Company NameScottish Enterprise Renfrewshire
DirectorsDouglas Colquhoun and Alan Maitland
Company StatusActive
Company NumberSC130490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 1991(33 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Stuart Clarke
StatusCurrent
Appointed27 March 2012(21 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressFloor 4, Atrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Douglas Colquhoun
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(22 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Alan Maitland
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFloor 4, Atrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameJohn Brian Ashworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside Upper Colquhoun Street
Helensburgh
Strathclyde
Scotland
Secretary NameElspeth Brown
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address40 Beech Avenue
Glasgow
G77 5PP
Scotland
Director NameJohn Herbert Lace
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 days after company formation)
Appointment Duration7 years, 4 months (resigned 23 July 1998)
RoleCompany Director
Correspondence AddressBrackenhurst
13 Symington Road North
Symington
Ayrshire
KA1 5PZ
Scotland
Director NameMalcolm Daniel Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 days after company formation)
Appointment Duration3 years (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressSt. Kilda
Shandon
Helensburgh
Dunbartonshire
G84 8NW
Scotland
Director NameJohn Oliver Patrick Dolan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address2 Langbank Rise
Kilmacolm
Renfrewshire
PA13 4LF
Scotland
Director NameMatthew Kennedy Dickie
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address16 Quadrant Road
Glasgow
Lanarkshire
G43 2QJ
Scotland
Director NameJohn Alfred Allcott
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleExec Dir
Correspondence AddressBedruthan Cowal Crescent
Gourock
Renfrewshire
PA19 1EY
Scotland
Secretary NameLinda Ellison
NationalityBritish
StatusResigned
Appointed16 December 1993(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 New Edinburgh Road
Uddingston
Glasgow
G71 6BT
Scotland
Director NameChristopher Angelos Ladas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1994(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1995)
RoleManaging Director
Correspondence AddressFlat 19 Trinity College
35 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameProf Robert Thompson Beaty
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(3 years, 3 months after company formation)
Appointment Duration9 years (resigned 19 June 2003)
RoleProfessor Of Engineering
Correspondence AddressGlenside 89 Newton Street
Greenock
Renfrewshire
PA16 8SG
Scotland
Director NameEve Forbes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(4 years, 3 months after company formation)
Appointment Duration5 months (resigned 16 November 1995)
RoleAssistant Director Mortgage Op
Correspondence Address24 Whitelea Court
Kilmacolm
Renfrewshire
PA13 4LA
Scotland
Director NameAnthony Francis Cassidy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 1999)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressWestdene Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameCllr Hugh Henry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 1999)
RoleCouncillor
Correspondence Address1 Parksail
Erskine
Renfrewshire
PA8 7HT
Scotland
Secretary NameBarry Roger Macintyre
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 May 2008)
RoleCompany Director
Correspondence Address3 Croy Cunningham Farm
Steading
Killearn
G63 9QQ
Scotland
Director NameMrs Sheila Hamilton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Knockbuckle
Hazelmere Road
Kilmacolm
Renfrewshire
PA13 4JW
Scotland
Director NameCllr James Harkins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 2002)
RoleLeader Of The Council
Correspondence Address19 Dunbar Avenue
Johnstone
Renfrewshire
PA5 0HE
Scotland
Director NameMalcolm Daniel Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2001)
RoleChairman
Correspondence Address5 Waterston Way
Lochwinnoch
Renfrewshire
PA12 4EQ
Scotland
Director NameRobert Jackson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2003)
RoleCouncillor
Correspondence Address5 Carwood Street
Greenock
Renfrewshire
PA15 2TL
Scotland
Director NameTerry Davies
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2001)
RoleCollege Principal
Correspondence Address12 Crosslee Gardens
Crosslee
Johnstone
Renfrewshire
PA6 7AF
Scotland
Director NameDonal Joseph Dowds
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2000(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2001)
RoleManaging Director
Correspondence Address48 Thorn Road
Bearsden
Glasgow
G61 4BP
Scotland
Director NameGordon Highet Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(9 years after company formation)
Appointment Duration8 years, 1 month (resigned 19 May 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Dunure Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5TH
Scotland
Director NameCllr James Macmillan Fletcher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(9 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2008)
RolePublic Servant And Councillor
Country of ResidenceUnited Kingdom
Correspondence Address35 Fowlis Drive
Newton Mearns
Glasgow
G77 6JL
Scotland
Director NameGerald Joseph Edwards
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2008)
RoleManaging Director
Correspondence AddressThorndene Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4NP
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameJennifer Anne Garrick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2008)
RoleSenior Manager
Correspondence Address11 Beauly Crescent
Newton Mearns
Glasgow
G77 5UQ
Scotland
Director NameCllr Jackie Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2007)
RoleCouncillor
Correspondence Address15 Baronscourt Gardens
Paisley
Renfrewshire
PA1 2TJ
Scotland
Director NameKevin Bradley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2007)
RoleManaging Director
Correspondence AddressBarochan Cottages
Corsliehill Road
Houston
Renfrewshire
PA6 7AY
Scotland
Director NameThomas Fyfe
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2007)
RoleCouncillor
Correspondence AddressDrummochy
Kilmacolm
Renfrewsire
PA13 4QQ
Scotland
Director NameStephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 July 2005)
RoleManaging Director
Correspondence Address6 Letham Drive
Newlands
Glasgow
G43 2SL
Scotland
Director NameMr James Joseph Clocherty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(16 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RolePension Administrator
Country of ResidenceScotland
Correspondence Address1 Mearns Street
Greenock
Inverclyde
PA15 4PP
Scotland
Director NameMs Elizabeth Connolly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(17 years after company formation)
Appointment Duration2 years (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/7, 60 Southbrae Gardens
Jordanhill
Glasgow
Lanarkshire
G13 1UB
Scotland
Secretary NameMr Charles George Stewart
NationalityBritish
StatusResigned
Appointed27 May 2008(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 2012)
RoleSolicitor
Correspondence Address17 Hawthorn Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4RA
Scotland

