Company NameScottish Enterprise Lanarkshire
DirectorsDouglas Colquhoun and Alan Maitland
Company StatusActive
Company NumberSC124620
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1990(34 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Stuart Andrew Clarke
StatusCurrent
Appointed26 March 2012(21 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressFloor 4, Atrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Douglas Colquhoun
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(23 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Alan Maitland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFloor 4, Atrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Ian Lang Livingstone
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRoath Park
223 Manse Road
Motherwell
Lanarkshire
ML1 2PY
Scotland
Director NameAnthony Joyce
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands 25 Inch Keith
East Kilbride
Glasgow
Lanarkshire
G74 2JZ
Scotland
Director NameWilliam Law Goldie
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1990(same day as company formation)
RoleCompany Director
Correspondence AddressWoodburn House
Milton Of Campsie
Glasgow
Lanarkshire
G65 8AN
Scotland
Secretary NameMr Iain James Keith Carmichael
NationalityBritish
StatusResigned
Appointed01 March 1991(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Holmwood Gardens
Uddingston
G71 7BH
Scotland
Director NameWilliam Irvine
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 1996)
RoleRegional Councillor
Correspondence Address12 Park Quadrant
Wishaw
Lanarkshire
ML2 0DJ
Scotland
Director NameMr Arthur John Armstrong Bell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewholm Of Culter
Culter
Biggar
ML12 6PZ
Scotland
Director NameMr John Burn
Date of BirthApril 1939 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed12 March 1991(10 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 South Park Road
Hamilton
Lanarkshire
ML3 6PH
Scotland
Director NameSamuel Campbell Casserly
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(10 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 1996)
RoleCouncillor
Correspondence Address20 West Fairholm Street
Larkhall
Lanarkshire
ML9 1DE
Scotland
Director NameJohn Crawford
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 March 1992)
RoleCa
Correspondence Address50 Cairnhill Road
Airdrie
Lanarkshire
ML6 9HA
Scotland
Director NameThomas Frame
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 June 1998)
RoleDirector & General Manager
Correspondence Address23 Rutherford Court
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QG
Scotland
Director NameArchiblad Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1996)
RoleChief Exec
Correspondence Address12 Maidens
East Kilbride
Glasgow
G74 4RS
Scotland
Director NameMr Iain James Keith Carmichael
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Holmwood Gardens
Uddingston
G71 7BH
Scotland
Director NameMr Harry Curran
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 1999)
RoleCouncillor
Correspondence Address81 Orbiston Drive
Bellshill
Lanarkshire
ML4 2LX
Scotland
Director NameMr James Daisley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(6 years, 1 month after company formation)
Appointment Duration8 years (resigned 16 June 2004)
RoleCouncil Member
Correspondence Address16 Robertson Street
Hamilton
South Lanarkshire
ML3 0QR
Scotland
Secretary NameLinda Ellison
NationalityBritish
StatusResigned
Appointed10 July 1996(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 New Edinburgh Road
Uddingston
Glasgow
G71 6BT
Scotland
Director NameThomas Andrew Divers
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2001)
RoleGeneral Manager
Correspondence Address17 Dumbreck Place Lenzie
Kirkintilloch
Glasgow
G66 5PQ
Scotland
Director NameDavid Neville Ennis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32b Noddleburn Road
Largs
Ayrshire
KA30 8PY
Scotland
Director NameMr James Cooper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 2002)
RoleChairman
Country of ResidenceScotland
Correspondence Address7 Kirkstyle Avenue
Carluke
Lanarkshire
ML8 5AQ
Scotland
Director NameMr James Brooks
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 March 2008)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address39 Tweed Street
Coatbridge
ML5 4LH
Scotland
Director NameMs Elizabeth Connolly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(10 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 March 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressFlat 2/7, 60 Southbrae Gardens
Jordanhill
Glasgow
Lanarkshire
G13 1UB
Scotland
Director NameWilliam MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(12 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2005)
RoleManaging Director
Correspondence AddressHyndford Lea House
409 Hyndford Park
Lanark
Lanarkshire
ML11 8SQ
Scotland
