Company NameScottish Enterprise Dunbartonshire
DirectorsDouglas Colquhoun and Alan Maitland
Company StatusActive
Company NumberSC130793
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 1991(33 years, 1 month ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Douglas Colquhoun
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(22 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address50 Waterloo Street
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, 7 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 NameNeil MacDonald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSeaboard Lloyd Plc
2 Old Quarry Road
Cumbernauld
Director NameMr Robert John Lennox
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressShemore
Luss
Alexandria
G83 8RH
Scotland
Director NameDerek Hall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressJ&B(Scotland) Limited
Gooseholm Road
Dumbarton
Strathclyde
Director NameWilliam Greenock
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleCollege Principal
Correspondence AddressClydebank College
Clydebank
Glasgow
G81 2AA
Scotland
Director NameBrian Divers
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address20 Boclair Crescent
Bearsden
Glasgow
Lanarkshire
G61 2AG
Scotland
Director NameAndrew Cochrane
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleCouncillor
Correspondence AddressTom Johnston House
Kirkintilloch
Glasgow
Secretary NameCraig Fyfe
NationalityBritish
StatusResigned
Appointed27 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5HR
Scotland
Director NameDavid Wallace Kilmurry
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1997)
RoleChairman
Correspondence Address4 Castle Gardens
Drymen
Glasgow
Lanarkshire
G63 0HT
Scotland
Director NameMrs Catherine Craigie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 1996)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address4 Monieburgh Crescent
Kilsyth
Glasgow
Lanarkshire
G65 0JD
Scotland
Director NameDonald John Finlay Macinnes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1998)
RoleChief Executive
Correspondence Address83 Woodend Drive
Glasgow
Lanarkshire
G13 1QF
Scotland
Director NameJames Duncan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 September 2001)
RoleCompany Director
Correspondence AddressShoreacres
Artarman Road, Rhu
Helensburgh
Dunbartonshire
G84 8LQ
Scotland
Director NameJohn Dempsey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 June 2004)
RoleProvost
Country of ResidenceScotland
Correspondence AddressDe Porres 98 Crosshill Street
Lennoxtown
Glasgow
Lanarkshire
G65 7HQ
Scotland
Director NameGordon Henry Kee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 May 2002)
RoleChief Executive-Golden Charter
Correspondence AddressCatter Cottage
Croftamie
Drymen
Glasgow
G63 0EU
Scotland
Director NameAgnes Dorothy Penelope Kennedy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 1999)
RoleManaging Director
Correspondence AddressFlat B/1
25 Lynedoch Street
Glasgow
G3 6EF
Scotland
Secretary NameMr David Andrew McGregor
NationalityBritish
StatusResigned
Appointed25 June 1997(6 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochview House Shore Road
Garelochhead
Argyll & Bute
G84 0AS
Scotland
Director NameMr David Alexander Anderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(6 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 November 2006)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address24 Barclay Drive
Helensburgh
Argyll & Bute
G84 9RB
Scotland
Director NamePhilip Peter Battle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2000)
RoleGeneral Manager
Correspondence AddressLoaningside
Balfron
Glasgow
G63 0QF
Scotland
Director NameDavid Andrew Clarke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2000)
RoleHotel Manager
Correspondence Address14b Drumsheugh Gardens
Edinburgh
EH3 7QG
Scotland
Director NameMr Ian Gourlay
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2001)
RoleManaging Director
Correspondence Address2 Castle Gardens
Buchanan Castle Estate Drymen
Glasgow
G63 0HX
Scotland
Director NameCllr Anthony Devine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(8 years, 6 months after company formation)
Appointment Duration11 months (resigned 24 August 2000)
RoleCouncillor
Correspondence Address3 Harris Road
Old Kilpatrick
G60 5LQ
Scotland
Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address39 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameBrian George Hamilton Lister
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2008)
RolePrincipal F.E.