Contact

Websitescotent.co.uk
Email address[email protected]
Telephone0141 2471385
Telephone regionGlasgow

Location

Registered AddressFloor 4
Atrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 4 weeks ago)
Next Return Due24 March 2025 (10 months, 2 weeks from now)

Charges

12 April 1991Delivered 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

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Iain Scott as a director on 11 November 2019 (1 page)
11 November 2019Appointment of Mr Alan Maitland as a director on 11 November 2019 (2 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
15 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 March 2015Annual return made up to 11 March 2015 no member list (3 pages)
12 March 2015Annual return made up to 11 March 2015 no member list (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 11 March 2014 no member list (3 pages)
14 March 2014Annual return made up to 11 March 2014 no member list (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 September 2013Termination of appointment of Michael Mchugh as a director (1 page)
24 September 2013Termination of appointment of Michael Mchugh as a director (1 page)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
12 March 2013Annual return made up to 11 March 2013 no member list (3 pages)
12 March 2013Annual return made up to 11 March 2013 no member list (3 pages)
21 November 2012Full accounts made up to 31 March 2012 (12 pages)
21 November 2012Full accounts made up to 31 March 2012 (12 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2012Appointment of Mr Stuart Clarke as a secretary (1 page)
28 March 2012Appointment of Mr Stuart Clarke as a secretary (1 page)
27 March 2012Termination of appointment of Charles Stewart as a secretary (1 page)
27 March 2012Termination of appointment of Charles Stewart as a secretary (1 page)
12 March 2012Secretary's details changed for Mr Charles George Stewart on 12 March 2012 (2 pages)
12 March 2012Annual return made up to 11 March 2012 no member list (3 pages)
12 March 2012Secretary's details changed for Mr Charles George Stewart on 12 March 2012 (2 pages)
12 March 2012Annual return made up to 11 March 2012 no member list (3 pages)
8 September 2011Full accounts made up to 31 March 2011 (12 pages)
8 September 2011Full accounts made up to 31 March 2011 (12 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
21 April 2011Annual return made up to 11 March 2011 no member list (3 pages)
21 April 2011Annual return made up to 11 March 2011 no member list (3 pages)
23 August 2010Full accounts made up to 31 March 2010 (12 pages)
23 August 2010Full accounts made up to 31 March 2010 (12 pages)
30 April 2010Annual return made up to 11 March 2010 no member list (3 pages)
30 April 2010Annual return made up to 11 March 2010 no member list (3 pages)
31 March 2010Termination of appointment of Elizabeth Connolly as a director (1 page)
31 March 2010Termination of appointment of Elizabeth Connolly as a director (1 page)
10 September 2009Full accounts made up to 31 March 2009 (16 pages)
10 September 2009Full accounts made up to 31 March 2009 (16 pages)
16 June 2009Registered office changed on 16/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page)
16 June 2009Registered office changed on 16/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page)
30 April 2009Annual return made up to 11/03/09 (2 pages)
30 April 2009Annual return made up to 11/03/09 (2 pages)
30 May 2008Secretary appointed mr charles george stewart (1 page)
30 May 2008Secretary appointed mr charles george stewart (1 page)
29 May 2008Registered office changed on 29/05/2008 from 27 causeyside street paisley PA1 1UL (1 page)
29 May 2008Registered office changed on 29/05/2008 from 27 causeyside street paisley PA1 1UL (1 page)
23 May 2008Full accounts made up to 31 March 2008 (15 pages)
23 May 2008Full accounts made up to 31 March 2008 (15 pages)
23 May 2008Appointment terminated director gordon brown (1 page)
23 May 2008Appointment terminated secretary barry macintyre (1 page)
23 May 2008Appointment terminated secretary barry macintyre (1 page)
23 May 2008Appointment terminated director alan macdonald (1 page)
23 May 2008Appointment terminated director alan macdonald (1 page)
23 May 2008Appointment terminated director gordon brown (1 page)
21 April 2008Annual return made up to 11/03/08 (6 pages)
