Company NameScottish Enterprise Glasgow
DirectorsDouglas Lamont Colquhoun and Alan Maitland
Company StatusActive
Company NumberSC126249
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 July 1990(33 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Douglas Lamont Colquhoun
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(17 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address33 Lanark Road
Ravenstruther
Lanark
ML11 7SS
Scotland
Director NameMr Alan Maitland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(29 years, 4 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
Secretary NameDavid MacDonald
NationalityBritish
StatusResigned
Appointed13 July 1990(same day as company formation)
RoleCompany Director
Correspondence AddressFranborough House
123 Bothwell Street
Glasgow
G2 7JP
Scotland
Secretary NameRodney Matthew Hill
NationalityBritish
StatusResigned
Appointed22 March 1991(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1993)
RoleFinance Executive
Correspondence Address6 Birchgrove
Houston
Johnstone
Renfrewshire
PA6 7DF
Scotland
Director NameMr Ronald Lander
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(8 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighmuir House
Houston Road
Kilmacolm
Renfrewshire
PA13 4NY
Scotland
Director NamePatrick James Lally
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 1992)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address2 Tanera Avenue
Simshill
Glasgow
G44 5BU
Scotland
Director NameThomas Johnston
Date of BirthJune 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleChartered Engineer
Correspondence AddressFernbank 43 Strathblane Road
Milngavie
Glasgow
Lanarkshire
G62 8HA
Scotland
Director NameIan James Irvine
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 27 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Greenhill Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QQ
Scotland
Director NameSir Robert Easton
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 1994)
RoleWarshipbuilder
Correspondence Address"Springfield"
Stuckenduff
Shandon
Dunbartonshire
G84 8NW
Scotland
Director NameDr Campbell Christie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(8 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 26 May 1998)
RoleTrade Union Official
Country of ResidenceScotland
Correspondence Address31 Dumyat Drive
Falkirk
Stirlingshire
FK1 5PA
Scotland
Director NameColin Greig Carnie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(8 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 1998)
RoleCivil Engineer
Correspondence AddressHerdsmans Hill
Kilmalcolm
PA13 4JS
Scotland
Director NameProf Robert Barr Jack
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lanton Road
Lanton Park
Glasgow
G43 2SR
Scotland
Secretary NameBrian Mitchell Jamieson
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 1996)
RoleCompany Director
Correspondence Address2 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland
Director NameStuart Gulliver
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(3 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 June 2000)
RoleChief Executive
Correspondence AddressEllergreen House 3 Ellergreen Rd
Bearsden
Glasgow
Lanarkshire
G61 2RJ
Scotland
Director NameSir John Peebles Arbuthnott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2000)
RolePrincipal And Vice Chancellor
Correspondence Address93 Kelvin Court
Glasgow
G12 0AH
Scotland
Secretary NameMr Peter Reilly
NationalityBritish
StatusResigned
Appointed12 July 1996(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 2001)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address11 Whitehill Avenue
Stepps
Glasgow
Strathclyde
G33 6BL
Scotland
Director NameRobert Gould
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1998)
RoleCouncillor
Correspondence Address15 Eccles Street
Springburn
Glasgow
G22 6BJ
Scotland
Director NameMr Lorne Donald Crerar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland
Director NameMr Stuart Cosgrove
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2002)
RoleTV Executive
Country of ResidenceScotland
Correspondence Address9 Clayton Terrace
Dennistoun
Glasgow
G31 2JA
Scotland
Director NameCharan Singh Gill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMehar House
52 Newark Drive Pollokshields
Glasgow
G41 4PX
Scotland
Director NameDavid Michael Clarke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2003)
RoleMarketing Director
Correspondence Address2 Garyvard
Main Street, Buchlyvie
Stirling
Stirlingshire
FK8 3LR
Scotland
Director NameRonald Philip Culley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(10 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Sutherland Drive
Giffnock
Glasgow
G46 6PL
Scotland
Secretary NameStuart Leslie Patrick
NationalityBritish
StatusResigned
Appointed20 August 2001(11 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 29 November 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Princes Terrace
Dowanhill
Glasgow
Lanarkshire
G12 9JP
Scotland
Director NameProf Sir Graeme John Davies
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2003)
RoleUniversity
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipals Office The University
Glasgow
G12 8QG
Scotland
Director NameGillian Hastings
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(11 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2002)
RoleC.A.
