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, 7 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 | Neil MacDonald |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Seaboard Lloyd Plc 2 Old Quarry Road Cumbernauld |
Director Name | Mr Robert John Lennox |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Shemore Luss Alexandria G83 8RH Scotland |
Director Name | Derek Hall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | J&B(Scotland) Limited Gooseholm Road Dumbarton Strathclyde |
Director Name | William Greenock |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | College Principal |
Correspondence Address | Clydebank College Clydebank Glasgow G81 2AA Scotland |
Director Name | Brian Divers |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Boclair Crescent Bearsden Glasgow Lanarkshire G61 2AG Scotland |
Director Name | Andrew Cochrane |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Councillor |
Correspondence Address | Tom Johnston House Kirkintilloch Glasgow |
Secretary Name | Craig Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Broomfield Avenue Newton Mearns Glasgow Lanarkshire G77 5HR Scotland |
Director Name | David Wallace Kilmurry |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 1997) |
Role | Chairman |
Correspondence Address | 4 Castle Gardens Drymen Glasgow Lanarkshire G63 0HT Scotland |
Director Name | Mrs Catherine Craigie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 1996) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 4 Monieburgh Crescent Kilsyth Glasgow Lanarkshire G65 0JD Scotland |
Director Name | Donald John Finlay Macinnes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 1998) |
Role | Chief Executive |
Correspondence Address | 83 Woodend Drive Glasgow Lanarkshire G13 1QF Scotland |
Director Name | James Duncan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | Shoreacres Artarman Road, Rhu Helensburgh Dunbartonshire G84 8LQ Scotland |
Director Name | John Dempsey |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 June 2004) |
Role | Provost |
Country of Residence | Scotland |
Correspondence Address | De Porres 98 Crosshill Street Lennoxtown Glasgow Lanarkshire G65 7HQ Scotland |
Director Name | Gordon Henry Kee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 May 2002) |
Role | Chief Executive-Golden Charter |
Correspondence Address | Catter Cottage Croftamie Drymen Glasgow G63 0EU Scotland |
Director Name | Agnes Dorothy Penelope Kennedy |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 1999) |
Role | Managing Director |
Correspondence Address | Flat B/1 25 Lynedoch Street Glasgow G3 6EF Scotland |
Secretary Name | Mr David Andrew McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochview House Shore Road Garelochhead Argyll & Bute G84 0AS Scotland |
Director Name | Mr David Alexander Anderson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 November 2006) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 24 Barclay Drive Helensburgh Argyll & Bute G84 9RB Scotland |
Director Name | Philip Peter Battle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 November 2000) |
Role | General Manager |
Correspondence Address | Loaningside Balfron Glasgow G63 0QF Scotland |
Director Name | David Andrew Clarke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2000) |
Role | Hotel Manager |
Correspondence Address | 14b Drumsheugh Gardens Edinburgh EH3 7QG Scotland |
Director Name | Mr Ian Gourlay |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2001) |
Role | Managing Director |
Correspondence Address | 2 Castle Gardens Buchanan Castle Estate Drymen Glasgow G63 0HX Scotland |
Director Name | Cllr Anthony Devine |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(8 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 24 August 2000) |
Role | Councillor |
Correspondence Address | 3 Harris Road Old Kilpatrick G60 5LQ Scotland |
Director Name | Mr James Ferguson Hall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 39 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | Brian George Hamilton Lister |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2008) |
Role | Principal F.E. |
Country of Residence | United Kingdom |
Correspondence Address | 49 Upper Kinneddar Saline Fife KY12 9TR Scotland |
Director Name | Ms Rowena Jane Ferguson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 September 2007) |
Role | Tourism Business Director |
Country of Residence | Scotland |
Correspondence Address | Firkin Farm Tarbet Arrochar Argyll G83 7DL Scotland |
Director Name | Mr Alistair John Allan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 May 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Lindens 94 Drymen Road Bearsden Glasgow G61 2SY Scotland |
Director Name | Mr Alexander Brown Barr |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Dumgoyne Drive Bearsden Glasgow G61 3AW Scotland |
Director Name | Mr James Mossman Campbell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Rubislaw Drive Bearsden Glasgow Lanarkshire G61 1PS Scotland |
Director Name | Ronald Roxburgh Kinloch |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2007) |
Role | Councillor |
Correspondence Address | The Stables Cardross Dumbarton Dunbartonshire G82 5EY Scotland |
Director Name | Robin Hinton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(13 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 27 October 2005) |
Role | Operations Director |
Correspondence Address | 17 Switchback Road Bearsden Glasgow G61 1AB Scotland |
Director Name | Mrs Rhondda Geekie |
---|---|
Date of Birth | July 1949 (Born 74 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 | Councillor |
Country of Residence | Scotland |
Correspondence Address | 59 Iona Way Kirkintilloch Glasgow G66 3QB Scotland |
Director Name | Ms Elizabeth Connolly |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(17 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 March 2010) |
Role | Director Of Economic Development |
Country of Residence | Scotland |
Correspondence Address | Flat 2/7, 60 Southbrae Gardens Jordanhill Glasgow Lanarkshire G13 1UB Scotland |
Secretary Name | Mr John Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 2012) |
Role | Solicitor |
