Larbert
Falkirk
FK5 4RU
Scotland
Director Name | Mr Thomas Hunter McGowan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 September 2023(32 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Director Name | Ms Elica Pendleton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(32 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Director Name | Ms Jacqui Siggers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(33 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Hr Specialist |
Country of Residence | England |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Director Name | Henry Desmond Cashell |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1990(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | The Penthouse 90 Belleville, Ashtown Dublin 7 Eire |
Director Name | Roy McGregor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1990(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 March 1999) |
Role | Company Director |
Correspondence Address | Liraygo 10 Galachlaw Shot Fairmilehead Edinburgh Midlothian EH10 7JF Scotland |
Director Name | Alan McDonald |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1990(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | 21 Balmaha Road Drymen Glasgow Lanarkshire G63 0BX Scotland |
Director Name | Baroness Helen Lawrie Liddell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1990(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenisla Langbank Renfrewshire PA14 6XP Scotland |
Director Name | John Browne |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 May 2003) |
Role | Retired Engineer |
Correspondence Address | 4 Merlin Road Ballsbridge Dublin Irish |
Director Name | Francis Michael Flannery |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 March 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 19 Chalcott Crescent Primrose Hill London NW1 8YE |
Director Name | Bernard George Dunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 June 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Glasgow Road Milngavie Glasgow G62 6AQ Scotland |
Director Name | John Stark Christie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 56 Abercromby Crescent Helensburgh Dunbartonshire G84 9DX Scotland |
Director Name | Hugh Anthony Boyle |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2000) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 48 Newlands Road Glasgow Lanarkshire G43 2JG Scotland |
Director Name | Andrew Barnetson Heron |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 June 2015) |
Role | Property Development Manager |
Country of Residence | Scotland |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | James Adamson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 June 2007) |
Role | TV Producer/ Managing Director |
Country of Residence | Scotland |
Correspondence Address | Wildwood House Stanley Perth PH1 4PX Scotland |
Director Name | Dr Angela Kerins |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2001(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 April 2014) |
Role | Director & Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Director Name | Douglas Gentleman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 December 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | John McLellan Houston |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mrs Shona Isabella Boyne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 2015) |
Role | Human Resources Director |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Secretary Name | Vicky O'Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Director Name | Mr Barry Thomas Keogh |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2009(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2012) |
Role | Quantity Surveyor |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Director Name | Mr Francis Michael Flannery |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2011(21 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2014) |
Role | Retired |
Country of Residence | Ireland |
Correspondence Address | Roslyn Park Sandymount Dublin Dublin 4 |
Secretary Name | Mr Keith Poole |
---|---|
Status | Resigned |
Appointed | 27 March 2014(23 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin Dublin 4 |
Secretary Name | Ms Mary Flaherty |
---|---|
Status | Resigned |
Appointed | 24 April 2014(23 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 November 2014) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin 4 Ireland |
Secretary Name | Mr David Whyte |
---|---|
Status | Resigned |
Appointed | 19 November 2014(24 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Director Name | Mr Sean Egan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2015(24 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 7 Watermark Park 325 Govan Road Glasgow G51 2SE Scotland |
Secretary Name | Ms Cliona Deegan |
---|---|
Status | Resigned |
Appointed | 16 July 2015(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2017) |
Role | Company Director |
Correspondence Address | Roslyn Park Sandymount Dublin 4 D04 Fh28 Ireland |
Director Name | Ms Mary Flynn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2015(25 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2020) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Rehab Group Roslyn Park Sandymount Dublin Dublin 4 Ireland |
Director Name | Mr Robert Neil Macinnes Cleary |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Secretary Name | Mr Connie Kelleher |
---|---|
Status | Resigned |
Appointed | 17 May 2017(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | Rosyln Park Sandymount Dublin Dublin 4 Ireland |
Director Name | Ms Helen Bunbury |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2017(26 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 September 2023) |
Role | Change Director & Auditor |
Country of Residence | Ireland |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Director Name | Ms Ann Duffy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2017(26 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 September 2023) |
