Glasgow
G2 6HQ
Scotland
Director Name | Mr Douglas Colquhoun |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | Mr Alan Maitland |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Director Name | John Brian Ashworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland |
Secretary Name | Elspeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Beech Avenue Glasgow G77 5PP Scotland |
Director Name | John Herbert Lace |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | Brackenhurst 13 Symington Road North Symington Ayrshire KA1 5PZ Scotland |
Director Name | Malcolm Daniel Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 days after company formation) |
Appointment Duration | 3 years (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | St. Kilda Shandon Helensburgh Dunbartonshire G84 8NW Scotland |
Director Name | John Oliver Patrick Dolan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 1993) |
Role | Company Director |
Correspondence Address | 2 Langbank Rise Kilmacolm Renfrewshire PA13 4LF Scotland |
Director Name | Matthew Kennedy Dickie |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 16 Quadrant Road Glasgow Lanarkshire G43 2QJ Scotland |
Director Name | John Alfred Allcott |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Exec Dir |
Correspondence Address | Bedruthan Cowal Crescent Gourock Renfrewshire PA19 1EY Scotland |
Secretary Name | Linda Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 New Edinburgh Road Uddingston Glasgow G71 6BT Scotland |
Director Name | Christopher Angelos Ladas |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1994(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1995) |
Role | Managing Director |
Correspondence Address | Flat 19 Trinity College 35 Lynedoch Street Glasgow G3 6AA Scotland |
Director Name | Prof Robert Thompson Beaty |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(3 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 19 June 2003) |
Role | Professor Of Engineering |
Correspondence Address | Glenside 89 Newton Street Greenock Renfrewshire PA16 8SG Scotland |
Director Name | Eve Forbes |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 16 November 1995) |
Role | Assistant Director Mortgage Op |
Correspondence Address | 24 Whitelea Court Kilmacolm Renfrewshire PA13 4LA Scotland |
Director Name | Anthony Francis Cassidy |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 1999) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Westdene Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DZ Scotland |
Director Name | Cllr Hugh Henry |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 October 1999) |
Role | Councillor |
Correspondence Address | 1 Parksail Erskine Renfrewshire PA8 7HT Scotland |
Secretary Name | Barry Roger Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | 3 Croy Cunningham Farm Steading Killearn G63 9QQ Scotland |
Director Name | Mrs Sheila Hamilton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Knockbuckle Hazelmere Road Kilmacolm Renfrewshire PA13 4JW Scotland |
Director Name | Cllr James Harkins |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 November 2002) |
Role | Leader Of The Council |
Correspondence Address | 19 Dunbar Avenue Johnstone Renfrewshire PA5 0HE Scotland |
Director Name | Malcolm Daniel Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2001) |
Role | Chairman |
Correspondence Address | 5 Waterston Way Lochwinnoch Renfrewshire PA12 4EQ Scotland |
Director Name | Robert Jackson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2003) |
Role | Councillor |
Correspondence Address | 5 Carwood Street Greenock Renfrewshire PA15 2TL Scotland |
Director Name | Terry Davies |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2001) |
Role | College Principal |
Correspondence Address | 12 Crosslee Gardens Crosslee Johnstone Renfrewshire PA6 7AF Scotland |
Director Name | Donal Joseph Dowds |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2000(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2001) |
Role | Managing Director |
Correspondence Address | 48 Thorn Road Bearsden Glasgow G61 4BP Scotland |
Director Name | Gordon Highet Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(9 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 May 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Dunure Drive Newton Mearns Glasgow Lanarkshire G77 5TH Scotland |
Director Name | Cllr James Macmillan Fletcher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2008) |
Role | Public Servant And Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fowlis Drive Newton Mearns Glasgow G77 6JL Scotland |
Director Name | Gerald Joseph Edwards |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | Thorndene Rowantreehill Road Kilmacolm Renfrewshire PA13 4NP Scotland |
Director Name | Mr Hugh McKechnie Currie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newark 13 The Esplanade Greenock Renfrewshire PA16 7XP Scotland |
Director Name | Jennifer Anne Garrick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2008) |
Role | Senior Manager |
Correspondence Address | 11 Beauly Crescent Newton Mearns Glasgow G77 5UQ Scotland |
Director Name | Cllr Jackie Green |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2007) |
Role | Councillor |
Correspondence Address | 15 Baronscourt Gardens Paisley Renfrewshire PA1 2TJ Scotland |
Director Name | Kevin Bradley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2007) |
Role | Managing Director |
Correspondence Address | Barochan Cottages Corsliehill Road Houston Renfrewshire PA6 7AY Scotland |
Director Name | Thomas Fyfe |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2007) |
Role | Councillor |
Correspondence Address | Drummochy Kilmacolm Renfrewsire PA13 4QQ Scotland |
Director Name | Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(12 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2005) |
Role | Managing Director |
Correspondence Address | 6 Letham Drive Newlands Glasgow G43 2SL Scotland |
Director Name | Mr James Joseph Clocherty |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Pension Administrator |
Country of Residence | Scotland |
Correspondence Address | 1 Mearns Street Greenock Inverclyde PA15 4PP Scotland |