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 2008)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address50 Avondale Avenue
East Kilbride
Strathclyde
G74 1NS
Scotland
Director NameAllan Cantle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2006)
RoleChief Executive Officer
Correspondence Address17 Gullane Crescent
Cumbernauld
Lanarkshire
G68 0HR
Scotland
Director NameAnna Cochrane Cook Wallace Budge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address5c Ravelston Dykes
Edinburgh
Midlothian
EH4 3EA
Scotland
Director NameWilliam Granville
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address40 Grieve Croft
Bothwell
Glasgow
G71 8LU
Scotland
Director NameGraham Holmes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Latches Blackwood Estate
Blackwood
Lanarkshire
ML11 0JG
Scotland
Secretary NameMandy Edna Elizabeth Wright
NationalityBritish
StatusResigned
Appointed27 January 2003(12 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 2008)
RoleCompany Director
Correspondence Address36 Quantock Drive
Lindsayfield
East Kilbride
Lanarkshire
G75 9GW
Scotland
Director NameCallum Logan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2008)
RolePartner / Director
Country of ResidenceScotland
Correspondence Address47b Upper Bourtree Drive
Burnside
Rutherglen
G73 4EJ
Scotland
Director NameMr Neil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 March 2008)
RoleChairman & CEO
Country of ResidenceScotland
Correspondence Address11 Douglasmuir Gardens
Milngavie
Glasgow
G62 7RZ
Scotland
Director NameMr David Vincent Carrick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(16 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 March 2008)
RoleCEO
Country of ResidenceScotland
Correspondence Address1 Islay Drive
Newton Mearns
Glasgow
Lanarkshire
G77 6UD
Scotland
Director NameMr Andrew Jack Leitch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(16 years, 10 months after company formation)
Appointment Duration12 months (resigned 12 March 2008)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence Address17 Rowallan Drive
Kilmarnock
Ayrshire
KA3 1TW
Scotland
Secretary NameMr John Crawford
NationalityBritish
StatusResigned
Appointed27 May 2008(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 March 2012)
RoleSolicitor
Correspondence Address14 Munro Road
Glasgow
G13 1SF
Scotland

Contact

Websitescottish-enterprise.com
Telephone0141 2482700
Telephone regionGlasgow

Location

Registered AddressFloor 4
Atrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 April 2024 (4 weeks ago)
Next Return Due24 April 2025 (11 months, 2 weeks from now)

Charges

12 November 1996Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
10 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
13 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
17 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page)
11 November 2019Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 11 April 2016 no member list (3 pages)
14 April 2016Annual return made up to 11 April 2016 no member list (3 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 11 April 2015 no member list (3 pages)
14 April 2015Annual return made up to 11 April 2015 no member list (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 11 April 2014 no member list (3 pages)
14 April 2014Annual return made up to 11 April 2014 no member list (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 September 2013Termination of appointment of Michael Mchugh as a director (1 page)
24 September 2013Termination of appointment of Michael Mchugh as a director (1 page)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
12 April 2013Annual return made up to 11 April 2013 no member list (3 pages)
12 April 2013Annual return made up to 11 April 2013 no member list (3 pages)
21 November 2012Full accounts made up to 31 March 2012 (14 pages)
21 November 2012Full accounts made up to 31 March 2012 (14 pages)
16 April 2012Annual return made up to 11 April 2012 no member list (2 pages)
16 April 2012Annual return made up to 11 April 2012 no member list (2 pages)
30 March 2012Appointment of Mr Stuart Andrew Clarke as a secretary (1 page)
30 March 2012Appointment of Mr Stuart Andrew Clarke as a secretary (1 page)
26 March 2012Termination of appointment of John Crawford as a secretary (1 page)
26 March 2012Termination of appointment of John Crawford as a secretary (1 page)
8 September 2011Full accounts made up to 31 March 2011 (15 pages)
8 September 2011Full accounts made up to 31 March 2011 (15 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
18 April 2011Annual return made up to 11 April 2011 no member list (3 pages)
18 April 2011Annual return made up to 11 April 2011 no member list (3 pages)
23 August 2010Full accounts made up to 31 March 2010 (15 pages)
23 August 2010Full accounts made up to 31 March 2010 (15 pages)
12 April 2010Annual return made up to 11 April 2010 no member list (2 pages)
12 April 2010Annual return made up to 11 April 2010 no member list (2 pages)
