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, 3 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, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Court Glasgow G2 6HQ Scotland |
Director Name | James Lobban Geddes |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4RP Scotland |
Director Name | Francis Joseph Bell |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(same day as company formation) |
Role | Group Managing Director |
Correspondence Address | Provan St Margarets Drive Dunblane Perthshire FK15 0DP Scotland |
Secretary Name | Alastair William Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Schoolhouse Humbie East Lothian EH36 5PJ Scotland |
Director Name | David Hyde |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 1992) |
Role | Works Manager |
Correspondence Address | 141 Ochiltree Dunblane Perthshire FK15 0PA Scotland |
Director Name | Thomas Gilchrist |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 1993) |
Role | Quantity Surveyor |
Correspondence Address | The Coach House Auchengillan Blanefield Glasgow G63 9AU Scotland |
Director Name | Mr John Gaffney |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1992) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Frogston Avenue Edinburgh EH10 7AQ Scotland |
Director Name | Patrick Burt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 May 1996) |
Role | Regional Councillor |
Correspondence Address | 22 Dorrator Road Camelon Falkirk Stirlingshire FK1 4BN Scotland |
Director Name | Edward Lawson Ferguson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 1993) |
Role | General Manager |
Correspondence Address | 16 Grendon Gardens Stirling Stirlingshire FK8 2JZ Scotland |
Director Name | Mr Nicholas Oman Chalmers |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Kenmill House 13 Hamilton Drive Bothwell Glasgow Lanarkshire G71 8RR Scotland |
Secretary Name | William Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | Cruachan 13 Westhall Crescent Cairneyhill Dunfermline Fife KY12 8FQ Scotland |
Director Name | Graham Clark |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1999) |
Role | Principal-Falkirk College |
Correspondence Address | Merrick Naemoor Road Crook Of Devon Kinross KY13 0UH Scotland |
Director Name | Mr Michael Brian Cantlay |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callandrade Pines Invertrossachs Road Callander Perthshire FK17 8HW Scotland |
Director Name | Alan David Moodie Bilsland |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 November 1999) |
Role | General Manager |
Correspondence Address | Lochranza Fore Road Kippen Stirling FK8 3DT Scotland |
Director Name | Mr James Devine |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2000) |
Role | Unison Official |
Correspondence Address | 13 Craigton Crescent Alva Clackmannanshire FK12 5DS Scotland |
Director Name | Mr John Kyle Berry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Keir Street Bridge Of Allan Stirling Stirlingshire FK9 4QJ Scotland |
Director Name | Sherri Margaret Clarkson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 March 1997(6 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2003) |
Role | Executive |
Correspondence Address | 50 Kenilworth Road Bridge Of Allan Stirling FK9 4RS Scotland |
Director Name | John Connolly |
---|---|
Date of Birth | June 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2001) |
Role | Councillor |
Correspondence Address | 36 Avonside Drive Dunipace Denny Stirlingshire FK6 6QF Scotland |
Director Name | Keith James Brown |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 May 2003) |
Role | Council Employee |
Correspondence Address | 2 Innerdownie Place Dollar Clackmannanshire FK14 7BY Scotland |
Director Name | Mr John McKeown Hendry |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(10 years after company formation) |
Appointment Duration | 3 years (resigned 24 June 2003) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Inverteith 180 Drip Road Stirling Stirlingshire FK8 1RR Scotland |
Secretary Name | Linda Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 New Edinburgh Road Uddingston Glasgow G71 6BT Scotland |
Director Name | Cllr David Alexander |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 May 2007) |
Role | Local Government |
Correspondence Address | 3 James Street Falkirk Stirlingshire FK2 7HT Scotland |
Director Name | Prof Colin Bell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2003) |
Role | Principal And Vice Chancellor |
Correspondence Address | Principals Lodge Uni Of Stirling Stirling FK9 4LA Scotland |
Secretary Name | Kenneth William Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 4 Roselea Drive Falkirk FK2 0TJ Scotland |
Director Name | Iain Herbert |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2003) |
Role | General Manager |
Correspondence Address | 22 Swanston Grove Edinburgh EH10 7BW Scotland |
Director Name | Mr Matthew Clark |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 July 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carrongrange Avenue Stenhousemuir Larbert Stirlingshire FK5 3BQ Scotland |
Director Name | Janet Kerr Cadenhead |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(17 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2008) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 37 Shaftsbury Street Alloa Clackmannanshrie FK10 2LT Scotland |
Director Name | Ms Linda Gow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2008) |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | 30 Parkend Crescent Shieldhill Falkirk Stirlingshire FK1 2EL Scotland |
Secretary Name | Mr Neil Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(17 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Drummond Rise Dunblane Perthshire FK15 0EX Scotland |