Correspondence Address1/1,17 Polwarth Street
Hyndland
Glasgow
G12 9UD
Scotland
Secretary NameMr Gordon Philip Kennedy
NationalityBritish
StatusResigned
Appointed30 November 2001(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Caird Drive
Glasgow
G11 5DX
Scotland
Director NameMr Alan Clements
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(12 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2008)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveden Crescent
Glasgow
G12 0PD
Scotland
Director NameLord William Haughey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
G72 8AH
Scotland
Director NameMr Victor Reginald Emery
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 July 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFlat H Regent Court
15 Hughenden Lane Hyndland
Glasgow
G12 9XU
Scotland
Director NameDr Ian Alistair Johnston
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2006)
RoleUniversity Lecturer
Correspondence Address45c Bellshaugh Gardens
Glasgow
G12 0SA
Scotland
Director NameMr Paul Francis Cooney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2008)
RoleManaging Director
Correspondence Address40 Priorwood Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ZZ
Scotland
Director NameMs Elizabeth Connolly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(17 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/7, 60 Southbrae Gardens
Jordanhill
Glasgow
Lanarkshire
G13 1UB
Scotland
Secretary NameMr Douglas Lamont Colquhoun
NationalityBritish
StatusResigned
Appointed01 April 2008(17 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hagholm Road
Cleghorn
Lanark
Lanarkshire
ML11 7SG
Scotland
Secretary NameMr John Crawford
NationalityBritish
StatusResigned
Appointed11 July 2008(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2012)
RoleSolicitor
Correspondence Address14 Munro Road
Glasgow
G13 1SF
Scotland
Secretary NameMs Jacqueline Edwards
StatusResigned
Appointed08 March 2012(21 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 April 2022)
RoleCompany Director
Correspondence AddressFloor 4, Atrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland

Contact

Websitescottish-enterprise.com
Telephone0141 2041111
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 Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

3 April 1992Delivered on: 21 April 1992
Satisfied on: 20 December 1999
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at ballater street/ mcneil street, glasgow.
Fully Satisfied
26 March 1992Delivered on: 3 April 1992
Satisfied on: 20 December 1999
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 202/212 broomielaw glasgow & 210 carrick street glasgow. Title no. Gla 30013.
Fully Satisfied
25 January 1996Delivered on: 2 February 1996
Satisfied on: 20 December 1999
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 569 ballater street,glasgow.
Fully Satisfied
28 December 1995Delivered on: 4 January 1996
Satisfied on: 20 December 1999
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 563/565 ballater street,glasgow.
Fully Satisfied
6 April 1995Delivered on: 19 April 1995
Satisfied on: 20 December 1999
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 555/557 ballater street, glasgow.
Fully Satisfied
7 April 1992Delivered on: 21 April 1992
Persons entitled: Scottish Enterpise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at melbourne street, armour street, sydney street and gallowgate, glasgow.
Outstanding
27 March 1992Delivered on: 13 April 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Armour street/sydney street, glasgow.
Outstanding
31 March 1992Delivered on: 9 April 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 359/361 gallowgate, glasgow. Title number GLA28552.
Outstanding
20 August 1999Delivered on: 31 August 1999
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the southwest of M8 motorway and known as cardonald parl, glasgow.
Outstanding
5 July 1999Delivered on: 26 July 1999
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 144/162 boden street, glasgow.
Outstanding
9 May 1997Delivered on: 20 May 1997
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at robroyston road,glasgow.
Outstanding
11 November 1996Delivered on: 22 November 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former glenwood secondary school,ardencraig road,castlemilk,glasgow.
Outstanding
21 June 1996Delivered on: 1 July 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land lying to the north of hamilton road, broomhouse, under exception....... See ch microfiche for full details.
Outstanding
20 May 1996Delivered on: 29 May 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at keppochill road,glasgow.
Outstanding
8 March 1996Delivered on: 14 March 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north west side of boden street,glasgow.