Director Name | Ms Elizabeth Connolly |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(17 years after company formation) |
Appointment Duration | 2 years (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/7, 60 Southbrae Gardens Jordanhill Glasgow Lanarkshire G13 1UB Scotland |
Secretary Name | Mr Charles George Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 2012) |
Role | Solicitor |
Correspondence Address | 17 Hawthorn Avenue Kirkintilloch Glasgow Lanarkshire G66 4RA Scotland |
Website | scotent.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2471385 |
Telephone region | Glasgow |
Registered Address | Floor 4 Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 2 weeks from now) |
12 April 1991 | Delivered on: 3 May 1991 Persons entitled: Scottish Enterprise Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
18 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
15 March 2016 | Annual return made up to 11 March 2016 no member list (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 March 2015 | Annual return made up to 11 March 2015 no member list (3 pages) |
12 March 2015 | Annual return made up to 11 March 2015 no member list (3 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
14 March 2014 | Annual return made up to 11 March 2014 no member list (3 pages) |
14 March 2014 | Annual return made up to 11 March 2014 no member list (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 September 2013 | Termination of appointment of Michael Mchugh as a director (1 page) |
24 September 2013 | Termination of appointment of Michael Mchugh as a director (1 page) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
9 September 2013 | Appointment of Mr Douglas Colquhoun as a director (2 pages) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
9 September 2013 | Appointment of Mr Douglas Colquhoun as a director (2 pages) |
12 March 2013 | Annual return made up to 11 March 2013 no member list (3 pages) |
12 March 2013 | Annual return made up to 11 March 2013 no member list (3 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
28 March 2012 | Appointment of Mr Stuart Clarke as a secretary (1 page) |
28 March 2012 | Appointment of Mr Stuart Clarke as a secretary (1 page) |
27 March 2012 | Termination of appointment of Charles Stewart as a secretary (1 page) |
27 March 2012 | Termination of appointment of Charles Stewart as a secretary (1 page) |
12 March 2012 | Secretary's details changed for Mr Charles George Stewart on 12 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 11 March 2012 no member list (3 pages) |
12 March 2012 | Secretary's details changed for Mr Charles George Stewart on 12 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 11 March 2012 no member list (3 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
21 April 2011 | Annual return made up to 11 March 2011 no member list (3 pages) |
21 April 2011 | Annual return made up to 11 March 2011 no member list (3 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
30 April 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
30 April 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
31 March 2010 | Termination of appointment of Elizabeth Connolly as a director (1 page) |
31 March 2010 | Termination of appointment of Elizabeth Connolly as a director (1 page) |
10 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 September 2009 | Full accounts made up to 31 March 2009 (16 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page) |
30 April 2009 | Annual return made up to 11/03/09 (2 pages) |
30 April 2009 | Annual return made up to 11/03/09 (2 pages) |
30 May 2008 | Secretary appointed mr charles george stewart (1 page) |
30 May 2008 | Secretary appointed mr charles george stewart (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 27 causeyside street paisley PA1 1UL (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 27 causeyside street paisley PA1 1UL (1 page) |
23 May 2008 | Full accounts made up to 31 March 2008 (15 pages) |
23 May 2008 | Full accounts made up to 31 March 2008 (15 pages) |
23 May 2008 | Appointment terminated director gordon brown (1 page) |
23 May 2008 | Appointment terminated secretary barry macintyre (1 page) |
23 May 2008 | Appointment terminated secretary barry macintyre (1 page) |
23 May 2008 | Appointment terminated director alan macdonald (1 page) |
23 May 2008 | Appointment terminated director alan macdonald (1 page) |
23 May 2008 | Appointment terminated director gordon brown (1 page) |
21 April 2008 | Annual return made up to 11/03/08 (6 pages) |
21 April 2008 | Annual return made up to 11/03/08 (6 pages) |
4 April 2008 | Appointment terminated director joseph mooney (1 page) |
4 April 2008 | Appointment terminated director jennifer garrick (1 page) |
4 April 2008 | Appointment terminated director jennifer garrick (1 page) |
4 April 2008 | Appointment terminated director hugh currie (1 page) |
4 April 2008 | Appointment terminated director joseph mooney (1 page) |
4 April 2008 | Appointment terminated director owen quinn (1 page) |
4 April 2008 | Appointment terminated director owen quinn (1 page) |
4 April 2008 | Appointment terminated director iain nicolson (1 page) |
4 April 2008 | Appointment terminated director peter wormald (1 page) |
4 April 2008 | Appointment terminated director heather wylie (1 page) |
4 April 2008 | Appointment terminated director david mark (1 page) |
4 April 2008 | Appointment terminated director gerald edwards (1 page) |
4 April 2008 | Appointment terminated director james fletcher (1 page) |
4 April 2008 | Director appointed elizabeth connolly (2 pages) |
4 April 2008 | Appointment terminated director james fletcher (1 page) |
4 April 2008 | Appointment terminated director gerald edwards (1 page) |
4 April 2008 | Appointment terminated director heather wylie (1 page) |
4 April 2008 | Director appointed elizabeth connolly (2 pages) |
4 April 2008 | Appointment terminated director james clocherty (1 page) |
4 April 2008 | Appointment terminated director james clocherty (1 page) |
4 April 2008 | Appointment terminated director david mark (1 page) |
4 April 2008 | Appointment terminated director peter wormald (1 page) |