Director Name | Mr David Caughey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2009) |
Role | Executive Director |
Correspondence Address | 8 Orchard Court Longniddry East Lothian EH32 0PE Scotland |
Secretary Name | Mr Charles George Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(18 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 2012) |
Role | Solicitor |
Correspondence Address | 17 Hawthorn Avenue Kirkintilloch Glasgow Lanarkshire G66 4RA Scotland |
Secretary Name | Mr Charles George Stewart |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(18 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 2012) |
Role | Solicitor |
Correspondence Address | 17 Hawthorn Avenue Kirkintilloch Glasgow Lanarkshire G66 4RA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.scottish-enterprise.com |
---|---|
Telephone | 01786 451919 |
Telephone region | Stirling |
Registered Address | Atrium Court 50 Waterloo Court Glasgow G2 6HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 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 | 25 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months from now) |
5 March 1996 | Delivered on: 12 March 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: One station road,stirling. Outstanding |
---|---|
17 May 1995 | Delivered on: 6 June 1995 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Station road,stirling. Outstanding |
6 March 1995 | Delivered on: 15 March 1995 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.05 acres at west mains road, grangemouth. Outstanding |
6 February 1995 | Delivered on: 15 February 1995 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 84/86 murray place, stirling. Outstanding |
19 January 1995 | Delivered on: 2 February 1995 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 36/40 maxwell place, stirling. Outstanding |
17 May 1993 | Delivered on: 24 May 1993 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at middlefield, falkirk extending to 12.371 acres as relative to disposition william frederick eustace forbes & others as executors nominate with the consent and concurrence thereinmentioned in favour of forth valley enterprise. Outstanding |
10 April 1996 | Delivered on: 24 April 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.557 ha in stirling. Outstanding |
4 March 1996 | Delivered on: 14 March 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 13-17 abbotsinch road,grangemouth. Outstanding |
11 April 1991 | Delivered on: 15 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 |
13 March 1995 | Delivered on: 16 March 1995 Satisfied on: 11 December 2001 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.37 acres at borrowmeadow road, stirling. Fully Satisfied |
21 March 2002 | Delivered on: 3 April 2002 Satisfied on: 17 April 2003 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due in terms of the operating contract dated 20 and 25 july 1994. Particulars: Subjects known as and forming hall park mills, hall park, sauchie. Fully Satisfied |
29 May 1997 | Delivered on: 16 June 1997 Satisfied on: 5 August 2008 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Forthbank industrial estate,the shore,alloa. Fully Satisfied |
18 April 1996 | Delivered on: 7 May 1996 Satisfied on: 15 May 1998 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.62 hectares at springkerse,stirling. Fully Satisfied |
27 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
28 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
26 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
26 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
3 December 2019 | Confirmation statement made on 25 November 2019 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) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 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 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
8 December 2015 | Annual return made up to 7 December 2015 no member list (3 pages) |
8 December 2015 | Annual return made up to 7 December 2015 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) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 December 2014 | Annual return made up to 7 December 2014 no member list (3 pages) |
8 December 2014 | Annual return made up to 7 December 2014 no member list (3 pages) |
8 December 2014 | Annual return made up to 7 December 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) |
9 December 2013 | Annual return made up to 7 December 2013 no member list (3 pages) |
9 December 2013 | Annual return made up to 7 December 2013 no member list (3 pages) |
9 December 2013 | Annual return made up to 7 December 2013 no member list (3 pages) |
24 September 2013 | Termination of appointment of Catherine Mcpherson as a director (1 page) |
24 September 2013 | Termination of appointment of Catherine Mcpherson 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 Douglas Colquhoun as a director (2 pages) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
10 December 2012 | Annual return made up to 7 December 2012 no member list (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 no member list (3 pages) |
10 December 2012 | Annual return made up to 7 December 2012 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) |
24 April 2012 | Resolutions
|
24 April 2012 | Memorandum and Articles of Association (15 pages) |
24 April 2012 | Memorandum and Articles of Association (15 pages) |
24 April 2012 | Resolutions
|
28 March 2012 | Appointment of Mr Stuart Clarke as a secretary (1 page) |
28 March 2012 | Appointment of Mr Stuart Clarke as a secretary (1 page) |
27 March 2012 | Termination of appointment of Charles Stewart as a secretary (1 page) |