Outstanding
8 March 1996Delivered on: 14 March 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.75 hectares of ground lying on or towards east or southeast side of nuneaton street,glasgow.
Outstanding
8 March 1996Delivered on: 14 March 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.38 hectares of ground lying on or towards the south east side of nuneaton street,glasgow.
Outstanding
8 March 1996Delivered on: 14 March 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.84 hectares of ground lying on or towards the south east side of nuneaton street,glasgow.
Outstanding
8 March 1996Delivered on: 14 March 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying on the north west side of nuneaton street,glasgow.
Outstanding
25 January 1996Delivered on: 2 February 1996
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Boden street/nuneaton street,glasgow.
Outstanding
8 December 1995Delivered on: 22 December 1995
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All obligations and undertakings due.
Particulars: Shop at 19/21 melbourne street, glasgow, registered under title number gla 117633.
Outstanding
7 September 1995Delivered on: 12 September 1995
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 387 gallowgate, glasgow.
Outstanding
20 July 1995Delivered on: 27 July 1995
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 11 melbourne street, glasgow.
Outstanding
26 March 1992Delivered on: 3 April 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 232/236 broomielaw glasgow 79 washington street glasgow title number GLA20239.
Outstanding
6 April 1995Delivered on: 19 April 1995
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 555/557 ballater street, glasgow.
Outstanding
1 March 1995Delivered on: 7 March 1995
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at glenwood business park, castlemilk, glasgow.
Outstanding
27 January 1995Delivered on: 1 February 1995
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 melbourne street, glasgow gla 27736.
Outstanding
15 June 1994Delivered on: 27 June 1994
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 7 melbourne street, glasgow.
Outstanding
2 June 1994Delivered on: 16 June 1994
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.44 hectares bounded on south west by public road known as pinkston road, glasgow which subjects are registered in the land register of scotland under title number gla 106448.
Outstanding
13 October 1993Delivered on: 22 October 1993
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at calderpark zoo as relative to dispostion by the trustees of james reid stewart in favour of the trustees of the zoological society of glasgow and west of scotland.
Outstanding
12 August 1993Delivered on: 24 August 1993
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 sydney street, glasgow.
Outstanding
3 August 1993Delivered on: 9 August 1993
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at hamilton road, broomhouse, glasgow.
Outstanding
8 July 1993Delivered on: 21 July 1993
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that piece of ground containing 1744 square yards on the south side of armour street and west side of melbourne street, glasgow as relative to the disposition by the reverend john smyth carroll and others as trustees for st john's united free church of scotland congregation, glasgow.
Outstanding
23 January 1992Delivered on: 23 January 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.43 acres at calderpark zoo,county of lanark.
Outstanding
9 June 1993Delivered on: 21 June 1993
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop, 13 melbourne street, glasgow rigistered under title number gla 99130.
Outstanding
25 May 1993Delivered on: 8 June 1993
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 383 gallowgate glasgow.
Outstanding
4 November 1992Delivered on: 19 November 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12.1 acres at princes dock, glasgow title number GLA89876.
Outstanding
3 November 1992Delivered on: 19 November 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.080 acres at whitefield road, glasgow title no. GLA89147.
Outstanding
4 November 1992Delivered on: 19 November 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1398/1414 gallowgate, glasgow and 893/907 springfield road, glasgow title number GLA92456.
Outstanding
3 November 1992Delivered on: 19 November 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whitefield road, glasgow title number GLA89146.
Outstanding
3 November 1992Delivered on: 19 November 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.71 acres at brand street, glasgow. Title no. GLA83195.
Outstanding
3 November 1992Delivered on: 19 November 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 acres at princes dock, glasgow, title no GLA62872.
Outstanding
27 August 1992Delivered on: 10 September 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 armour street, glasgow.
Outstanding
3 June 1992Delivered on: 11 June 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 381 gallowgate, glasgow.
Outstanding
27 March 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
7 April 1992Delivered on: 13 April 1992
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 mcalpine street, glasgow gla 5703.
