Company NameMomentum Scotland
Company StatusActive
Company NumberSC127950
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 October 1990(33 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameFinbarr Murray
StatusCurrent
Appointed06 September 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Director NameMr Thomas Hunter McGowan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 2023(32 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Director NameMs Elica Pendleton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(32 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Director NameMs Jacqui Siggers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(33 years, 1 month after company formation)
Appointment Duration5 months
RoleHr Specialist
Country of ResidenceEngland
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Director NameHenry Desmond Cashell
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1990(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 06 October 2008)
RoleCompany Director
Correspondence AddressThe Penthouse
90 Belleville, Ashtown
Dublin 7
Eire
Director NameRoy McGregor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1990(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressLiraygo 10 Galachlaw Shot
Fairmilehead
Edinburgh
Midlothian
EH10 7JF
Scotland
Director NameAlan McDonald
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1990(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address21 Balmaha Road
Drymen
Glasgow
Lanarkshire
G63 0BX
Scotland
Director NameBaroness Helen Lawrie Liddell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1990(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenisla
Langbank
Renfrewshire
PA14 6XP
Scotland
Director NameJohn Browne
Date of BirthMay 1924 (Born 100 years ago)
NationalityIrish
StatusResigned
Appointed04 March 1991(4 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 26 May 2003)
RoleRetired Engineer
Correspondence Address4 Merlin Road
Ballsbridge
Dublin
Irish
Director NameFrancis Michael Flannery
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed04 March 1991(4 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address19 Chalcott Crescent
Primrose Hill
London
NW1 8YE
Director NameBernard George Dunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Glasgow Road
Milngavie
Glasgow
G62 6AQ
Scotland
Director NameJohn Stark Christie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address56 Abercromby Crescent
Helensburgh
Dunbartonshire
G84 9DX
Scotland
Director NameHugh Anthony Boyle
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2000)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address48 Newlands Road
Glasgow
Lanarkshire
G43 2JG
Scotland
Director NameAndrew Barnetson Heron
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(8 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 04 June 2015)
RoleProperty Development Manager
Country of ResidenceScotland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameJames Adamson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(8 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 June 2007)
RoleTV Producer/ Managing Director
Country of ResidenceScotland
Correspondence AddressWildwood House
Stanley
Perth
PH1 4PX
Scotland
Director NameDr Angela Kerins
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2001(10 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 April 2014)
RoleDirector & Chief Executive
Country of ResidenceIreland
Correspondence AddressRoslyn Park Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Director NameDouglas Gentleman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(12 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 December 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameJohn McLellan Houston
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 June 2011)
RoleCompany Director
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMrs Shona Isabella Boyne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(16 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 2015)
RoleHuman Resources Director
Country of ResidenceIreland
Correspondence AddressRoslyn Park Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Secretary NameVicky O'Grady
NationalityBritish
StatusResigned
Appointed31 December 2008(18 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressRoslyn Park Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Director NameMr Barry Thomas Keogh
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2009(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2012)
RoleQuantity Surveyor
Country of ResidenceIreland
Correspondence AddressRoslyn Park Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Director NameMr Francis Michael Flannery
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2011(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2014)
RoleRetired
Country of ResidenceIreland
Correspondence AddressRoslyn Park
Sandymount
Dublin
Dublin 4
Secretary NameMr Keith Poole
StatusResigned
Appointed27 March 2014(23 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressRoslyn Park
Sandymount
Dublin
Dublin 4
Secretary NameMs Mary Flaherty
StatusResigned
Appointed24 April 2014(23 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressRoslyn Park
Sandymount
Dublin 4
Ireland
Secretary NameMr David Whyte
StatusResigned
Appointed19 November 2014(24 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Sean Egan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2015(24 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Secretary NameMs Cliona Deegan
StatusResigned
Appointed16 July 2015(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2017)
RoleCompany Director
Correspondence AddressRoslyn Park Sandymount
Dublin 4
D04 Fh28
Ireland
Director NameMs Mary Flynn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2015(25 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressRehab Group Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Director NameMr Robert Neil Macinnes Cleary
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(25 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Secretary NameMr Connie Kelleher
StatusResigned
Appointed17 May 2017(26 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 September 2022)
RoleCompany Director
Correspondence AddressRosyln Park Sandymount
Dublin
Dublin 4
Ireland
Director NameMs Helen Bunbury
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2017(26 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 September 2023)
RoleChange Director & Auditor
Country of ResidenceIreland
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Director NameMs Ann Duffy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2017(26 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 September 2023)
RoleCorporate Affairs & HR Manager
Country of ResidenceIreland
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 October 1990(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(12 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2008)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.momentumuk.org.uk
Telephone01543 404707
Telephone regionCannock

Location

Registered AddressHaven Products
8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,827,215
Net Worth£1,478,704
Cash£480,160
Current Liabilities£1,137,363

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

9 July 2009Delivered on: 15 July 2009
Persons entitled: Social Investment Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 7, watermark business park, 247-249 govan road, glasgow GLA202185.