Correspondence Address | 14 Munro Road Glasgow G13 1SF Scotland |
Secretary Name | Mrs Tahira Nasim |
---|---|
Status | Resigned |
Appointed | 30 March 2012(21 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2015) |
Role | Company Director |
Correspondence Address | Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Secretary Name | Mrs Jacqueline Edwards |
---|---|
Status | Resigned |
Appointed | 12 June 2015(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 April 2022) |
Role | Company Director |
Correspondence Address | Floor 4, Atrium Court 50 Waterloo Street Glasgow G2 6HQ Scotland |
Website | www.scottish-enterprise.com |
---|---|
Telephone | 0141 2482700 |
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 | 15 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 3 weeks from now) |
9 April 1991 | Delivered 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 |
---|
15 November 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
26 April 2022 | Termination of appointment of Jacqueline Edwards as a secretary on 21 April 2022 (1 page) |
7 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
14 June 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
12 May 2020 | Confirmation statement made on 19 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) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
3 May 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 April 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 27 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) |
29 March 2016 | Annual return made up to 27 March 2016 no member list (3 pages) |
29 March 2016 | Annual return made up to 27 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 June 2015 | Appointment of Mrs Jacqueline Edwards as a secretary on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Jacqueline Edwards as a secretary on 12 June 2015 (2 pages) |
31 March 2015 | Annual return made up to 27 March 2015 no member list (3 pages) |
31 March 2015 | Annual return made up to 27 March 2015 no member list (3 pages) |
13 February 2015 | Termination of appointment of Tahira Nasim as a secretary on 13 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Tahira Nasim as a secretary on 13 February 2015 (1 page) |
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) |
27 March 2014 | Annual return made up to 27 March 2014 no member list (3 pages) |
27 March 2014 | Annual return made up to 27 March 2014 no member list (3 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
9 September 2013 | Appointment of Mr Douglas Colquhoun as a director (2 pages) |
9 September 2013 | Appointment of Mr Douglas Colquhoun as a director (2 pages) |
9 September 2013 | Termination of appointment of James Watson as a director (1 page) |
9 September 2013 | Termination of appointment of James Watson as a director (1 page) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
9 September 2013 | Appointment of Mr Iain Scott as a director (2 pages) |
3 April 2013 | Annual return made up to 27 March 2013 no member list (2 pages) |
3 April 2013 | Annual return made up to 27 March 2013 no member list (2 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) |
13 April 2012 | Annual return made up to 27 March 2012 no member list (2 pages) |
13 April 2012 | Annual return made up to 27 March 2012 no member list (2 pages) |
2 April 2012 | Appointment of Mrs Tahira Nasim as a secretary (1 page) |
2 April 2012 | Appointment of Mrs Tahira Nasim as a secretary (1 page) |
20 March 2012 | Termination of appointment of John Crawford as a secretary (1 page) |
20 March 2012 | Termination of appointment of John Crawford as a secretary (1 page) |
8 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
17 May 2011 | Section 519 (1 page) |
17 May 2011 | Section 519 (1 page) |
28 March 2011 | Director's details changed for James Howitt Watson on 20 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 27 March 2011 no member list (3 pages) |
28 March 2011 | Director's details changed for James Howitt Watson on 20 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 27 March 2011 no member list (3 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (13 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) |
29 March 2010 | Director's details changed for Ms Elizabeth Connolly on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
29 March 2010 | Director's details changed for James Howitt Watson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Ms Elizabeth Connolly on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
29 March 2010 | Director's details changed for James Howitt Watson on 29 March 2010 (2 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 150 broomielaw glasgow G2 8LU united kingdom (1 page) |
30 March 2009 | Annual return made up to 27/03/09 (2 pages) |
30 March 2009 | Annual return made up to 27/03/09 (2 pages) |
20 August 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
20 August 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
4 June 2008 | Secretary appointed mr john crawford (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from spectrum house clydebank business park clydebank glasgow (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from spectrum house clydebank business park clydebank glasgow (1 page) |
4 June 2008 | Appointment terminated secretary david mcgregor (1 page) |
4 June 2008 | Secretary appointed mr john crawford (1 page) |
4 June 2008 | Appointment terminated secretary david mcgregor (1 page) |
21 May 2008 | Appointment terminated director alistair allan (1 page) |
21 May 2008 | Appointment terminated director kevin o'sullivan (1 page) |
21 May 2008 | Appointment terminated director alistair allan (1 page) |
21 May 2008 | Appointment terminated director kevin o'sullivan (1 page) |
18 April 2008 | Annual return made up to 27/03/08 (5 pages) |
18 April 2008 | Annual return made up to 27/03/08 (5 pages) |
15 April 2008 | Director appointed elizabeth connolly (2 pages) |
15 April 2008 | Director appointed james howitt watson (2 pages) |
15 April 2008 | Director appointed elizabeth connolly (2 pages) |
15 April 2008 | Director appointed james howitt watson (2 pages) |
1 April 2008 | Appointment terminated director rhondda geekie (1 page) |