Country of ResidenceUnited Kingdom
Correspondence Address49 Upper Kinneddar
Saline
Fife
KY12 9TR
Scotland
Director NameMs Rowena Jane Ferguson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(10 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 September 2007)
RoleTourism Business Director
Country of ResidenceScotland
Correspondence AddressFirkin Farm Tarbet
Arrochar
Argyll
G83 7DL
Scotland
Director NameMr Alistair John Allan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 May 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Lindens
94 Drymen Road Bearsden
Glasgow
G61 2SY
Scotland
Director NameMr Alexander Brown Barr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(12 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 Dumgoyne Drive
Bearsden
Glasgow
G61 3AW
Scotland
Director NameMr James Mossman Campbell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Rubislaw Drive
Bearsden
Glasgow
Lanarkshire
G61 1PS
Scotland
Director NameRonald Roxburgh Kinloch
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2007)
RoleCouncillor
Correspondence AddressThe Stables
Cardross
Dumbarton
Dunbartonshire
G82 5EY
Scotland
Director NameRobin Hinton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 October 2005)
RoleOperations Director
Correspondence Address17 Switchback Road
Bearsden
Glasgow
G61 1AB
Scotland
Director NameMrs Rhondda Geekie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(16 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address59 Iona Way
Kirkintilloch
Glasgow
G66 3QB
Scotland
Director NameMs Elizabeth Connolly
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(17 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2010)
RoleDirector Of Economic Development
Country of ResidenceScotland
Correspondence AddressFlat 2/7, 60 Southbrae Gardens
Jordanhill
Glasgow
Lanarkshire
G13 1UB
Scotland
Secretary NameMr John Crawford
NationalityBritish
StatusResigned
Appointed03 June 2008(17 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2012)
RoleSolicitor
Correspondence Address14 Munro Road
Glasgow
G13 1SF
Scotland
Secretary NameMrs Tahira Nasim
StatusResigned
Appointed30 March 2012(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2015)
RoleCompany Director
Correspondence AddressFloor 4, Atrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Secretary NameMrs Jacqueline Edwards
StatusResigned
Appointed12 June 2015(24 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 April 2022)
RoleCompany Director
Correspondence AddressFloor 4, Atrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland

Contact

Websitewww.scottish-enterprise.com
Telephone0141 2482700
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 Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Charges

9 April 1991Delivered on: 16 April 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)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
26 April 2022Termination of appointment of Jacqueline Edwards as a secretary on 21 April 2022 (1 page)
7 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
14 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
12 May 2020Confirmation statement made on 19 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)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 May 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 27 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)
29 March 2016Annual return made up to 27 March 2016 no member list (3 pages)
29 March 2016Annual return made up to 27 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 June 2015Appointment of Mrs Jacqueline Edwards as a secretary on 12 June 2015 (2 pages)
12 June 2015Appointment of Mrs Jacqueline Edwards as a secretary on 12 June 2015 (2 pages)
31 March 2015Annual return made up to 27 March 2015 no member list (3 pages)
31 March 2015Annual return made up to 27 March 2015 no member list (3 pages)
13 February 2015Termination of appointment of Tahira Nasim as a secretary on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Tahira Nasim as a secretary on 13 February 2015 (1 page)
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)
27 March 2014Annual return made up to 27 March 2014 no member list (3 pages)
27 March 2014Annual return made up to 27 March 2014 no member list (3 pages)
8 November 2013Full accounts made up to 31 March 2013 (13 pages)
8 November 2013Full accounts made up to 31 March 2013 (13 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
9 September 2013Appointment of Mr Douglas Colquhoun as a director (2 pages)
9 September 2013Termination of appointment of James Watson as a director (1 page)
9 September 2013Termination of appointment of James Watson as a director (1 page)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
9 September 2013Appointment of Mr Iain Scott as a director (2 pages)
3 April 2013Annual return made up to 27 March 2013 no member list (2 pages)
3 April 2013Annual return made up to 27 March 2013 no member list (2 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)