21 April 2008Annual return made up to 11/03/08 (6 pages)
4 April 2008Appointment terminated director joseph mooney (1 page)
4 April 2008Appointment terminated director jennifer garrick (1 page)
4 April 2008Appointment terminated director jennifer garrick (1 page)
4 April 2008Appointment terminated director hugh currie (1 page)
4 April 2008Appointment terminated director joseph mooney (1 page)
4 April 2008Appointment terminated director owen quinn (1 page)
4 April 2008Appointment terminated director owen quinn (1 page)
4 April 2008Appointment terminated director iain nicolson (1 page)
4 April 2008Appointment terminated director peter wormald (1 page)
4 April 2008Appointment terminated director heather wylie (1 page)
4 April 2008Appointment terminated director david mark (1 page)
4 April 2008Appointment terminated director gerald edwards (1 page)
4 April 2008Appointment terminated director james fletcher (1 page)
4 April 2008Director appointed elizabeth connolly (2 pages)
4 April 2008Appointment terminated director james fletcher (1 page)
4 April 2008Appointment terminated director gerald edwards (1 page)
4 April 2008Appointment terminated director heather wylie (1 page)
4 April 2008Director appointed elizabeth connolly (2 pages)
4 April 2008Appointment terminated director james clocherty (1 page)
4 April 2008Appointment terminated director james clocherty (1 page)
4 April 2008Appointment terminated director david mark (1 page)
4 April 2008Appointment terminated director peter wormald (1 page)
4 April 2008Appointment terminated director hugh currie (1 page)
4 April 2008Appointment terminated director iain nicolson (1 page)
3 April 2008Director appointed michael mchugh (2 pages)
3 April 2008Director appointed michael mchugh (2 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 March 2008Appointment terminated director lorraine mcmillan (1 page)
11 March 2008Appointment terminated director lorraine mcmillan (1 page)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
21 June 2007Full accounts made up to 31 March 2007 (14 pages)
21 June 2007Full accounts made up to 31 March 2007 (14 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
4 May 2007Annual return made up to 11/03/07 (10 pages)
4 May 2007Annual return made up to 11/03/07 (10 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
17 July 2006Full accounts made up to 31 March 2006 (17 pages)
17 July 2006Full accounts made up to 31 March 2006 (17 pages)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
17 March 2006Annual return made up to 11/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2006Annual return made up to 11/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
31 August 2005Full accounts made up to 31 March 2005 (16 pages)
31 August 2005Full accounts made up to 31 March 2005 (16 pages)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Director resigned (1 page)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
8 March 2005Annual return made up to 11/03/05 (11 pages)
8 March 2005Annual return made up to 11/03/05 (11 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
27 August 2004Full accounts made up to 31 March 2004 (16 pages)
27 August 2004Full accounts made up to 31 March 2004 (16 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
2 March 2004Annual return made up to 11/03/04
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
2 March 2004Annual return made up to 11/03/04
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
6 September 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
6 September 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
2 April 2003Secretary's particulars changed (1 page)
2 April 2003Secretary's particulars changed (1 page)
13 March 2003Annual return made up to 11/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 March 2003Annual return made up to 11/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (3 pages)
7 August 2002Group of companies' accounts made up to 31 March 2002 (15 pages)
7 August 2002Group of companies' accounts made up to 31 March 2002 (15 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
10 April 2002Annual return made up to 11/03/02 (7 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Annual return made up to 11/03/02 (7 pages)
10 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
3 August 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