Role | Corporate Affairs & HR Manager |
Country of Residence | Ireland |
Correspondence Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1990(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2008) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | www.momentumuk.org.uk |
---|---|
Telephone | 01543 404707 |
Telephone region | Cannock |
Registered Address | Haven Products 8 Central Park Boulevard Larbert Falkirk FK5 4RU Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,827,215 |
Net Worth | £1,478,704 |
Cash | £480,160 |
Current Liabilities | £1,137,363 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
9 July 2009 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
21 December 2023 | Notification of Thomas Hunter Mcgowan as a person with significant control on 22 September 2023 (2 pages) |
---|---|
21 December 2023 | Notification of Elica Pendleton as a person with significant control on 9 November 2023 (2 pages) |
21 December 2023 | Notification of Jacqui Siggers as a person with significant control on 29 November 2023 (2 pages) |
6 December 2023 | Appointment of Ms Jacqui Siggers as a director on 23 November 2023 (2 pages) |
6 December 2023 | Cessation of Robert Neil Macinnes Cleary as a person with significant control on 23 September 2023 (1 page) |
6 December 2023 | Termination of appointment of Robert Neil Macinnes Cleary as a director on 23 September 2023 (1 page) |
6 December 2023 | Termination of appointment of Ann Duffy as a director on 23 September 2023 (1 page) |
6 December 2023 | Appointment of Ms Elica Pendleton as a director on 22 September 2023 (2 pages) |
6 December 2023 | Cessation of Ann Duffy as a person with significant control on 23 September 2023 (1 page) |
6 December 2023 | Termination of appointment of Helen Bunbury as a director on 23 September 2023 (1 page) |
6 December 2023 | Cessation of Helen Bunbury as a person with significant control on 23 September 2023 (1 page) |
26 October 2023 | Appointment of Mr Thomas Hunter Mcgowan as a director on 22 September 2023 (2 pages) |
11 October 2023 | Full accounts made up to 30 December 2022 (19 pages) |
3 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
7 September 2022 | Termination of appointment of Connie Kelleher as a secretary on 6 September 2022 (1 page) |
7 September 2022 | Appointment of Finbarr Murray as a secretary on 6 September 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
6 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
18 June 2021 | Notification of Helen Bunbury as a person with significant control on 18 June 2021 (2 pages) |
18 June 2021 | Notification of Robert Cleary as a person with significant control on 18 June 2021 (2 pages) |
18 June 2021 | Withdrawal of a person with significant control statement on 18 June 2021 (2 pages) |
18 June 2021 | Notification of Ann Duffy as a person with significant control on 18 June 2021 (2 pages) |
14 June 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (28 pages) |
8 October 2020 | Satisfaction of charge 3 in full (1 page) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Mary Flynn as a director on 31 March 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 November 2017 | Termination of appointment of John Frederick Smith as a director on 3 October 2017 (1 page) |
3 November 2017 | Termination of appointment of John Frederick Smith as a director on 3 October 2017 (1 page) |
13 October 2017 | Director's details changed for Ms Ann Duffy on 3 October 2017 (2 pages) |
13 October 2017 | Director's details changed for Ms Ann Duffy on 3 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Patrick Arthur Salmon as a director on 11 September 2017 (1 page) |
12 October 2017 | Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages) |
12 October 2017 | Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages) |
12 October 2017 | Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages) |
12 October 2017 | Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Patrick Arthur Salmon as a director on 11 September 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
22 May 2017 | Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Cliona Deegan as a secretary on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Cliona Deegan as a secretary on 17 May 2017 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
10 May 2016 | Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page) |
8 January 2016 | Appointment of Mr Robert Neil Macinnes Cleary as a director on 14 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Robert Neil Macinnes Cleary as a director on 14 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Douglas Gentleman as a director on 7 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Douglas Gentleman as a director on 7 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Douglas Gentleman as a director on 7 December 2015 (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
16 November 2015 | Appointment of Mrs Mary Flynn as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Mary Flynn as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Mary Flynn as a director on 5 November 2015 (2 pages) |
18 September 2015 | Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page) |
18 September 2015 | Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page) |
24 July 2015 | Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. John Frederick Smith as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms. Fiona Ross as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. Sean Egan as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. John Frederick Smith as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr. Sean Egan as a director on 16 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms. Fiona Ross as a director on 16 July 2015 (2 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
3 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
9 June 2015 | Termination of appointment of Andrew Barnetson Heron as a director on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Andrew Barnetson Heron as a director on 4 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Andrew Barnetson Heron as a director on 4 June 2015 (1 page) |
