Irvine
Ayrshire
KA11 2BY
Scotland
Director Name | Lynne Frances Baxter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Role | Lecturer |
Correspondence Address | 9 Comely Bank Avenue Edinburgh Midlothian EH4 1EW Scotland |
Director Name | Mr Neil Ferguson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 59 Houston Road Bridge Of Weir Renfrewshire PA11 3QN Scotland |
Director Name | Prof Douglas Kinnis Macbeth |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 47 Tylney Road Ralston Paisley Renfrewshire PA1 3HQ Scotland |
Director Name | George Caldwell Neil |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Role | Consultant |
Correspondence Address | Avenue Lambeau 23 Bruxelles 1200 |
Secretary Name | George Caldwell Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Minto Street Edinburgh Midlothian EH9 2BS Scotland |
Secretary Name | Prof Douglas Kinnis Macbeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 1994) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | 47 Tylney Road Ralston Paisley Renfrewshire PA1 3HQ Scotland |
Director Name | Prof Anthony Slaven |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 July 2000) |
Role | Professor |
Correspondence Address | Woodhead Farm Lesmahagow Lanark Lanarkshire ML11 0JS Scotland |
Secretary Name | Jill Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | 53 Queen Mary Avenue Glasgow G42 8DS Scotland |
Secretary Name | Douglas Kinnis Macbeth |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Tylney Road Ralston Paisley Renfrewshire PA1 3HQ Scotland |
Director Name | Christopher John Murphy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 June 2000) |
Role | Management Consultant |
Correspondence Address | 26 Macaulay Drive Aberdeen AB15 8FL Scotland |
Director Name | Mr George David Lawrence Bowles |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beacon Avenue Sedgefield County Durham TS21 3AA |
Secretary Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.scmg.co.uk |
---|---|
Telephone | 0141 9456461 |
Telephone region | Glasgow |
Registered Address | 6.08 Kelvin Campus West Of Scotland Science Park Glasgow G20 0SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
Year | 2013 |
---|---|
Net Worth | £145,558 |
Cash | £86,700 |
Current Liabilities | £19,130 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
10 June 2002 | Delivered on: 21 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
6 December 2022 | Registered office address changed from Block 3.01 Kelvin Campus, West of Scotland Science Park, Maryhill Road Glasgow G20 0SP to 6.08 Kelvin Campus West of Scotland Science Park Glasgow G20 0SP on 6 December 2022 (1 page) |
13 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
29 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
28 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
12 February 2013 | Registered office address changed from 1 Todd Campus West of Scotland Science Park Maryhill Road Glasgow G20 0XA on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 1 Todd Campus West of Scotland Science Park Maryhill Road Glasgow G20 0XA on 12 February 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Termination of appointment of Douglas Macbeth as a secretary (1 page) |
5 September 2012 | Termination of appointment of Douglas Macbeth as a director (1 page) |
5 September 2012 | Termination of appointment of Douglas Macbeth as a director (1 page) |
5 September 2012 | Termination of appointment of Douglas Macbeth as a secretary (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Douglas Kinnis Macbeth on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Douglas Kinnis Macbeth on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Martin Damian Murphy on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Martin Damian Murphy on 27 October 2009 (2 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Return made up to 09/10/06; full list of members (4 pages) |
25 October 2006 | Return made up to 09/10/06; full list of members (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 09/10/05; full list of members (4 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (4 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
21 June 2004 | Particulars of contract relating to shares (3 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Ad 18/06/04--------- £ si 3000@1=3000 £ ic 20000/23000 (2 pages) |
21 June 2004 | Resolutions
|
21 June 2004 | Particulars of contract relating to shares (3 pages) |
21 June 2004 | Ad 18/06/04--------- £ si 3000@1=3000 £ ic 20000/23000 (2 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
21 June 2002 | Partic of mort/charge * (6 pages) |
21 June 2002 | Partic of mort/charge * (6 pages) |
11 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
13 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
29 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
29 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
14 October 1998 | Return made up to 09/10/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1998 | Location of register of directors' interests (1 page) |
3 February 1998 | Location of register of members (1 page) |
3 February 1998 | Location of register of directors' interests (1 page) |
3 February 1998 | Location of register of members (1 page) |
14 October 1997 | Return made up to 09/10/97; full list of members
|
14 October 1997 | Return made up to 09/10/97; full list of members
|
9 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
21 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
21 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
11 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
11 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | New secretary appointed (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |