Company NameThis Is Remarkable Limited
DirectorBonnie Rachel Clarke
Company StatusLiquidation
Company NumberSC133906
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 1991(32 years, 7 months ago)
Previous NameInvestors In People Scotland

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Bonnie Rachel Clarke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(27 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr John Crawford
NationalityBritish
StatusResigned
Appointed09 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address94 Ocean Drive
Edinburgh
EH6 6JH
Scotland
Director NameSir Thomas Farmer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 week, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 09 December 1999)
RoleIndustrialist
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 6JL
Scotland
Director NameRobin Anthony Lingard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 1997)
RoleDirector Of Highlands And Isla
Country of ResidenceUnited Kingdom
Correspondence AddressKinnairdie House
Dingwall
Ross Shire
IV15 9LL
Scotland
Director NameAlexander Fraser Morrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(3 weeks, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 1992)
RoleCompany Director
Correspondence AddressWester House 4 Wester Coates Gardens
Edinburgh
Lothian
EH12 5LT
Scotland
Director NamePhilip John Hamilton Grierson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(11 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressPitlundie
North Kessock
Inverness
IV1 3XG
Scotland
Director NameMr Robert Downes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1996)
RoleEconomic Development Manager
Correspondence Address18 Cleveden Gardens
Glasgow
Lanarkshire
G12 0PT
Scotland
Director NameMrs Evelyn McCann
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(4 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 August 2006)
RolePublic Servant
Country of ResidenceScotland
Correspondence Address68 Ardrossan Road
Seamill
West Kilbride
Ayrshire
KA23 9LX
Scotland
Director NameAndrew Geddes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2006)
RoleInland Revenue Director
Correspondence Address71 Anson Avenue
Falkirk
Stirlingshire
FK1 5JE
Scotland
Director NameAlistair Ferguson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoll Ban
Sconser
Isle Of Skye
IV48 8TD
Scotland
Director NameDr William Revill Kerr
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 July 2002)
RoleGeneral Manager
Correspondence Address20 Burness Avenue
Alloway
Ayr
Ayrshire
KA7 4QB
Scotland
Director NameMr John Douglas MacDiarmid
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2004)
RolePublic Servant
Country of ResidenceScotland
Correspondence AddressKingsview
North Ballachulish
Fort William
PH33 6RZ
Scotland
Director NameSusan Jane Baldwin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2006)
RolePublic Servant
Correspondence Address44 Woodlands Crescent
Glasgow
G46 7SR
Scotland
Director NameMr Robert William Bremner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressTorach
Drumnadrochit
Inverness Shire
IV63 6TU
Scotland
Director NameRobert John Moffat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2006)
RoleHr Practitioner
Correspondence AddressHamnavoe Kellock Lane
Strathkinness
St Andrews
Fife
KY16 9RT
Scotland
Director NameMr David Currie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2008)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressArd Mhuirich
Cliasmol
Isle Of Harris
HS3 3AR
Scotland
Director NameMr Peter Thomas Murphy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2005(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Saughtonhall Drive
Edinburgh
EH12 5TP
Scotland
Director NameMrs Linda Margaret Hanna
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(16 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 November 2019)
RolePublic Servant
Country of ResidenceScotland
Correspondence AddressC/O Scottish Enterprise Fourth Floor, Atrium Court
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMiss Anne Caitriona Murray
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RolePublic Servant
Correspondence Address2 Burn Brae Crescent
Inverness
Inverness Shire
IV2 5TN
Scotland
Director NameMs Maria Loretto McGill
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2009(18 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2012)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address25 Oakdene Court
Culloden
Inverness
IV2 7XL
Scotland
Director NameMiss Maria Loretto McGill
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2009(18 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 2010)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address17/4 Mount Alvernia
Lasswade Road
Edinburgh
EH16 6AW
Scotland
Director NameMs Gaynor Gillespie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2011(19 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 December 2017)
RoleHR Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMiss Jane Scott Brydon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(20 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 March 2019)
RoleHr & Communications Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr David William Mark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(20 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address94 Ocean Drive
Edinburgh
EH6 6JH
Scotland
Secretary NameMrs Christina Thorne
StatusResigned
Appointed28 March 2012(20 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 2018)
RoleCompany Director
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Alana Durnin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(21 years after company formation)
Appointment Duration7 years, 4 months (resigned 13 January 2020)
RoleHead Of Finance
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMiss Varry McMenemy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address94 Ocean Drive
Edinburgh
EH6 6JH
Scotland
Director NameMaria Bradshaw
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(23 years after company formation)
Appointment Duration7 years, 7 months (resigned 25 April 2022)
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
Lanarkshire
G2 6HQ
Scotland
Secretary NameMiss Katie O'Hara
StatusResigned
Appointed09 January 2018(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2022)
RoleCompany Director
Correspondence AddressAtrium Court Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMrs Karen Moncrieff
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(26 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2022)
RoleHead Of Human Resources
Country of ResidenceScotland
Correspondence Address10 Inverness Campus
Inverness
IV2 5NA
Scotland
Director NameMs Bonnie Rachel Clarke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(27 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 2023)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMiss Denise Kerins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(28 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2022)
RoleHead Of Business Support Services
Country of ResidenceScotland
Correspondence Address50 Atrium Court
Waterloo Street
Glasgow
Strathclyde
G2 6HQ
Scotland
Director NameMr Douglas Russell Dalgleish
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Apex House
Haymarket Terrace
Edinburgh
Scotland
Director NameGillian Marie Frame
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2022)
RoleDirector, Executive Coach & Leadership Development
Country of ResidenceScotland
Correspondence Address95 Apex House
Haymarket Terrace
Edinburgh
EH15 5HD
Scotland
Director NameMr David William Hicks
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2022)
RoleManaging Director/Business Consultant And Advisor
Country of ResidenceScotland
Correspondence Address95 Apex House
Haymarket Terrace
Edinburgh
Scotland
Director NameMr Simon Lidington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(28 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address95 Apex House
Haymarket Terrace
Edinburgh
Scotland

Contact

Websiteinvestorsinpeople.scot
Telephone0131 6250155
Telephone regionEdinburgh

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£2,095,872
Gross Profit£1,118,289
Net Worth£646,976
Cash£788,058
Current Liabilities£913,444

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 September 2022 (1 year, 7 months ago)
Next Return Due23 September 2023 (overdue)

Filing History

6 November 2020Accounts for a small company made up to 31 March 2020 (23 pages)
11 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
1 May 2020Director's details changed for Gillian Frame on 1 May 2020 (2 pages)
23 January 2020Appointment of Mr Douglas Russell Dalgleish as a director on 13 January 2020 (2 pages)
23 January 2020Director's details changed for Gilliam Frame on 23 January 2020 (2 pages)
23 January 2020Appointment of Mr David William Hicks as a director on 13 January 2020 (2 pages)
21 January 2020Termination of appointment of Alana Durnin as a director on 13 January 2020 (1 page)
21 January 2020Appointment of Gilliam Frame as a director on 13 January 2020 (2 pages)
21 January 2020Appointment of Mr Ron Robson as a director on 13 January 2020 (2 pages)
21 January 2020Appointment of Mr Simon Lidington as a director on 13 January 2020 (2 pages)
21 January 2020Termination of appointment of Charles Edward Neale Thompson as a director on 13 January 2020 (1 page)
6 November 2019Termination of appointment of Linda Margaret Hanna as a director on 4 November 2019 (1 page)
6 November 2019Appointment of Miss Denise Kerins as a director on 4 November 2019 (2 pages)
17 September 2019Accounts for a small company made up to 31 March 2019 (22 pages)
11 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Jane Scott Brydon as a director on 13 March 2019 (1 page)
23 January 2019Termination of appointment of Linda Hamilton Urquhart as a director on 14 January 2019 (1 page)
22 January 2019Appointment of Mr Charles William Quinn as a director on 14 January 2019 (2 pages)
5 November 2018Appointment of Ms Bonnie Rachel Clarke as a director on 2 November 2018 (2 pages)
5 November 2018Termination of appointment of Christopher Peter Russian as a director on 2 November 2018 (1 page)
19 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
24 July 2018Termination of appointment of David Joseph Oxley as a director on 18 June 2018 (1 page)
24 July 2018Appointment of Mrs Karen Moncrieff as a director on 18 June 2018 (2 pages)
10 July 2018Auditor's resignation (2 pages)
9 July 2018Accounts for a small company made up to 31 March 2018 (19 pages)
10 January 2018Appointment of Miss Katie O'hara as a secretary on 9 January 2018 (2 pages)
10 January 2018Termination of appointment of Christina Thorne as a secretary on 9 January 2018 (1 page)
13 December 2017Termination of appointment of Gaynor Gillespie as a director on 8 December 2017 (1 page)
13 December 2017Termination of appointment of Gaynor Gillespie as a director on 8 December 2017 (1 page)
30 November 2017Register inspection address has been changed to Atrium Court 50 Waterloo Street Glasgow G2 6HQ (1 page)
30 November 2017Registered office address changed from 94 Ocean Drive Edinburgh EH6 6JH to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 30 November 2017 (1 page)
30 November 2017Register inspection address has been changed to Atrium Court 50 Waterloo Street Glasgow G2 6HQ (1 page)
30 November 2017Registered office address changed from 94 Ocean Drive Edinburgh EH6 6JH to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 30 November 2017 (1 page)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 July 2017Full accounts made up to 31 March 2017 (18 pages)
14 July 2017Full accounts made up to 31 March 2017 (18 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
(3 pages)
20 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
(3 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Director's details changed for Mr Christopher Peter Russian on 30 September 2011 (2 pages)
22 September 2016Director's details changed for Mr Christopher Peter Russian on 30 September 2011 (2 pages)
22 September 2016Director's details changed for Mr Christopher Peter Russian on 30 September 2011 (2 pages)
22 September 2016Director's details changed for Mr Christopher Peter Russian on 30 September 2011 (2 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
21 September 2016Appointment of Mr David Joseph Oxley as a director on 29 August 2016 (2 pages)
21 September 2016Director's details changed for Mrs Linda Margaret Hanna on 15 September 2016 (2 pages)
21 September 2016Appointment of Mr David Joseph Oxley as a director on 29 August 2016 (2 pages)
21 September 2016Director's details changed for Mrs Linda Margaret Hanna on 15 September 2016 (2 pages)
26 August 2016Termination of appointment of Charlotte Christine Strudwick Wright as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Charlotte Christine Strudwick Wright as a director on 26 August 2016 (1 page)
12 July 2016Amended full accounts made up to 31 March 2016 (19 pages)
12 July 2016Amended full accounts made up to 31 March 2016 (19 pages)
29 June 2016Full accounts made up to 31 March 2016 (18 pages)
29 June 2016Full accounts made up to 31 March 2016 (18 pages)
6 October 2015Annual return made up to 9 September 2015 no member list (8 pages)
6 October 2015Annual return made up to 9 September 2015 no member list (8 pages)
6 October 2015Annual return made up to 9 September 2015 no member list (8 pages)
19 August 2015Full accounts made up to 31 March 2015 (16 pages)
19 August 2015Full accounts made up to 31 March 2015 (16 pages)
23 September 2014Termination of appointment of Charles Stewart as a director on 22 August 2014 (1 page)
23 September 2014Appointment of Maria Bradshaw as a director on 23 September 2014 (2 pages)
23 September 2014Annual return made up to 9 September 2014 no member list (7 pages)
23 September 2014Appointment of Maria Bradshaw as a director on 23 September 2014 (2 pages)
23 September 2014Annual return made up to 9 September 2014 no member list (7 pages)
23 September 2014Termination of appointment of Charles Stewart as a director on 22 August 2014 (1 page)
23 September 2014Annual return made up to 9 September 2014 no member list (7 pages)
22 September 2014Full accounts made up to 31 March 2014 (16 pages)
22 September 2014Full accounts made up to 31 March 2014 (16 pages)
19 June 2014Termination of appointment of Varry Mcmenemy as a director (1 page)
19 June 2014Termination of appointment of Varry Mcmenemy as a director (1 page)
20 September 2013Annual return made up to 9 September 2013 no member list (9 pages)
20 September 2013Annual return made up to 9 September 2013 no member list (9 pages)
20 September 2013Annual return made up to 9 September 2013 no member list (9 pages)
7 August 2013Full accounts made up to 31 March 2013 (16 pages)
7 August 2013Full accounts made up to 31 March 2013 (16 pages)
15 October 2012Full accounts made up to 31 March 2012 (16 pages)
15 October 2012Full accounts made up to 31 March 2012 (16 pages)
28 September 2012Appointment of Alana Durnin as a director (2 pages)
28 September 2012Appointment of Alana Durnin as a director (2 pages)
25 September 2012Appointment of Ms Varry Mcmenemy as a director (2 pages)
25 September 2012Appointment of Ms Varry Mcmenemy as a director (2 pages)
20 September 2012Annual return made up to 9 September 2012 no member list (8 pages)
20 September 2012Annual return made up to 9 September 2012 no member list (8 pages)
20 September 2012Annual return made up to 9 September 2012 no member list (8 pages)
3 August 2012Termination of appointment of Robin Stimpson as a director (1 page)
3 August 2012Termination of appointment of Robin Stimpson as a director (1 page)
10 May 2012Termination of appointment of David Mark as a director (1 page)
10 May 2012Termination of appointment of David Mark as a director (1 page)
29 March 2012Termination of appointment of Maria Mcgill as a director (1 page)
29 March 2012Appointment of Mrs Christina Thorne as a secretary (1 page)
29 March 2012Appointment of Mrs Christina Thorne as a secretary (1 page)
29 March 2012Termination of appointment of John Crawford as a secretary (1 page)
29 March 2012Termination of appointment of John Crawford as a secretary (1 page)
29 March 2012Termination of appointment of Maria Mcgill as a director (1 page)
6 February 2012Secretary's details changed for Mr John Crawford on 6 February 2012 (1 page)
6 February 2012Secretary's details changed for Mr John Crawford on 6 February 2012 (1 page)
6 February 2012Secretary's details changed for Mr John Crawford on 6 February 2012 (1 page)
6 February 2012Appointment of Miss Jane Scott Brydon as a director (2 pages)
6 February 2012Appointment of Miss Jane Scott Brydon as a director (2 pages)