28 May 2015 | Termination of appointment of Keith Donald Poole as a director on 19 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Shona Isabella Boyne as a director on 19 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Shona Isabella Boyne as a director on 19 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Keith Donald Poole as a director on 19 May 2015 (1 page) |
24 December 2014 | Memorandum and Articles of Association (38 pages) |
24 December 2014 | Resolutions
|
24 December 2014 | Memorandum and Articles of Association (38 pages) |
24 December 2014 | Resolutions
|
16 December 2014 | Appointment of Mr Steven Wrigley-Howe as a director on 3 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Steven Wrigley-Howe as a director on 3 November 2014 (2 pages) |
16 December 2014 | Appointment of Mr Steven Wrigley-Howe as a director on 3 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Patrick Arthur Salmon as a director on 3 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Patrick Arthur Salmon as a director on 3 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Patrick Arthur Salmon as a director on 3 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page) |
4 July 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
4 July 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 May 2014 | Appointment of Ms Mary Flaherty as a secretary (2 pages) |
2 May 2014 | Appointment of Ms Mary Flaherty as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Keith Poole as a secretary (1 page) |
28 April 2014 | Termination of appointment of Keith Poole as a secretary (1 page) |
4 April 2014 | Termination of appointment of Angela Kerins as a director (1 page) |
4 April 2014 | Termination of appointment of Angela Kerins as a director (1 page) |
27 March 2014 | Termination of appointment of Vicky O'grady as a secretary (1 page) |
27 March 2014 | Appointment of Mr Keith Poole as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Vicky O'grady as a secretary (1 page) |
27 March 2014 | Appointment of Mr Keith Poole as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Francis Flannery as a director (1 page) |
11 March 2014 | Termination of appointment of Francis Flannery as a director (1 page) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (7 pages) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (7 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 July 2012 | Annual return made up to 30 June 2012 no member list (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 no member list (7 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 April 2012 | Termination of appointment of Barry Keogh as a director (1 page) |
19 April 2012 | Termination of appointment of Barry Keogh as a director (1 page) |
2 November 2011 | Appointment of Mr Francis Michael Flannery as a director (2 pages) |
2 November 2011 | Appointment of Mr Francis Michael Flannery as a director (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 no member list (7 pages) |
4 July 2011 | Annual return made up to 30 June 2011 no member list (7 pages) |
22 June 2011 | Termination of appointment of John Houston as a director (1 page) |
22 June 2011 | Termination of appointment of John Houston as a director (1 page) |
20 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 October 2010 | Termination of appointment of Francis Flannery as a director (1 page) |
28 October 2010 | Termination of appointment of Francis Flannery as a director (1 page) |
30 June 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
30 June 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
31 March 2010 | Director's details changed for Mr Barry Thomas Keogh on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for John Mclellan Houston on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Barry Thomas Keogh on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Barry Thomas Keogh on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for John Mclellan Houston on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Francis Michael Flannery on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Shona Isabella Boyne on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Francis Michael Flannery on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Barry Thomas Keogh on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Francis Michael Flannery on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Mr Keith Donald Poole on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Francis Michael Flannery on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Shona Isabella Boyne on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Keith Donald Poole on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Angela Kerins on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Angela Kerins on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Shona Isabella Boyne on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Shona Isabella Boyne on 31 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Angela Kerins on 1 November 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Keith Donald Poole on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Keith Donald Poole on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Douglas Gentleman on 26 February 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Angela Kerins on 1 November 2009 (2 pages) |
30 March 2010 | Director's details changed for Andrew Barnetson Heron on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Dr Angela Kerins on 1 November 2009 (2 pages) |
30 March 2010 | Director's details changed for Andrew Barnetson Heron on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Douglas Gentleman on 26 February 2010 (2 pages) |
3 August 2009 | Amended full accounts made up to 31 December 2008 (23 pages) |
3 August 2009 | Amended full accounts made up to 31 December 2008 (23 pages) |
31 July 2009 | Director appointed mr barry keogh (2 pages) |
31 July 2009 | Annual return made up to 30/06/09 (4 pages) |
31 July 2009 | Director appointed mr barry keogh (2 pages) |