4 April 2008 | Appointment terminated director hugh currie (1 page) |
4 April 2008 | Appointment terminated director iain nicolson (1 page) |
3 April 2008 | Director appointed michael mchugh (2 pages) |
3 April 2008 | Director appointed michael mchugh (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
11 March 2008 | Appointment terminated director lorraine mcmillan (1 page) |
11 March 2008 | Appointment terminated director lorraine mcmillan (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
21 June 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 June 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
4 May 2007 | Annual return made up to 11/03/07 (10 pages) |
4 May 2007 | Annual return made up to 11/03/07 (10 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
17 March 2006 | Annual return made up to 11/03/06
|
17 March 2006 | Annual return made up to 11/03/06
|
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
31 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Director resigned (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
8 March 2005 | Annual return made up to 11/03/05 (11 pages) |
8 March 2005 | Annual return made up to 11/03/05 (11 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
27 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
2 March 2004 | Annual return made up to 11/03/04
|
2 March 2004 | Annual return made up to 11/03/04
|
6 September 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
6 September 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | New director appointed (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Secretary's particulars changed (1 page) |
2 April 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | Annual return made up to 11/03/03
|
13 March 2003 | Annual return made up to 11/03/03
|
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (3 pages) |
7 August 2002 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
7 August 2002 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
10 April 2002 | Annual return made up to 11/03/02 (7 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Annual return made up to 11/03/02 (7 pages) |
10 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
3 August 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
3 August 2001 | New director appointed (2 pages) |
23 July 2001 | Director's particulars changed (1 page) |
23 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
10 April 2001 | Memorandum and Articles of Association (15 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Memorandum and Articles of Association (15 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Director resigned (1 page) |
14 March 2001 | Annual return made up to 11/03/01 (8 pages) |
14 March 2001 | Annual return made up to 11/03/01 (8 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
8 December 2000 | Director's particulars changed (1 page) |
8 December 2000 | Director's particulars changed (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | New director appointed (1 page) |
21 November 2000 | Director's particulars changed (1 page) |
21 November 2000 | New director appointed (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
13 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
13 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
30 August 2000 | Memorandum and Articles of Association (27 pages) |
30 August 2000 | Memorandum and Articles of Association (27 pages) |
18 August 2000 | Secretary's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
18 August 2000 | Secretary's particulars changed (1 page) |
18 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | New director appointed (1 page) |
17 August 2000 | New director appointed (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
24 May 2000 | Company name changed renfrewshire enterprise\certificate issued on 25/05/00 (18 pages) |
24 May 2000 | Company name changed renfrewshire enterprise\certificate issued on 25/05/00 (18 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
21 April 2000 | Annual return made up to 11/03/00 (7 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Annual return made up to 11/03/00 (7 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
7 December 1999 | Memorandum and Articles of Association (30 pages) |
7 December 1999 | Memorandum and Articles of Association (30 pages) |
25 November 1999 | Memorandum and Articles of Association (30 pages) |
25 November 1999 | Memorandum and Articles of Association (30 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
23 September 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
23 September 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
13 April 1999 | Annual return made up to 11/03/99 (10 pages) |
13 April 1999 | Annual return made up to 11/03/99 (10 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
28 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
8 April 1998 | Annual return made up to 11/03/98
|
8 April 1998 | New director appointed (1 page) |
8 April 1998 | New director appointed (1 page) |
8 April 1998 | Annual return made up to 11/03/98
|
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
28 August 1997 | Memorandum and Articles of Association (23 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | Memorandum and Articles of Association (23 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Annual return made up to 11/03/97 (9 pages) |
10 March 1997 | Annual return made up to 11/03/97 (9 pages) |
17 February 1997 | Dec mort/charge release * (5 pages) |
17 February 1997 | Dec mort/charge release * (5 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
21 August 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
21 August 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
2 April 1996 | Annual return made up to 11/03/96
|
2 April 1996 | Annual return made up to 11/03/96
|
28 February 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
28 February 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
16 May 1994 | Memorandum and Articles of Association (24 pages) |
16 May 1994 | Memorandum and Articles of Association (24 pages) |
11 March 1991 | Incorporation (20 pages) |
11 March 1991 | Incorporation (20 pages) |