Part Satisfied

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Jacqueline Edwards as a secretary on 21 April 2022 (1 page)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
19 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
3 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
11 November 2019Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages)
11 November 2019Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
24 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 July 2017Notification of Scottish Enterprise as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Scottish Enterprise as a person with significant control on 6 July 2017 (1 page)
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)
28 June 2016Annual return made up to 28 June 2016 no member list (3 pages)
28 June 2016Annual return made up to 28 June 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)
29 June 2015Annual return made up to 28 June 2015 no member list (3 pages)
29 June 2015Annual return made up to 28 June 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)
1 July 2014Annual return made up to 28 June 2014 no member list (3 pages)
1 July 2014Annual return made up to 28 June 2014 no member list (3 pages)
8 November 2013Full accounts made up to 31 March 2013 (13 pages)
8 November 2013Full accounts made up to 31 March 2013 (13 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)
16 July 2013Annual return made up to 28 June 2013 no member list (3 pages)
16 July 2013Annual return made up to 28 June 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)
29 June 2012Annual return made up to 28 June 2012 no member list (2 pages)
29 June 2012Annual return made up to 28 June 2012 no member list (2 pages)
25 April 2012Memorandum and Articles of Association (15 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2012Memorandum and Articles of Association (15 pages)
9 March 2012Termination of appointment of John Crawford as a secretary (1 page)
9 March 2012Appointment of Ms Jacqueline Edwards as a secretary (1 page)
9 March 2012Appointment of Ms Jacqueline Edwards as a secretary (1 page)
9 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)
1 July 2011Annual return made up to 28 June 2011 no member list (3 pages)
1 July 2011Annual return made up to 28 June 2011 no member list (3 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
23 August 2010Full accounts made up to 31 March 2010 (15 pages)
23 August 2010Full accounts made up to 31 March 2010 (15 pages)
8 July 2010Annual return made up to 28 June 2010 no member list (2 pages)
8 July 2010Annual return made up to 28 June 2010 no member list (2 pages)
7 July 2010Director's details changed for Mr Douglas Lamont Colquhoun on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Douglas Lamont Colquhoun on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Douglas Lamont Colquhoun on 7 July 2010 (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)
17 August 2009Full accounts made up to 31 March 2009 (16 pages)
17 August 2009Full accounts made up to 31 March 2009 (16 pages)
30 June 2009Annual return made up to 28/06/09 (2 pages)
30 June 2009Annual return made up to 28/06/09 (2 pages)
18 June 2009Registered office changed on 18/06/2009 from FLOOR4, atrium court 50 waterloo street glasgow G2 6HQ united kingdom (1 page)
18 June 2009Registered office changed on 18/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page)
18 June 2009Registered office changed on 18/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page)
18 June 2009Registered office changed on 18/06/2009 from FLOOR4, atrium court 50 waterloo street glasgow G2 6HQ united kingdom (1 page)
15 August 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
15 August 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
4 August 2008Registered office changed on 04/08/2008 from atrium court 50 waterloo street glasgow G2 6HQ (1 page)
4 August 2008Secretary appointed mr john crawford (1 page)
4 August 2008Secretary appointed mr john crawford (1 page)
4 August 2008Registered office changed on 04/08/2008 from atrium court 50 waterloo street glasgow G2 6HQ (1 page)
11 July 2008Appointment terminated director linda mctavish (1 page)
11 July 2008Appointment terminated director linda mctavish (1 page)
11 July 2008Appointment terminated secretary douglas colquhoun (1 page)
11 July 2008Appointment terminated director victor emery (1 page)
11 July 2008Appointment terminated director victor emery (1 page)
11 July 2008Appointment terminated secretary douglas colquhoun (1 page)
30 June 2008Annual return made up to 28/06/08 (3 pages)
30 June 2008Annual return made up to 28/06/08 (3 pages)
24 June 2008Appointment terminated director stuart patrick (1 page)
24 June 2008Appointment terminated director stuart patrick (1 page)
19 June 2008Director's change of particulars / elizabeth connolly / 19/06/2008 (1 page)
19 June 2008Director appointed ms elizabeth connolly (2 pages)