31 March 2010Appointment of Mr Michael Mchugh as a director (2 pages)
31 March 2010Termination of appointment of Elizabeth Connolly as a director (1 page)
31 March 2010Termination of appointment of Elizabeth Connolly as a director (1 page)
31 March 2010Appointment of Mr Michael Mchugh as a director (2 pages)
30 March 2010Termination of appointment of Mandy Wright as a director (1 page)
30 March 2010Termination of appointment of Mandy Wright as a director (1 page)
17 August 2009Full accounts made up to 31 March 2009 (18 pages)
17 August 2009Full accounts made up to 31 March 2009 (18 pages)
11 June 2009Registered office changed on 11/06/2009 from 150 broomielaw atlantic quay glasgow G2 8LU (1 page)
11 June 2009Registered office changed on 11/06/2009 from 150 broomielaw atlantic quay glasgow G2 8LU (1 page)
20 April 2009Annual return made up to 11/04/09 (2 pages)
20 April 2009Annual return made up to 11/04/09 (2 pages)
5 June 2008Appointment terminated director graeme waddell (1 page)
5 June 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
5 June 2008Appointment terminated director graeme waddell (1 page)
5 June 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
4 June 2008Secretary appointed john crawford (2 pages)
4 June 2008Appointment terminated secretary mandy wright (1 page)
4 June 2008Appointment terminated director colin rutherford (1 page)
4 June 2008Secretary appointed john crawford (2 pages)
4 June 2008Appointment terminated director colin rutherford (1 page)
4 June 2008Registered office changed on 04/06/2008 from new lanarkshire house strathclyde business park bellshill ML4 3AD (1 page)
4 June 2008Appointment terminated secretary mandy wright (1 page)
4 June 2008Registered office changed on 04/06/2008 from new lanarkshire house strathclyde business park bellshill ML4 3AD (1 page)
30 April 2008Annual return made up to 11/04/08 (3 pages)
30 April 2008Annual return made up to 11/04/08 (3 pages)
14 April 2008Appointment terminated director andrew leitch (1 page)
14 April 2008Appointment terminated director neil cunningham (1 page)
14 April 2008Appointment terminated director david carrick (1 page)
14 April 2008Director appointed mandy wright (2 pages)
14 April 2008Appointment terminated director callum logan (1 page)
14 April 2008Appointment terminated director archibald bethel (1 page)
14 April 2008Appointment terminated director christopher thompson (1 page)
14 April 2008Appointment terminated director andrew leitch (1 page)
14 April 2008Appointment terminated director bruce reidford (1 page)
14 April 2008Appointment terminated director graham scott (1 page)
14 April 2008Appointment terminated director archibald bethel (1 page)
14 April 2008Director appointed mandy wright (2 pages)
14 April 2008Appointment terminated director james smith (1 page)
14 April 2008Appointment terminated director christopher thompson (1 page)
14 April 2008Appointment terminated director graham scott (1 page)
14 April 2008Appointment terminated director james brooks (1 page)
14 April 2008Appointment terminated director james smith (1 page)
14 April 2008Appointment terminated director david carrick (1 page)
14 April 2008Appointment terminated director callum logan (1 page)
14 April 2008Appointment terminated director bruce reidford (1 page)
14 April 2008Appointment terminated director james brooks (1 page)
14 April 2008Appointment terminated director neil cunningham (1 page)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
10 July 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
10 July 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
3 May 2007Annual return made up to 11/04/07 (3 pages)
3 May 2007Annual return made up to 11/04/07 (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
21 August 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
21 August 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
10 May 2006Annual return made up to 11/04/06 (3 pages)
10 May 2006Annual return made up to 11/04/06 (3 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
9 September 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
9 September 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
12 April 2005Annual return made up to 11/04/05 (4 pages)
12 April 2005Annual return made up to 11/04/05 (4 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
12 October 2004Full accounts made up to 31 March 2004 (18 pages)
12 October 2004Full accounts made up to 31 March 2004 (18 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
18 September 2004Director resigned (1 page)
18 September 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
18 May 2004Annual return made up to 27/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2004Annual return made up to 27/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
26 November 2003New director appointed (3 pages)
26 November 2003New director appointed (3 pages)