13 April 2012Annual return made up to 27 March 2012 no member list (2 pages)
13 April 2012Annual return made up to 27 March 2012 no member list (2 pages)
2 April 2012Appointment of Mrs Tahira Nasim as a secretary (1 page)
2 April 2012Appointment of Mrs Tahira Nasim as a secretary (1 page)
20 March 2012Termination of appointment of John Crawford as a secretary (1 page)
20 March 2012Termination of appointment of John Crawford as a secretary (1 page)
8 September 2011Full accounts made up to 31 March 2011 (13 pages)
8 September 2011Full accounts made up to 31 March 2011 (13 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
28 March 2011Director's details changed for James Howitt Watson on 20 March 2011 (2 pages)
28 March 2011Annual return made up to 27 March 2011 no member list (3 pages)
28 March 2011Director's details changed for James Howitt Watson on 20 March 2011 (2 pages)
28 March 2011Annual return made up to 27 March 2011 no member list (3 pages)
23 August 2010Full accounts made up to 31 March 2010 (13 pages)
23 August 2010Full accounts made up to 31 March 2010 (13 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)
29 March 2010Director's details changed for Ms Elizabeth Connolly on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 no member list (3 pages)
29 March 2010Director's details changed for James Howitt Watson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Ms Elizabeth Connolly on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 no member list (3 pages)
29 March 2010Director's details changed for James Howitt Watson on 29 March 2010 (2 pages)
17 August 2009Full accounts made up to 31 March 2009 (17 pages)
17 August 2009Full accounts made up to 31 March 2009 (17 pages)
19 June 2009Registered office changed on 19/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page)
19 June 2009Registered office changed on 19/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page)
30 March 2009Annual return made up to 27/03/09 (2 pages)
30 March 2009Annual return made up to 27/03/09 (2 pages)
20 August 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
20 August 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
4 June 2008Secretary appointed mr john crawford (1 page)
4 June 2008Registered office changed on 04/06/2008 from spectrum house clydebank business park clydebank glasgow (1 page)
4 June 2008Registered office changed on 04/06/2008 from spectrum house clydebank business park clydebank glasgow (1 page)
4 June 2008Appointment terminated secretary david mcgregor (1 page)
4 June 2008Secretary appointed mr john crawford (1 page)
4 June 2008Appointment terminated secretary david mcgregor (1 page)
21 May 2008Appointment terminated director alistair allan (1 page)
21 May 2008Appointment terminated director kevin o'sullivan (1 page)
21 May 2008Appointment terminated director alistair allan (1 page)
21 May 2008Appointment terminated director kevin o'sullivan (1 page)
18 April 2008Annual return made up to 27/03/08 (5 pages)
18 April 2008Annual return made up to 27/03/08 (5 pages)
15 April 2008Director appointed elizabeth connolly (2 pages)
15 April 2008Director appointed james howitt watson (2 pages)
15 April 2008Director appointed elizabeth connolly (2 pages)
15 April 2008Director appointed james howitt watson (2 pages)
1 April 2008Appointment terminated director rhondda geekie (1 page)
1 April 2008Appointment terminated director scott macintosh (1 page)
1 April 2008Appointment terminated director alexander barr (1 page)
1 April 2008Appointment terminated director iain robertson (1 page)
1 April 2008Appointment terminated director brian lister (1 page)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 April 2008Appointment terminated director james hall (1 page)
1 April 2008Appointment terminated director jim mcaloon (1 page)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 April 2008Appointment terminated director fiona thomson (1 page)
1 April 2008Appointment terminated director brian lister (1 page)
1 April 2008Appointment terminated director scott macintosh (1 page)
1 April 2008Appointment terminated director james hall (1 page)
1 April 2008Appointment terminated director rhondda geekie (1 page)
1 April 2008Appointment terminated director fiona thomson (1 page)
1 April 2008Appointment terminated director jim mcaloon (1 page)
1 April 2008Appointment terminated director iain robertson (1 page)
1 April 2008Appointment terminated director james campbell (1 page)
1 April 2008Appointment terminated director james campbell (1 page)
1 April 2008Appointment terminated director alexander barr (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
19 October 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
19 October 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
16 April 2007Annual return made up to 27/03/07 (4 pages)
16 April 2007Annual return made up to 27/03/07 (4 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
25 October 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
25 October 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