19 June 2008Secretary appointed mr douglas lamont colquhoun (1 page)
19 June 2008Director appointed ms elizabeth connolly (2 pages)
19 June 2008Secretary appointed mr douglas lamont colquhoun (1 page)
19 June 2008Director's change of particulars / elizabeth connolly / 19/06/2008 (1 page)
19 June 2008Director appointed mr douglas lamont colquhoun (1 page)
19 June 2008Director appointed mr douglas lamont colquhoun (1 page)
11 April 2008Appointment terminated director steven purcell (1 page)
11 April 2008Appointment terminated director magnus swanson (1 page)
11 April 2008Appointment terminated director anne mulhern (1 page)
11 April 2008Appointment terminated director william haughey (1 page)
11 April 2008Appointment terminated director william speirs (1 page)
11 April 2008Appointment terminated secretary gordon kennedy (1 page)
11 April 2008Appointment terminated director james livingston (1 page)
11 April 2008Appointment terminated director william speirs (1 page)
11 April 2008Appointment terminated director paul cooney (1 page)
11 April 2008Appointment terminated director magnus swanson (1 page)
11 April 2008Appointment terminated director alan clements (1 page)
11 April 2008Appointment terminated director steven purcell (1 page)
11 April 2008Appointment terminated director william haughey (1 page)
11 April 2008Appointment terminated director jamie mcgrattan (1 page)
11 April 2008Appointment terminated director jamie mcgrattan (1 page)
11 April 2008Appointment terminated secretary gordon kennedy (1 page)
11 April 2008Appointment terminated director anne mulhern (1 page)
11 April 2008Appointment terminated director james livingston (1 page)
11 April 2008Appointment terminated director paul cooney (1 page)
11 April 2008Appointment terminated director alan clements (1 page)
10 August 2007Annual return made up to 28/06/07 (11 pages)
10 August 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
10 August 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
10 August 2007Annual return made up to 28/06/07 (11 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
18 August 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
18 August 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
11 July 2006Annual return made up to 28/06/06 (11 pages)
11 July 2006Annual return made up to 28/06/06 (11 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
18 October 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
18 October 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
25 July 2005Annual return made up to 28/06/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 July 2005Annual return made up to 28/06/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
12 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
12 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
17 June 2004Annual return made up to 28/06/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2004Annual return made up to 28/06/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
29 January 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
29 January 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
7 July 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 July 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
9 April 2003New director appointed (3 pages)
9 April 2003New director appointed (3 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
20 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
20 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
22 July 2002Annual return made up to 28/06/02 (12 pages)
22 July 2002Annual return made up to 28/06/02 (12 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (3 pages)
16 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
28 December 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
28 December 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
2 August 2001Annual return made up to 13/07/01
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2001Annual return made up to 13/07/01
  • 363(288) ‐ Director resigned
(8 pages)
26 January 2001Full group accounts made up to 31 March 2000 (24 pages)
26 January 2001Full group accounts made up to 31 March 2000 (24 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
9 August 2000Annual return made up to 13/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Annual return made up to 13/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
11 April 2000Company name changed glasgow development agency\certificate issued on 12/04/00 (2 pages)
11 April 2000Company name changed glasgow development agency\certificate issued on 12/04/00 (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
10 February 2000Dec mort/charge * (4 pages)
10 February 2000Dec mort/charge * (4 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
20 December 1999Dec mort/charge * (5 pages)
20 December 1999Dec mort/charge * (4 pages)
20 December 1999Dec mort/charge * (4 pages)
20 December 1999Dec mort/charge * (5 pages)
20 December 1999Dec mort/charge * (5 pages)