Outstanding
25 November 2008Delivered on: 2 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 7 watermark business park, 247-249 govan road, glasgow GLA64980.
Outstanding
3 March 2005Delivered on: 9 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 December 2023Notification of Thomas Hunter Mcgowan as a person with significant control on 22 September 2023 (2 pages)
21 December 2023Notification of Elica Pendleton as a person with significant control on 9 November 2023 (2 pages)
21 December 2023Notification of Jacqui Siggers as a person with significant control on 29 November 2023 (2 pages)
6 December 2023Appointment of Ms Jacqui Siggers as a director on 23 November 2023 (2 pages)
6 December 2023Cessation of Robert Neil Macinnes Cleary as a person with significant control on 23 September 2023 (1 page)
6 December 2023Termination of appointment of Robert Neil Macinnes Cleary as a director on 23 September 2023 (1 page)
6 December 2023Termination of appointment of Ann Duffy as a director on 23 September 2023 (1 page)
6 December 2023Appointment of Ms Elica Pendleton as a director on 22 September 2023 (2 pages)
6 December 2023Cessation of Ann Duffy as a person with significant control on 23 September 2023 (1 page)
6 December 2023Termination of appointment of Helen Bunbury as a director on 23 September 2023 (1 page)
6 December 2023Cessation of Helen Bunbury as a person with significant control on 23 September 2023 (1 page)
26 October 2023Appointment of Mr Thomas Hunter Mcgowan as a director on 22 September 2023 (2 pages)
11 October 2023Full accounts made up to 30 December 2022 (19 pages)
3 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (22 pages)
7 September 2022Termination of appointment of Connie Kelleher as a secretary on 6 September 2022 (1 page)
7 September 2022Appointment of Finbarr Murray as a secretary on 6 September 2022 (2 pages)
30 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (27 pages)
6 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
18 June 2021Notification of Helen Bunbury as a person with significant control on 18 June 2021 (2 pages)
18 June 2021Notification of Robert Cleary as a person with significant control on 18 June 2021 (2 pages)
18 June 2021Withdrawal of a person with significant control statement on 18 June 2021 (2 pages)
18 June 2021Notification of Ann Duffy as a person with significant control on 18 June 2021 (2 pages)
14 June 2021Registered office address changed from Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE to Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU on 14 June 2021 (1 page)
1 December 2020Full accounts made up to 31 December 2019 (28 pages)
8 October 2020Satisfaction of charge 3 in full (1 page)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Mary Flynn as a director on 31 March 2020 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (27 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 November 2017Termination of appointment of John Frederick Smith as a director on 3 October 2017 (1 page)
3 November 2017Termination of appointment of John Frederick Smith as a director on 3 October 2017 (1 page)
13 October 2017Director's details changed for Ms Ann Duffy on 3 October 2017 (2 pages)
13 October 2017Director's details changed for Ms Ann Duffy on 3 October 2017 (2 pages)
12 October 2017Termination of appointment of Patrick Arthur Salmon as a director on 11 September 2017 (1 page)
12 October 2017Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages)
12 October 2017Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages)
12 October 2017Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages)
12 October 2017Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages)
12 October 2017Termination of appointment of Patrick Arthur Salmon as a director on 11 September 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 May 2017Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages)
22 May 2017Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages)
18 May 2017Termination of appointment of Cliona Deegan as a secretary on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Cliona Deegan as a secretary on 17 May 2017 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
10 May 2016Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page)
8 January 2016Appointment of Mr Robert Neil Macinnes Cleary as a director on 14 December 2015 (2 pages)
8 January 2016Appointment of Mr Robert Neil Macinnes Cleary as a director on 14 December 2015 (2 pages)
7 January 2016Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
7 January 2016Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
7 January 2016Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
16 December 2015Termination of appointment of Douglas Gentleman as a director on 7 December 2015 (1 page)
16 December 2015Termination of appointment of Douglas Gentleman as a director on 7 December 2015 (1 page)
16 December 2015Termination of appointment of Douglas Gentleman as a director on 7 December 2015 (1 page)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
16 November 2015Appointment of Mrs Mary Flynn as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Mary Flynn as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Mary Flynn as a director on 5 November 2015 (2 pages)
18 September 2015Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page)
18 September 2015Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page)
18 September 2015Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page)