31 July 2009 | Annual return made up to 30/06/09 (4 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 July 2009 | Alterations to floating charge 1 (5 pages) |
11 July 2009 | Alterations to floating charge 1 (5 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page) |
20 February 2009 | Director's change of particulars / douglas gentleman / 23/08/2007 (1 page) |
20 February 2009 | Director's change of particulars / douglas gentleman / 23/08/2007 (1 page) |
12 February 2009 | Secretary appointed vicky o'grady (2 pages) |
12 February 2009 | Secretary appointed vicky o'grady (2 pages) |
5 January 2009 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
5 January 2009 | Appointment terminated secretary lycidas secretaries LIMITED (1 page) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from the stables carlton court glasgow G5 9JP (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from the stables carlton court glasgow G5 9JP (1 page) |
8 October 2008 | Appointment terminated director henry cashell (1 page) |
8 October 2008 | Appointment terminated director henry cashell (1 page) |
5 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 July 2008 | Director's change of particulars / andrew heron / 30/06/2008 (1 page) |
1 July 2008 | Annual return made up to 30/06/08 (4 pages) |
1 July 2008 | Annual return made up to 30/06/08 (4 pages) |
1 July 2008 | Director's change of particulars / andrew heron / 30/06/2008 (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 July 2007 | Annual return made up to 30/06/07 (3 pages) |
23 July 2007 | Annual return made up to 30/06/07 (3 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
4 August 2006 | Annual return made up to 30/06/06 (3 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Annual return made up to 30/06/06 (3 pages) |
4 August 2006 | Location of register of members (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
21 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
6 July 2005 | Annual return made up to 30/06/05
|
6 July 2005 | Annual return made up to 30/06/05
|
9 March 2005 | Resolutions
|
9 March 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Resolutions
|
3 February 2005 | New director appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
18 November 2004 | Annual return made up to 11/10/04 (7 pages) |
18 November 2004 | Annual return made up to 11/10/04 (7 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
5 January 2004 | New director appointed (1 page) |
5 January 2004 | New director appointed (1 page) |
11 October 2003 | New director appointed (2 pages) |
11 October 2003 | New director appointed (2 pages) |
11 October 2003 | Annual return made up to 11/10/03
|
11 October 2003 | Annual return made up to 11/10/03
|
23 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 151 st vincent street glasgow G2 5NJ (1 page) |
26 March 2003 | Company name changed rehab scotland\certificate issued on 26/03/03 (3 pages) |
26 March 2003 | Company name changed rehab scotland\certificate issued on 26/03/03 (3 pages) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
25 October 2002 | Annual return made up to 11/10/02 (7 pages) |
25 October 2002 | Annual return made up to 11/10/02 (7 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
15 October 2001 | Director's particulars changed (1 page) |
15 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Annual return made up to 11/10/01
|
12 October 2001 | Annual return made up to 11/10/01
|
6 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
4 November 2000 | Annual return made up to 15/10/00
|
4 November 2000 | Annual return made up to 15/10/00
|
6 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 November 1999 | Annual return made up to 15/10/99 (6 pages) |
1 November 1999 | Annual return made up to 15/10/99 (6 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
17 November 1998 | Annual return made up to 15/10/98 (8 pages) |
17 November 1998 | Annual return made up to 15/10/98 (8 pages) |
4 August 1998 | New director appointed (4 pages) |
4 August 1998 | New director appointed (4 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
17 July 1998 | Auditor's resignation (2 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 November 1997 | Annual return made up to 15/10/97 (8 pages) |
16 November 1997 | Annual return made up to 15/10/97 (8 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
14 November 1996 | Annual return made up to 15/10/96
|
14 November 1996 | Annual return made up to 15/10/96
|
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
17 October 1995 | Annual return made up to 15/10/95 (8 pages) |
17 October 1995 | Annual return made up to 15/10/95 (8 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
4 December 1994 | Memorandum and Articles of Association (25 pages) |
4 December 1994 | Memorandum and Articles of Association (25 pages) |
24 November 1994 | Resolutions
|
24 November 1994 | Resolutions
|
24 November 1994 | Memorandum and Articles of Association (25 pages) |
24 November 1994 | Memorandum and Articles of Association (25 pages) |
17 October 1994 | Annual return made up to 15/10/94 (8 pages) |
17 October 1994 | Annual return made up to 15/10/94 (8 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (16 pages) |
27 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
27 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
19 October 1993 | Annual return made up to 15/10/93 (6 pages) |
19 October 1993 | Annual return made up to 15/10/93 (6 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
23 October 1992 | Annual return made up to 15/10/92 (8 pages) |
23 October 1992 | Annual return made up to 15/10/92 (8 pages) |
1 November 1991 | Annual return made up to 15/10/91 (10 pages) |
1 November 1991 | Annual return made up to 15/10/91 (10 pages) |
12 March 1991 | Resolutions
|
12 March 1991 | Memorandum and Articles of Association (25 pages) |
12 March 1991 | Resolutions
|
12 March 1991 | Memorandum and Articles of Association (25 pages) |
15 October 1990 | Incorporation (45 pages) |
15 October 1990 | Incorporation (45 pages) |