20 December 1999Dec mort/charge * (5 pages)
20 December 1999Dec mort/charge * (4 pages)
20 December 1999Dec mort/charge * (5 pages)
20 December 1999Dec mort/charge * (5 pages)
20 December 1999Dec mort/charge * (4 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
31 August 1999Partic of mort/charge * (6 pages)
31 August 1999Partic of mort/charge * (6 pages)
20 August 1999Full group accounts made up to 31 March 1999 (48 pages)
20 August 1999Full group accounts made up to 31 March 1999 (48 pages)
26 July 1999Partic of mort/charge * (5 pages)
26 July 1999Partic of mort/charge * (5 pages)
15 July 1999Annual return made up to 13/07/99 (19 pages)
15 July 1999Annual return made up to 13/07/99 (19 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
1 July 1999Dec mort/charge release * (4 pages)
1 July 1999Dec mort/charge release * (4 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
28 January 1999Auditor's resignation (2 pages)
28 January 1999Dec mort/charge release * (4 pages)
28 January 1999Dec mort/charge release * (4 pages)
28 January 1999Auditor's resignation (2 pages)
11 December 1998Dec mort/charge release * (4 pages)
11 December 1998Dec mort/charge release * (4 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
27 November 1998Dec mort/charge release * (4 pages)
27 November 1998Dec mort/charge release * (4 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Annual return made up to 13/07/98
  • 363(288) ‐ Director's particulars changed
(21 pages)
2 September 1998Director resigned (1 page)
2 September 1998Annual return made up to 13/07/98
  • 363(288) ‐ Director's particulars changed
(21 pages)
2 September 1998Full group accounts made up to 31 March 1998 (48 pages)
2 September 1998Director resigned (1 page)
2 September 1998Full group accounts made up to 31 March 1998 (48 pages)
21 July 1998Dec mort/charge release * (2 pages)
21 July 1998Dec mort/charge release * (8 pages)
21 July 1998Dec mort/charge release * (2 pages)
21 July 1998Dec mort/charge release * (2 pages)
21 July 1998Dec mort/charge release * (8 pages)
21 July 1998Dec mort/charge release * (2 pages)
27 February 1998New director appointed (3 pages)
27 February 1998New director appointed (3 pages)
3 December 1997New director appointed (3 pages)
3 December 1997New director appointed (3 pages)
3 December 1997New director appointed (3 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (3 pages)
3 December 1997New director appointed (2 pages)
2 September 1997Full group accounts made up to 31 March 1997 (45 pages)
2 September 1997Full group accounts made up to 31 March 1997 (45 pages)
15 August 1997Dec mort/charge release * (2 pages)
15 August 1997Dec mort/charge release * (6 pages)
15 August 1997Dec mort/charge release * (2 pages)
15 August 1997Dec mort/charge release * (6 pages)
1 August 1997Annual return made up to 13/07/97
  • 363(288) ‐ Director resigned
(8 pages)
1 August 1997Annual return made up to 13/07/97
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
22 January 1997New director appointed (3 pages)
22 January 1997New director appointed (3 pages)
22 November 1996Partic of mort/charge * (5 pages)
22 November 1996Partic of mort/charge * (5 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
30 August 1996New secretary appointed (2 pages)
13 August 1996Annual return made up to 13/07/96 (18 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Annual return made up to 13/07/96 (18 pages)
13 August 1996Secretary resigned (1 page)
8 July 1996Full group accounts made up to 31 March 1996 (52 pages)
8 July 1996Full group accounts made up to 31 March 1996 (52 pages)
1 July 1996Partic of mort/charge * (5 pages)
1 July 1996Partic of mort/charge * (5 pages)
29 May 1996Partic of mort/charge * (5 pages)
29 May 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
2 February 1996Partic of mort/charge * (5 pages)
2 February 1996Partic of mort/charge * (5 pages)
2 February 1996Partic of mort/charge * (5 pages)
2 February 1996Partic of mort/charge * (5 pages)
22 December 1995Partic of mort/charge * (8 pages)
22 December 1995Partic of mort/charge * (8 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Annual return made up to 13/07/95 (22 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Annual return made up to 13/07/95 (22 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
24 July 1995Full group accounts made up to 31 March 1995 (40 pages)
24 July 1995Full group accounts made up to 31 March 1995 (40 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
19 April 1995Partic of mort/charge * (10 pages)
19 April 1995Partic of mort/charge * (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
18 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 April 1991Memorandum and Articles of Association (20 pages)
18 April 1991Memorandum and Articles of Association (20 pages)
18 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 July 1990Incorporation (19 pages)
13 July 1990Incorporation (19 pages)