18 September 2015Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page)
24 July 2015Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page)
24 July 2015Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page)
24 July 2015Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. John Frederick Smith as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages)
24 July 2015Appointment of Ms. Fiona Ross as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. Sean Egan as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. John Frederick Smith as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. Sean Egan as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Ms. Fiona Ross as a director on 16 July 2015 (2 pages)
7 July 2015Full accounts made up to 31 December 2014 (22 pages)
7 July 2015Full accounts made up to 31 December 2014 (22 pages)
3 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
3 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
9 June 2015Termination of appointment of Andrew Barnetson Heron as a director on 4 June 2015 (1 page)
9 June 2015Termination of appointment of Andrew Barnetson Heron as a director on 4 June 2015 (1 page)
9 June 2015Termination of appointment of Andrew Barnetson Heron as a director on 4 June 2015 (1 page)
28 May 2015Termination of appointment of Keith Donald Poole as a director on 19 May 2015 (1 page)
28 May 2015Termination of appointment of Shona Isabella Boyne as a director on 19 May 2015 (1 page)
28 May 2015Termination of appointment of Shona Isabella Boyne as a director on 19 May 2015 (1 page)
28 May 2015Termination of appointment of Keith Donald Poole as a director on 19 May 2015 (1 page)
24 December 2014Memorandum and Articles of Association (38 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 December 2014Memorandum and Articles of Association (38 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 December 2014Appointment of Mr Steven Wrigley-Howe as a director on 3 November 2014 (2 pages)
16 December 2014Appointment of Mr Steven Wrigley-Howe as a director on 3 November 2014 (2 pages)
16 December 2014Appointment of Mr Steven Wrigley-Howe as a director on 3 November 2014 (2 pages)
15 December 2014Appointment of Mr Patrick Arthur Salmon as a director on 3 November 2014 (2 pages)
15 December 2014Appointment of Mr Patrick Arthur Salmon as a director on 3 November 2014 (2 pages)
15 December 2014Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages)
15 December 2014Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages)
15 December 2014Appointment of Mr Patrick Arthur Salmon as a director on 3 November 2014 (2 pages)
15 December 2014Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page)
15 December 2014Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page)
4 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
4 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
20 June 2014Full accounts made up to 31 December 2013 (22 pages)
20 June 2014Full accounts made up to 31 December 2013 (22 pages)
2 May 2014Appointment of Ms Mary Flaherty as a secretary (2 pages)
2 May 2014Appointment of Ms Mary Flaherty as a secretary (2 pages)
28 April 2014Termination of appointment of Keith Poole as a secretary (1 page)
28 April 2014Termination of appointment of Keith Poole as a secretary (1 page)
4 April 2014Termination of appointment of Angela Kerins as a director (1 page)
4 April 2014Termination of appointment of Angela Kerins as a director (1 page)
27 March 2014Termination of appointment of Vicky O'grady as a secretary (1 page)
27 March 2014Appointment of Mr Keith Poole as a secretary (2 pages)
27 March 2014Termination of appointment of Vicky O'grady as a secretary (1 page)
27 March 2014Appointment of Mr Keith Poole as a secretary (2 pages)
11 March 2014Termination of appointment of Francis Flannery as a director (1 page)
11 March 2014Termination of appointment of Francis Flannery as a director (1 page)
1 July 2013Annual return made up to 30 June 2013 no member list (7 pages)
1 July 2013Annual return made up to 30 June 2013 no member list (7 pages)
16 April 2013Full accounts made up to 31 December 2012 (21 pages)
16 April 2013Full accounts made up to 31 December 2012 (21 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (7 pages)
22 June 2012Full accounts made up to 31 December 2011 (21 pages)
22 June 2012Full accounts made up to 31 December 2011 (21 pages)
19 April 2012Termination of appointment of Barry Keogh as a director (1 page)
19 April 2012Termination of appointment of Barry Keogh as a director (1 page)
2 November 2011Appointment of Mr Francis Michael Flannery as a director (2 pages)
2 November 2011Appointment of Mr Francis Michael Flannery as a director (2 pages)
4 July 2011Annual return made up to 30 June 2011 no member list (7 pages)
4 July 2011Annual return made up to 30 June 2011 no member list (7 pages)
22 June 2011Termination of appointment of John Houston as a director (1 page)
22 June 2011Termination of appointment of John Houston as a director (1 page)
20 June 2011Full accounts made up to 31 December 2010 (21 pages)
20 June 2011Full accounts made up to 31 December 2010 (21 pages)
28 October 2010Termination of appointment of Francis Flannery as a director (1 page)
28 October 2010Termination of appointment of Francis Flannery as a director (1 page)
30 June 2010Annual return made up to 30 June 2010 no member list (6 pages)
30 June 2010Annual return made up to 30 June 2010 no member list (6 pages)
29 June 2010Full accounts made up to 31 December 2009 (21 pages)
29 June 2010Full accounts made up to 31 December 2009 (21 pages)