30 March 2006Annual return made up to 27/03/06 (4 pages)
30 March 2006Annual return made up to 27/03/06 (4 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
14 November 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
14 November 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
11 April 2005Annual return made up to 27/03/05 (4 pages)
11 April 2005Annual return made up to 27/03/05 (4 pages)
2 April 2005Director resigned (1 page)
2 April 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
14 September 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
14 September 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
30 March 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 March 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (2 pages)
19 June 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
19 June 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
25 March 2003Annual return made up to 27/03/03 (9 pages)
25 March 2003Annual return made up to 27/03/03 (9 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
26 June 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
26 June 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
8 April 2002Annual return made up to 27/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002Annual return made up to 27/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2001Memorandum and Articles of Association (21 pages)
14 September 2001Memorandum and Articles of Association (21 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Full accounts made up to 31 March 2001 (18 pages)
14 June 2001Full accounts made up to 31 March 2001 (18 pages)
14 June 2001Director resigned (1 page)
25 April 2001Annual return made up to 27/03/01 (7 pages)
25 April 2001Annual return made up to 27/03/01 (7 pages)
24 April 2001Memorandum and Articles of Association (23 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Memorandum and Articles of Association (23 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
15 November 2000Director resigned (2 pages)
15 November 2000Director resigned (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
24 July 2000Company name changed\certificate issued on 24/07/00 (2 pages)
24 July 2000Company name changed\certificate issued on 24/07/00 (2 pages)
28 June 2000Full accounts made up to 31 March 2000 (19 pages)
28 June 2000Full accounts made up to 31 March 2000 (19 pages)
6 April 2000Annual return made up to 27/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Annual return made up to 27/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
18 November 1999New director appointed (2 pages)
18 November 1999New director appointed (2 pages)
14 October 1999Full accounts made up to 31 March 1999 (18 pages)
14 October 1999Full accounts made up to 31 March 1999 (18 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
8 June 1999Annual return made up to 27/03/99 (9 pages)
8 June 1999Annual return made up to 27/03/99 (9 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
7 October 1998Director's particulars changed (1 page)
7 October 1998Director's particulars changed (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
25 June 1998Full accounts made up to 31 March 1998 (18 pages)
25 June 1998Memorandum and Articles of Association (25 pages)
25 June 1998Full accounts made up to 31 March 1998 (18 pages)
25 June 1998Memorandum and Articles of Association (25 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
16 July 1997Company name changed dunbartonshire enterprise compan y\certificate issued on 17/07/97 (3 pages)
16 July 1997Company name changed dunbartonshire enterprise compan y\certificate issued on 17/07/97 (3 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Full group accounts made up to 31 March 1997 (19 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Full group accounts made up to 31 March 1997 (19 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
27 March 1997Annual return made up to 27/03/97 (8 pages)
27 March 1997Annual return made up to 27/03/97 (8 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
27 November 1996Full group accounts made up to 31 March 1996 (18 pages)
27 November 1996Full group accounts made up to 31 March 1996 (18 pages)
4 September 1996Memorandum and Articles of Association (24 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1996Memorandum and Articles of Association (24 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (1 page)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996Director resigned (2 pages)
2 May 1996Annual return made up to 27/03/96 (6 pages)
2 May 1996Annual return made up to 27/03/96 (6 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Director resigned (2 pages)
31 July 1995Full accounts made up to 31 March 1995 (16 pages)
31 July 1995Full accounts made up to 31 March 1995 (16 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
13 April 1995Annual return made up to 27/03/95 (8 pages)
13 April 1995Annual return made up to 27/03/95 (8 pages)