge. Outstanding |
---|---|
2 May 1994 | Delivered on: 10 May 1994 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground in dalziel, lanark extending to 2.3 hectares situated to the north of watling street, motherwell. Outstanding |
25 April 1994 | Delivered on: 5 May 1994 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects and others registered in the land register of scotland under title number lan 98377 - at airbles road,motherwell. Outstanding |
26 April 1993 | Delivered on: 28 April 1993 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Flemington cottage,299 craigneuk street, motherwell. Outstanding |
23 March 1993 | Delivered on: 26 March 1993 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 15.07 acres at peel park place east kilbride. Outstanding |
29 June 1992 | Delivered on: 2 July 1992 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 19.555 acres or thereby part of dunalastair estate south chapelhall lanarkshire. Outstanding |
4 April 1991 | Delivered on: 8 April 1991 Persons entitled: Scottish Enterprise Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
10 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
13 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
17 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
12 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 11 April 2016 no member list (3 pages) |
14 April 2016 | Annual return made up to 11 April 2016 no member list (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 11 April 2015 no member list (3 pages) |
14 April 2015 | Annual return made up to 11 April 2015 no member list (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
14 April 2014 | Annual return made up to 11 April 2014 no member list (3 pages) |
14 April 2014 | Annual return made up to 11 April 2014 no member list (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 September 2013 | Termination of appointment of Michael Mchugh as a director (1 page) |
24 September 2013 | Termination of appointment of Michael Mchugh as a director (1 page) |
9 September 2013 | Appointment of Mr Douglas Colquhoun as a director (2 pages) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
9 September 2013 | Appointment of Mr Douglas Colquhoun as a director (2 pages) |
12 April 2013 | Annual return made up to 11 April 2013 no member list (3 pages) |
12 April 2013 | Annual return made up to 11 April 2013 no member list (3 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 April 2012 | Annual return made up to 11 April 2012 no member list (2 pages) |
16 April 2012 | Annual return made up to 11 April 2012 no member list (2 pages) |
30 March 2012 | Appointment of Mr Stuart Andrew Clarke as a secretary (1 page) |
30 March 2012 | Appointment of Mr Stuart Andrew Clarke as a secretary (1 page) |
26 March 2012 | Termination of appointment of John Crawford as a secretary (1 page) |
26 March 2012 | Termination of appointment of John Crawford as a secretary (1 page) |
8 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
18 April 2011 | Annual return made up to 11 April 2011 no member list (3 pages) |
18 April 2011 | Annual return made up to 11 April 2011 no member list (3 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 April 2010 | Annual return made up to 11 April 2010 no member list (2 pages) |
12 April 2010 | Annual return made up to 11 April 2010 no member list (2 pages) |
31 March 2010 | Appointment of Mr Michael Mchugh as a director (2 pages) |
31 March 2010 | Termination of appointment of Elizabeth Connolly as a director (1 page) |
31 March 2010 | Termination of appointment of Elizabeth Connolly as a director (1 page) |
31 March 2010 | Appointment of Mr Michael Mchugh as a director (2 pages) |
30 March 2010 | Termination of appointment of Mandy Wright as a director (1 page) |
30 March 2010 | Termination of appointment of Mandy Wright as a director (1 page) |
17 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 150 broomielaw atlantic quay glasgow G2 8LU (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 150 broomielaw atlantic quay glasgow G2 8LU (1 page) |
20 April 2009 | Annual return made up to 11/04/09 (2 pages) |
20 April 2009 | Annual return made up to 11/04/09 (2 pages) |
5 June 2008 | Appointment terminated director graeme waddell (1 page) |
5 June 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
5 June 2008 | Appointment terminated director graeme waddell (1 page) |
5 June 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
4 June 2008 | Secretary appointed john crawford (2 pages) |
4 June 2008 | Appointment terminated secretary mandy wright (1 page) |
4 June 2008 | Appointment terminated director colin rutherford (1 page) |
4 June 2008 | Secretary appointed john crawford (2 pages) |
4 June 2008 | Appointment terminated director colin rutherford (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from new lanarkshire house strathclyde business park bellshill ML4 3AD (1 page) |
4 June 2008 | Appointment terminated secretary mandy wright (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from new lanarkshire house strathclyde business park bellshill ML4 3AD (1 page) |
30 April 2008 | Annual return made up to 11/04/08 (3 pages) |
30 April 2008 | Annual return made up to 11/04/08 (3 pages) |
14 April 2008 | Appointment terminated director andrew leitch (1 page) |
14 April 2008 | Appointment terminated director neil cunningham (1 page) |
14 April 2008 | Appointment terminated director david carrick (1 page) |
14 April 2008 | Director appointed mandy wright (2 pages) |
14 April 2008 | Appointment terminated director callum logan (1 page) |
14 April 2008 | Appointment terminated director archibald bethel (1 page) |
14 April 2008 | Appointment terminated director christopher thompson (1 page) |
14 April 2008 | Appointment terminated director andrew leitch (1 page) |
14 April 2008 | Appointment terminated director bruce reidford (1 page) |
14 April 2008 | Appointment terminated director graham scott (1 page) |
14 April 2008 | Appointment terminated director archibald bethel (1 page) |
14 April 2008 | Director appointed mandy wright (2 pages) |
14 April 2008 | Appointment terminated director james smith (1 page) |
14 April 2008 | Appointment terminated director christopher thompson (1 page) |
14 April 2008 | Appointment terminated director graham scott (1 page) |