31 March 2010Director's details changed for Mr Barry Thomas Keogh on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page)
31 March 2010Director's details changed for John Mclellan Houston on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Barry Thomas Keogh on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Barry Thomas Keogh on 31 March 2010 (2 pages)
31 March 2010Director's details changed for John Mclellan Houston on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Francis Michael Flannery on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Shona Isabella Boyne on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Francis Michael Flannery on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Barry Thomas Keogh on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Francis Michael Flannery on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page)
31 March 2010Director's details changed for Mr Keith Donald Poole on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Francis Michael Flannery on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Shona Isabella Boyne on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Keith Donald Poole on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Angela Kerins on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Angela Kerins on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Shona Isabella Boyne on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Shona Isabella Boyne on 31 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Angela Kerins on 1 November 2009 (2 pages)
30 March 2010Director's details changed for Mr Keith Donald Poole on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Keith Donald Poole on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Douglas Gentleman on 26 February 2010 (2 pages)
30 March 2010Director's details changed for Dr Angela Kerins on 1 November 2009 (2 pages)
30 March 2010Director's details changed for Andrew Barnetson Heron on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Angela Kerins on 1 November 2009 (2 pages)
30 March 2010Director's details changed for Andrew Barnetson Heron on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Douglas Gentleman on 26 February 2010 (2 pages)
3 August 2009Amended full accounts made up to 31 December 2008 (23 pages)
3 August 2009Amended full accounts made up to 31 December 2008 (23 pages)
31 July 2009Director appointed mr barry keogh (2 pages)
31 July 2009Annual return made up to 30/06/09 (4 pages)
31 July 2009Director appointed mr barry keogh (2 pages)
31 July 2009Annual return made up to 30/06/09 (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 July 2009Alterations to floating charge 1 (5 pages)
11 July 2009Alterations to floating charge 1 (5 pages)
7 July 2009Full accounts made up to 31 December 2008 (23 pages)
7 July 2009Full accounts made up to 31 December 2008 (23 pages)
27 February 2009Registered office changed on 27/02/2009 from unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page)
27 February 2009Registered office changed on 27/02/2009 from unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page)
20 February 2009Director's change of particulars / douglas gentleman / 23/08/2007 (1 page)
20 February 2009Director's change of particulars / douglas gentleman / 23/08/2007 (1 page)
12 February 2009Secretary appointed vicky o'grady (2 pages)
12 February 2009Secretary appointed vicky o'grady (2 pages)
5 January 2009Appointment terminated secretary lycidas secretaries LIMITED (1 page)
5 January 2009Appointment terminated secretary lycidas secretaries LIMITED (1 page)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 November 2008Registered office changed on 26/11/2008 from the stables carlton court glasgow G5 9JP (1 page)
26 November 2008Registered office changed on 26/11/2008 from the stables carlton court glasgow G5 9JP (1 page)
8 October 2008Appointment terminated director henry cashell (1 page)
8 October 2008Appointment terminated director henry cashell (1 page)
5 August 2008Full accounts made up to 31 December 2007 (23 pages)
5 August 2008Full accounts made up to 31 December 2007 (23 pages)
1 July 2008Director's change of particulars / andrew heron / 30/06/2008 (1 page)
1 July 2008Annual return made up to 30/06/08 (4 pages)
1 July 2008Annual return made up to 30/06/08 (4 pages)
1 July 2008Director's change of particulars / andrew heron / 30/06/2008 (1 page)
29 October 2007Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page)
29 October 2007Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page)
24 October 2007Full accounts made up to 31 December 2006 (22 pages)
24 October 2007Full accounts made up to 31 December 2006 (22 pages)
23 July 2007Annual return made up to 30/06/07 (3 pages)
23 July 2007Annual return made up to 30/06/07 (3 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
4 August 2006Annual return made up to 30/06/06 (3 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Location of register of members (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Annual return made up to 30/06/06 (3 pages)
4 August 2006Location of register of members (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
21 July 2006Full accounts made up to 31 December 2005 (22 pages)
21 July 2006Full accounts made up to 31 December 2005 (22 pages)
10 October 2005Full accounts made up to 31 December 2004 (20 pages)
10 October 2005Full accounts made up to 31 December 2004 (20 pages)
6 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2005New director appointed (1 page)