27 March 2012 | Termination of appointment of Charles Stewart as a secretary (1 page) |
23 February 2012 | Secretary's details changed for Mr Charles George Stewart on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 7 December 2011 no member list (3 pages) |
23 February 2012 | Annual return made up to 7 December 2011 no member list (3 pages) |
23 February 2012 | Secretary's details changed for Mr Charles George Stewart on 23 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 7 December 2011 no member list (3 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
3 February 2011 | Annual return made up to 7 December 2010 no member list (3 pages) |
3 February 2011 | Annual return made up to 7 December 2010 no member list (3 pages) |
3 February 2011 | Annual return made up to 7 December 2010 no member list (3 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 February 2010 | Director's details changed for Catherine Linda Mcpherson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Catherine Linda Mcpherson on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 December 2009 no member list (2 pages) |
11 February 2010 | Annual return made up to 7 December 2009 no member list (2 pages) |
11 February 2010 | Annual return made up to 7 December 2009 no member list (2 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 September 2009 | Appointment terminated director david caughey (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page) |
10 September 2009 | Appointment terminated director david caughey (1 page) |
10 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 April 2009 | Full accounts made up to 31 March 2008 (22 pages) |
20 April 2009 | Full accounts made up to 31 March 2008 (22 pages) |
14 January 2009 | Annual return made up to 07/12/08 (2 pages) |
14 January 2009 | Annual return made up to 07/12/08 (2 pages) |
17 September 2008 | Secretary appointed mr charles george stewart (1 page) |
17 September 2008 | Secretary appointed mr charles george stewart (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from laurel house laurelhill business park stirling FK7 9JQ (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from laurel house laurelhill business park stirling FK7 9JQ (1 page) |
16 September 2008 | Appointment terminated secretary neil kitching (1 page) |
16 September 2008 | Appointment terminated secretary neil kitching (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
3 June 2008 | Appointment terminated director john kissock (1 page) |
3 June 2008 | Appointment terminated director david mitchell (1 page) |
3 June 2008 | Appointment terminated director john kissock (1 page) |
3 June 2008 | Appointment terminated director david mitchell (1 page) |
2 May 2008 | Director appointed catherine linda mcpherson (2 pages) |
2 May 2008 | Director appointed david caughey (2 pages) |
2 May 2008 | Director appointed david caughey (2 pages) |
2 May 2008 | Director appointed catherine linda mcpherson (2 pages) |
29 April 2008 | Appointment terminated director colin o'brien (1 page) |
29 April 2008 | Appointment terminated director colin o'brien (1 page) |
3 April 2008 | Appointment terminated director stuart ogg (1 page) |
3 April 2008 | Appointment terminated director raymond welham (1 page) |
3 April 2008 | Appointment terminated director linda gow (1 page) |
3 April 2008 | Appointment terminated director james mcewan (1 page) |
3 April 2008 | Appointment terminated director james mcewan (1 page) |
3 April 2008 | Appointment terminated director janet cadenhead (1 page) |
3 April 2008 | Appointment terminated director stuart ogg (1 page) |
3 April 2008 | Appointment terminated director peter sunderland (1 page) |
3 April 2008 | Appointment terminated director laura murphy (1 page) |
3 April 2008 | Appointment terminated director colin lynch (1 page) |
3 April 2008 | Appointment terminated director linda gow (1 page) |
3 April 2008 | Appointment terminated director john scott (1 page) |
3 April 2008 | Appointment terminated director linda mckay (1 page) |
3 April 2008 | Appointment terminated director laura murphy (1 page) |
3 April 2008 | Appointment terminated director colin lynch (1 page) |
3 April 2008 | Appointment terminated director raymond welham (1 page) |
3 April 2008 | Appointment terminated director linda mckay (1 page) |
3 April 2008 | Appointment terminated director peter sunderland (1 page) |
3 April 2008 | Appointment terminated director janet cadenhead (1 page) |
3 April 2008 | Appointment terminated director john scott (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (27 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (27 pages) |
7 December 2007 | Annual return made up to 07/12/07 (3 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Annual return made up to 07/12/07 (3 pages) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
10 January 2007 | Annual return made up to 20/12/06 (3 pages) |
10 January 2007 | Annual return made up to 20/12/06 (3 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (27 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (27 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Annual return made up to 20/12/05 (3 pages) |
25 January 2006 | Annual return made up to 20/12/05 (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
28 November 2005 | Full accounts made up to 31 March 2005 (27 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (27 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
20 January 2005 | Annual return made up to 20/12/04 (9 pages) |
20 January 2005 | Annual return made up to 20/12/04 (9 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
29 November 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