3 August 2001New director appointed (2 pages)
23 July 2001Director's particulars changed (1 page)
23 July 2001Director's particulars changed (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
10 April 2001Memorandum and Articles of Association (15 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 April 2001Director resigned (1 page)
10 April 2001Memorandum and Articles of Association (15 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 April 2001Director resigned (1 page)
14 March 2001Annual return made up to 11/03/01 (8 pages)
14 March 2001Annual return made up to 11/03/01 (8 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director's particulars changed (1 page)
21 November 2000New director appointed (1 page)
21 November 2000Director's particulars changed (1 page)
21 November 2000New director appointed (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
13 September 2000Full accounts made up to 31 March 2000 (18 pages)
13 September 2000Full accounts made up to 31 March 2000 (18 pages)
30 August 2000Memorandum and Articles of Association (27 pages)
30 August 2000Memorandum and Articles of Association (27 pages)
18 August 2000Secretary's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Secretary's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
17 August 2000New director appointed (1 page)
17 August 2000New director appointed (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
24 May 2000Company name changed renfrewshire enterprise\certificate issued on 25/05/00 (18 pages)
24 May 2000Company name changed renfrewshire enterprise\certificate issued on 25/05/00 (18 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
21 April 2000Annual return made up to 11/03/00 (7 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Annual return made up to 11/03/00 (7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
7 December 1999Memorandum and Articles of Association (30 pages)
7 December 1999Memorandum and Articles of Association (30 pages)
25 November 1999Memorandum and Articles of Association (30 pages)
25 November 1999Memorandum and Articles of Association (30 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
23 September 1999Full group accounts made up to 31 March 1999 (19 pages)
23 September 1999Full group accounts made up to 31 March 1999 (19 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
13 April 1999Annual return made up to 11/03/99 (10 pages)
13 April 1999Annual return made up to 11/03/99 (10 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 October 1998Full group accounts made up to 31 March 1998 (20 pages)
28 October 1998Full group accounts made up to 31 March 1998 (20 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
8 April 1998Annual return made up to 11/03/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 1998New director appointed (1 page)
8 April 1998New director appointed (1 page)
8 April 1998Annual return made up to 11/03/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
27 January 1998Full group accounts made up to 31 March 1997 (22 pages)
27 January 1998Full group accounts made up to 31 March 1997 (22 pages)
28 August 1997Memorandum and Articles of Association (23 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1997Memorandum and Articles of Association (23 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Annual return made up to 11/03/97 (9 pages)
10 March 1997Annual return made up to 11/03/97 (9 pages)
17 February 1997Dec mort/charge release * (5 pages)
17 February 1997Dec mort/charge release * (5 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
21 August 1996Full group accounts made up to 31 March 1996 (20 pages)
21 August 1996Full group accounts made up to 31 March 1996 (20 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
2 April 1996Annual return made up to 11/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1996Annual return made up to 11/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 1996Full group accounts made up to 31 March 1995 (20 pages)
28 February 1996Full group accounts made up to 31 March 1995 (20 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Director resigned (2 pages)
16 May 1994Memorandum and Articles of Association (24 pages)
16 May 1994Memorandum and Articles of Association (24 pages)
11 March 1991Incorporation (20 pages)
11 March 1991Incorporation (20 pages)