1 April 2008 | Appointment terminated director scott macintosh (1 page) |
1 April 2008 | Appointment terminated director alexander barr (1 page) |
1 April 2008 | Appointment terminated director iain robertson (1 page) |
1 April 2008 | Appointment terminated director brian lister (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Appointment terminated director james hall (1 page) |
1 April 2008 | Appointment terminated director jim mcaloon (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Appointment terminated director fiona thomson (1 page) |
1 April 2008 | Appointment terminated director brian lister (1 page) |
1 April 2008 | Appointment terminated director scott macintosh (1 page) |
1 April 2008 | Appointment terminated director james hall (1 page) |
1 April 2008 | Appointment terminated director rhondda geekie (1 page) |
1 April 2008 | Appointment terminated director fiona thomson (1 page) |
1 April 2008 | Appointment terminated director jim mcaloon (1 page) |
1 April 2008 | Appointment terminated director iain robertson (1 page) |
1 April 2008 | Appointment terminated director james campbell (1 page) |
1 April 2008 | Appointment terminated director james campbell (1 page) |
1 April 2008 | Appointment terminated director alexander barr (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
19 October 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
19 October 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
16 April 2007 | Annual return made up to 27/03/07 (4 pages) |
16 April 2007 | Annual return made up to 27/03/07 (4 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
25 October 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
25 October 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
30 March 2006 | Annual return made up to 27/03/06 (4 pages) |
30 March 2006 | Annual return made up to 27/03/06 (4 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
14 November 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
14 November 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
11 April 2005 | Annual return made up to 27/03/05 (4 pages) |
11 April 2005 | Annual return made up to 27/03/05 (4 pages) |
2 April 2005 | Director resigned (1 page) |
2 April 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
14 September 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
14 September 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
30 March 2004 | Annual return made up to 27/03/04
|
30 March 2004 | Annual return made up to 27/03/04
|
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
19 June 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
19 June 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
25 March 2003 | Annual return made up to 27/03/03 (9 pages) |
25 March 2003 | Annual return made up to 27/03/03 (9 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
26 June 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
26 June 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
8 April 2002 | Annual return made up to 27/03/02
|
8 April 2002 | Annual return made up to 27/03/02
|
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
14 September 2001 | Resolutions
|
14 September 2001 | Memorandum and Articles of Association (21 pages) |
14 September 2001 | Memorandum and Articles of Association (21 pages) |
14 September 2001 | Resolutions
|
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
14 June 2001 | Director resigned (1 page) |
25 April 2001 | Annual return made up to 27/03/01 (7 pages) |
25 April 2001 | Annual return made up to 27/03/01 (7 pages) |
24 April 2001 | Memorandum and Articles of Association (23 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Memorandum and Articles of Association (23 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (2 pages) |
15 November 2000 | Director resigned (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director's particulars changed (1 page) |
24 July 2000 | Company name changed\certificate issued on 24/07/00 (2 pages) |
24 July 2000 | Company name changed\certificate issued on 24/07/00 (2 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (19 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (19 pages) |
6 April 2000 | Annual return made up to 27/03/00
|
6 April 2000 | Annual return made up to 27/03/00
|
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
18 November 1999 | New director appointed (2 pages) |
18 November 1999 | New director appointed (2 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
8 June 1999 | Annual return made up to 27/03/99 (9 pages) |
8 June 1999 | Annual return made up to 27/03/99 (9 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
7 October 1998 | Director's particulars changed (1 page) |
7 October 1998 | Director's particulars changed (1 page) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
25 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
25 June 1998 | Memorandum and Articles of Association (25 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
25 June 1998 | Memorandum and Articles of Association (25 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
16 July 1997 | Company name changed dunbartonshire enterprise compan y\certificate issued on 17/07/97 (3 pages) |
16 July 1997 | Company name changed dunbartonshire enterprise compan y\certificate issued on 17/07/97 (3 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
27 March 1997 | Annual return made up to 27/03/97 (8 pages) |
27 March 1997 | Annual return made up to 27/03/97 (8 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
27 November 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
27 November 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
4 September 1996 | Memorandum and Articles of Association (24 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Memorandum and Articles of Association (24 pages) |
4 September 1996 | Resolutions
|
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | Director resigned (2 pages) |
2 May 1996 | Annual return made up to 27/03/96 (6 pages) |
2 May 1996 | Annual return made up to 27/03/96 (6 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
13 April 1995 | Annual return made up to 27/03/95 (8 pages) |
13 April 1995 | Annual return made up to 27/03/95 (8 pages) |