21 October 2003Full accounts made up to 31 March 2003 (24 pages)
21 October 2003Full accounts made up to 31 March 2003 (24 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
2 June 2003Annual return made up to 27/04/03 (10 pages)
2 June 2003Annual return made up to 27/04/03 (10 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
26 September 2002New director appointed (3 pages)
26 September 2002New director appointed (3 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (3 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (3 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
3 July 2002Full accounts made up to 31 March 2002 (22 pages)
3 July 2002Full accounts made up to 31 March 2002 (22 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
14 May 2002Annual return made up to 27/04/02 (9 pages)
14 May 2002Annual return made up to 27/04/02 (9 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
21 August 2001Director's particulars changed (1 page)
21 August 2001Director's particulars changed (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Memorandum and Articles of Association (15 pages)
16 July 2001Memorandum and Articles of Association (15 pages)
3 July 2001Full accounts made up to 31 March 2001 (22 pages)
3 July 2001Full accounts made up to 31 March 2001 (22 pages)
24 May 2001Annual return made up to 27/04/01 (9 pages)
24 May 2001Annual return made up to 27/04/01 (9 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
6 October 2000Full accounts made up to 31 March 2000 (23 pages)
6 October 2000Full accounts made up to 31 March 2000 (23 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
25 April 2000Annual return made up to 27/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 April 2000Annual return made up to 27/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 March 2000Company name changed lanarkshire development agency\certificate issued on 03/04/00 (2 pages)
31 March 2000Company name changed lanarkshire development agency\certificate issued on 03/04/00 (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
19 August 1999Full accounts made up to 31 March 1999 (23 pages)
19 August 1999Full accounts made up to 31 March 1999 (23 pages)
29 July 1999New director appointed (3 pages)
29 July 1999New director appointed (3 pages)
23 July 1999New director appointed (3 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (3 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
22 May 1999Annual return made up to 27/04/99 (8 pages)
22 May 1999Annual return made up to 27/04/99 (8 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
11 September 1998Memorandum and Articles of Association (17 pages)
11 September 1998Memorandum and Articles of Association (17 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
16 June 1998Full accounts made up to 31 March 1998 (23 pages)
16 June 1998Full accounts made up to 31 March 1998 (23 pages)
2 June 1998Annual return made up to 27/04/98 (8 pages)
2 June 1998Annual return made up to 27/04/98 (8 pages)
17 April 1998New director appointed (3 pages)
17 April 1998New director appointed (3 pages)
14 January 1998Full accounts made up to 31 March 1997 (21 pages)
14 January 1998Full accounts made up to 31 March 1997 (21 pages)
6 May 1997Annual return made up to 27/04/97
  • 363(288) ‐ Director resigned
(8 pages)
6 May 1997Annual return made up to 27/04/97
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1996Partic of mort/charge * (2 pages)
19 November 1996Partic of mort/charge * (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
30 July 1996New secretary appointed (1 page)
30 July 1996New secretary appointed (1 page)
29 July 1996Secretary resigned (2 pages)
29 July 1996Secretary resigned (2 pages)
26 June 1996Full accounts made up to 31 March 1996 (22 pages)
26 June 1996Full accounts made up to 31 March 1996 (22 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
29 May 1996Annual return made up to 27/04/96 (17 pages)
29 May 1996Annual return made up to 27/04/96 (17 pages)
23 May 1996Memorandum and Articles of Association (7 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 May 1996Memorandum and Articles of Association (7 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
17 August 1995Auditor's resignation (2 pages)
17 August 1995Auditor's resignation (2 pages)
26 June 1995Full accounts made up to 31 March 1995 (21 pages)
26 June 1995Full accounts made up to 31 March 1995 (21 pages)
27 May 1995Annual return made up to 27/04/95
  • 363(288) ‐ Director resigned
(32 pages)
27 May 1995Annual return made up to 27/04/95
  • 363(288) ‐ Director resigned
(32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
21 December 1990Company name changed lanarkshire enterprise LIMITED\certificate issued on 24/12/90 (3 pages)
21 December 1990Company name changed lanarkshire enterprise LIMITED\certificate issued on 24/12/90 (3 pages)
27 April 1990Incorporation (55 pages)
27 April 1990Incorporation (55 pages)