3 February 2005New director appointed (1 page)
18 November 2004Annual return made up to 11/10/04 (7 pages)
18 November 2004Annual return made up to 11/10/04 (7 pages)
22 September 2004Full accounts made up to 31 December 2003 (20 pages)
22 September 2004Full accounts made up to 31 December 2003 (20 pages)
5 January 2004New director appointed (1 page)
5 January 2004New director appointed (1 page)
11 October 2003New director appointed (2 pages)
11 October 2003New director appointed (2 pages)
11 October 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director resigned
(6 pages)
11 October 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director resigned
(6 pages)
23 September 2003Full accounts made up to 31 December 2002 (20 pages)
23 September 2003Full accounts made up to 31 December 2002 (20 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page)
27 March 2003Registered office changed on 27/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page)
26 March 2003Company name changed rehab scotland\certificate issued on 26/03/03 (3 pages)
26 March 2003Company name changed rehab scotland\certificate issued on 26/03/03 (3 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
25 October 2002Annual return made up to 11/10/02 (7 pages)
25 October 2002Annual return made up to 11/10/02 (7 pages)
11 September 2002Full accounts made up to 31 December 2001 (18 pages)
11 September 2002Full accounts made up to 31 December 2001 (18 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
15 October 2001Director's particulars changed (1 page)
15 October 2001Director's particulars changed (1 page)
12 October 2001Annual return made up to 11/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Annual return made up to 11/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Full accounts made up to 31 December 2000 (17 pages)
6 September 2001Full accounts made up to 31 December 2000 (17 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
4 November 2000Annual return made up to 15/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2000Annual return made up to 15/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Full accounts made up to 31 December 1999 (17 pages)
6 September 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 1999Annual return made up to 15/10/99 (6 pages)
1 November 1999Annual return made up to 15/10/99 (6 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
15 September 1999Full accounts made up to 31 December 1998 (15 pages)
15 September 1999Full accounts made up to 31 December 1998 (15 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
17 November 1998Annual return made up to 15/10/98 (8 pages)
17 November 1998Annual return made up to 15/10/98 (8 pages)
4 August 1998New director appointed (4 pages)
4 August 1998New director appointed (4 pages)
17 July 1998Auditor's resignation (2 pages)
17 July 1998Auditor's resignation (2 pages)
15 July 1998Full accounts made up to 31 December 1997 (15 pages)
15 July 1998Full accounts made up to 31 December 1997 (15 pages)
16 November 1997Annual return made up to 15/10/97 (8 pages)
16 November 1997Annual return made up to 15/10/97 (8 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
2 September 1997Full accounts made up to 31 December 1996 (16 pages)
2 September 1997Full accounts made up to 31 December 1996 (16 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
14 November 1996Annual return made up to 15/10/96
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1996Annual return made up to 15/10/96
  • 363(288) ‐ Director resigned
(8 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
10 September 1996Full accounts made up to 31 December 1995 (15 pages)
10 September 1996Full accounts made up to 31 December 1995 (15 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
17 October 1995Annual return made up to 15/10/95 (8 pages)
17 October 1995Annual return made up to 15/10/95 (8 pages)
11 September 1995Full accounts made up to 31 December 1994 (16 pages)
11 September 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
4 December 1994Memorandum and Articles of Association (25 pages)
4 December 1994Memorandum and Articles of Association (25 pages)
24 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1994Memorandum and Articles of Association (25 pages)
24 November 1994Memorandum and Articles of Association (25 pages)
17 October 1994Annual return made up to 15/10/94 (8 pages)
17 October 1994Annual return made up to 15/10/94 (8 pages)
10 October 1994Full accounts made up to 31 December 1993 (16 pages)
10 October 1994Full accounts made up to 31 December 1993 (16 pages)
27 October 1993Full accounts made up to 31 December 1992 (13 pages)
27 October 1993Full accounts made up to 31 December 1992 (13 pages)
19 October 1993Annual return made up to 15/10/93 (6 pages)
19 October 1993Annual return made up to 15/10/93 (6 pages)
3 November 1992Full accounts made up to 31 December 1991 (12 pages)
3 November 1992Full accounts made up to 31 December 1991 (12 pages)
23 October 1992Annual return made up to 15/10/92 (8 pages)
23 October 1992Annual return made up to 15/10/92 (8 pages)
1 November 1991Annual return made up to 15/10/91 (10 pages)
1 November 1991Annual return made up to 15/10/91 (10 pages)
12 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1991Memorandum and Articles of Association (25 pages)
12 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1991Memorandum and Articles of Association (25 pages)
15 October 1990Incorporation (45 pages)
15 October 1990Incorporation (45 pages)