14 April 2008 | Appointment terminated director james brooks (1 page) |
14 April 2008 | Appointment terminated director james smith (1 page) |
14 April 2008 | Appointment terminated director david carrick (1 page) |
14 April 2008 | Appointment terminated director callum logan (1 page) |
14 April 2008 | Appointment terminated director bruce reidford (1 page) |
14 April 2008 | Appointment terminated director james brooks (1 page) |
14 April 2008 | Appointment terminated director neil cunningham (1 page) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
10 July 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
3 May 2007 | Annual return made up to 11/04/07 (3 pages) |
3 May 2007 | Annual return made up to 11/04/07 (3 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
21 August 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
21 August 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
10 May 2006 | Annual return made up to 11/04/06 (3 pages) |
10 May 2006 | Annual return made up to 11/04/06 (3 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
9 September 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
9 September 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
12 April 2005 | Annual return made up to 11/04/05 (4 pages) |
12 April 2005 | Annual return made up to 11/04/05 (4 pages) |
12 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Director's particulars changed (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
12 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
18 September 2004 | Director resigned (1 page) |
18 September 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
18 May 2004 | Annual return made up to 27/04/04
|
18 May 2004 | Annual return made up to 27/04/04
|
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
26 November 2003 | New director appointed (3 pages) |
26 November 2003 | New director appointed (3 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (24 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (24 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
2 June 2003 | Annual return made up to 27/04/03 (10 pages) |
2 June 2003 | Annual return made up to 27/04/03 (10 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
3 July 2002 | Full accounts made up to 31 March 2002 (22 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (22 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
14 May 2002 | Annual return made up to 27/04/02 (9 pages) |
14 May 2002 | Annual return made up to 27/04/02 (9 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
21 August 2001 | Director's particulars changed (1 page) |
21 August 2001 | Director's particulars changed (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Memorandum and Articles of Association (15 pages) |
16 July 2001 | Memorandum and Articles of Association (15 pages) |
3 July 2001 | Full accounts made up to 31 March 2001 (22 pages) |
3 July 2001 | Full accounts made up to 31 March 2001 (22 pages) |
24 May 2001 | Annual return made up to 27/04/01 (9 pages) |
24 May 2001 | Annual return made up to 27/04/01 (9 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (23 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (23 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
25 April 2000 | Annual return made up to 27/04/00
|
25 April 2000 | Annual return made up to 27/04/00
|
31 March 2000 | Company name changed lanarkshire development agency\certificate issued on 03/04/00 (2 pages) |
31 March 2000 | Company name changed lanarkshire development agency\certificate issued on 03/04/00 (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (23 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (23 pages) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | New director appointed (3 pages) |
23 July 1999 | New director appointed (3 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (3 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
22 May 1999 | Annual return made up to 27/04/99 (8 pages) |
22 May 1999 | Annual return made up to 27/04/99 (8 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
11 September 1998 | Memorandum and Articles of Association (17 pages) |
11 September 1998 | Memorandum and Articles of Association (17 pages) |
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
16 June 1998 | Full accounts made up to 31 March 1998 (23 pages) |
16 June 1998 | Full accounts made up to 31 March 1998 (23 pages) |
2 June 1998 | Annual return made up to 27/04/98 (8 pages) |
2 June 1998 | Annual return made up to 27/04/98 (8 pages) |
17 April 1998 | New director appointed (3 pages) |
17 April 1998 | New director appointed (3 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
6 May 1997 | Annual return made up to 27/04/97
|
6 May 1997 | Annual return made up to 27/04/97
|
19 November 1996 | Partic of mort/charge * (2 pages) |
19 November 1996 | Partic of mort/charge * (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
30 July 1996 | New secretary appointed (1 page) |
30 July 1996 | New secretary appointed (1 page) |
29 July 1996 | Secretary resigned (2 pages) |
29 July 1996 | Secretary resigned (2 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (22 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (22 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
29 May 1996 | Annual return made up to 27/04/96 (17 pages) |
29 May 1996 | Annual return made up to 27/04/96 (17 pages) |
23 May 1996 | Memorandum and Articles of Association (7 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | Memorandum and Articles of Association (7 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
17 August 1995 | Auditor's resignation (2 pages) |
17 August 1995 | Auditor's resignation (2 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (21 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (21 pages) |
27 May 1995 | Annual return made up to 27/04/95
|
27 May 1995 | Annual return made up to 27/04/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
21 December 1990 | Company name changed lanarkshire enterprise LIMITED\certificate issued on 24/12/90 (3 pages) |
21 December 1990 | Company name changed lanarkshire enterprise LIMITED\certificate issued on 24/12/90 (3 pages) |
27 April 1990 | Incorporation (55 pages) |
27 April 1990 | Incorporation (55 pages) |