29 November 2004 | Group of companies' accounts made up to 31 March 2004 (29 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
23 January 2004 | Annual return made up to 20/12/03
|
23 January 2004 | Annual return made up to 20/12/03
|
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
8 October 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
8 October 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
17 April 2003 | Dec mort/charge * (4 pages) |
17 April 2003 | Dec mort/charge * (4 pages) |
17 January 2003 | Annual return made up to 20/12/02 (10 pages) |
17 January 2003 | Annual return made up to 20/12/02 (10 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
20 November 2002 | New director appointed (2 pages) |
3 April 2002 | Partic of mort/charge * (5 pages) |
3 April 2002 | Partic of mort/charge * (5 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
17 January 2002 | Annual return made up to 20/12/01
|
17 January 2002 | Annual return made up to 20/12/01
|
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
21 August 2001 | Director's particulars changed (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director's particulars changed (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
13 June 2001 | Full group accounts made up to 31 March 2001 (30 pages) |
13 June 2001 | Full group accounts made up to 31 March 2001 (30 pages) |
13 May 2001 | New director appointed (2 pages) |
13 May 2001 | New director appointed (2 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Memorandum and Articles of Association (13 pages) |
4 May 2001 | Memorandum and Articles of Association (13 pages) |
4 May 2001 | Resolutions
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (3 pages) |
16 January 2001 | New secretary appointed (3 pages) |
15 January 2001 | Annual return made up to 20/12/00
|
15 January 2001 | Annual return made up to 20/12/00
|
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
9 June 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
9 June 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Memorandum and Articles of Association (9 pages) |
19 April 2000 | Memorandum and Articles of Association (9 pages) |
19 April 2000 | Resolutions
|
11 April 2000 | Memorandum and Articles of Association (20 pages) |
11 April 2000 | Memorandum and Articles of Association (20 pages) |
31 March 2000 | Company name changed forth valley enterprise\certificate issued on 03/04/00 (2 pages) |
31 March 2000 | Company name changed forth valley enterprise\certificate issued on 03/04/00 (2 pages) |
12 January 2000 | Annual return made up to 20/12/99 (6 pages) |
12 January 2000 | Annual return made up to 20/12/99 (6 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
5 June 1999 | Full group accounts made up to 31 March 1999 (29 pages) |
5 June 1999 | Full group accounts made up to 31 March 1999 (29 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Memorandum and Articles of Association (20 pages) |
23 April 1999 | Memorandum and Articles of Association (20 pages) |
23 April 1999 | Resolutions
|
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
13 January 1999 | Annual return made up to 20/12/98
|
13 January 1999 | Annual return made up to 20/12/98
|
20 August 1998 | Auditor's resignation (2 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
4 June 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
4 June 1998 | Full group accounts made up to 31 March 1998 (25 pages) |
2 April 1998 | Memorandum and Articles of Association (20 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Memorandum and Articles of Association (20 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
12 March 1998 | Return made up to 20/12/97; amending return
|
12 March 1998 | Return made up to 20/12/97; amending return
|
14 January 1998 | Annual return made up to 20/12/97
|
14 January 1998 | Annual return made up to 20/12/97
|
16 June 1997 | Partic of mort/charge * (5 pages) |
16 June 1997 | Partic of mort/charge * (5 pages) |
6 June 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
6 June 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
3 April 1997 | Director's particulars changed (1 page) |
3 April 1997 | Director's particulars changed (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
15 January 1997 | Annual return made up to 20/12/96 (16 pages) |
15 January 1997 | Annual return made up to 20/12/96 (16 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
24 May 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
24 May 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
7 May 1996 | Partic of mort/charge * (5 pages) |
7 May 1996 | Partic of mort/charge * (5 pages) |
24 April 1996 | Partic of mort/charge * (5 pages) |
24 April 1996 | Partic of mort/charge * (5 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Memorandum and Articles of Association (22 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | Memorandum and Articles of Association (22 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
12 March 1996 | Partic of mort/charge * (5 pages) |
12 March 1996 | Partic of mort/charge * (5 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
15 January 1996 | Annual return made up to 20/12/95 (14 pages) |
15 January 1996 | Annual return made up to 20/12/95 (14 pages) |
12 January 1996 | Secretary's particulars changed (1 page) |
12 January 1996 | Secretary's particulars changed (1 page) |
21 December 1995 | Director resigned (1 page) |
21 December 1995 | Director resigned (1 page) |
23 August 1995 | Director resigned (2 pages) |
23 August 1995 | Director resigned (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (21 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (21 pages) |
25 May 1990 | Incorporation (17 pages) |
25 May 1990 | Incorporation (17 pages) |