6 February 2012Appointment of Mr David William Mark as a director (2 pages)
6 February 2012Appointment of Mr David William Mark as a director (2 pages)
7 November 2011Termination of appointment of Joyce White as a director (1 page)
7 November 2011Termination of appointment of Joyce White as a director (1 page)
1 November 2011Termination of appointment of Hans Rissmann as a director (1 page)
1 November 2011Termination of appointment of Hans Rissmann as a director (1 page)
29 September 2011Annual return made up to 9 September 2011 no member list (11 pages)
29 September 2011Termination of appointment of Maria Mcgill as a director (1 page)
29 September 2011Annual return made up to 9 September 2011 no member list (11 pages)
29 September 2011Annual return made up to 9 September 2011 no member list (11 pages)
29 September 2011Termination of appointment of Maria Mcgill as a director (1 page)
22 September 2011Director's details changed for Joyce Helen White on 5 August 2011 (2 pages)
22 September 2011Director's details changed for Joyce Helen White on 5 August 2011 (2 pages)
22 September 2011Director's details changed for Joyce Helen White on 5 August 2011 (2 pages)
8 September 2011Director's details changed for Christopher Peter Russian on 1 September 2011 (3 pages)
8 September 2011Director's details changed for Christopher Peter Russian on 1 September 2011 (3 pages)
8 September 2011Director's details changed for Christopher Peter Russian on 1 September 2011 (3 pages)
2 September 2011Full accounts made up to 31 March 2011 (16 pages)
2 September 2011Full accounts made up to 31 March 2011 (16 pages)
9 August 2011Appointment of Mr Charles Edward Neale Thompson as a director (2 pages)
9 August 2011Appointment of Mr Charles Edward Neale Thompson as a director (2 pages)
8 June 2011Termination of appointment of Eleanor Winton as a director (1 page)
8 June 2011Termination of appointment of Eleanor Winton as a director (1 page)
3 June 2011Appointment of Mrs Charlotte Christine Strudwick Wright as a director (2 pages)
3 June 2011Appointment of Mrs Charlotte Christine Strudwick Wright as a director (2 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
16 February 2011Appointment of Mrs Linda Hamilton Urquhart as a director (2 pages)
16 February 2011Appointment of Mrs Linda Hamilton Urquhart as a director (2 pages)
10 February 2011Appointment of Ms Gaynor Gillespie as a director (2 pages)
10 February 2011Appointment of Ms Gaynor Gillespie as a director (2 pages)
5 November 2010Termination of appointment of Peter Murphy as a director (1 page)
5 November 2010Termination of appointment of Peter Murphy as a director (1 page)
5 November 2010Director's details changed for Ms Maria Loretto Mcgill on 1 November 2010 (2 pages)
5 November 2010Director's details changed for Ms Maria Loretto Mcgill on 1 November 2010 (2 pages)
5 November 2010Director's details changed for Ms Maria Loretto Mcgill on 1 November 2010 (2 pages)
21 September 2010Director's details changed for Joyce Helen White on 1 April 2010 (2 pages)
21 September 2010Director's details changed for Joyce Helen White on 1 April 2010 (2 pages)
21 September 2010Annual return made up to 9 September 2010 no member list (12 pages)
21 September 2010Director's details changed for Joyce Helen White on 1 April 2010 (2 pages)
21 September 2010Annual return made up to 9 September 2010 no member list (12 pages)
21 September 2010Annual return made up to 9 September 2010 no member list (12 pages)
7 September 2010Full accounts made up to 31 March 2010 (15 pages)
7 September 2010Full accounts made up to 31 March 2010 (15 pages)
10 May 2010Termination of appointment of Anne Murray as a director (1 page)
10 May 2010Termination of appointment of Anne Murray as a director (1 page)
5 March 2010Termination of appointment of Anne Skelly as a director (1 page)
5 March 2010Termination of appointment of Anne Skelly as a director (1 page)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 November 2009Appointment of Ms Maria Loretto Mcgill as a director (2 pages)
16 November 2009Appointment of Ms Maria Loretto Mcgill as a director (2 pages)
16 November 2009Appointment of Ms Maria Loretto Mcgill as a director (2 pages)
16 November 2009Appointment of Ms Maria Loretto Mcgill as a director (2 pages)
6 November 2009Director's details changed for Anne Sarah Skelly on 15 October 2009 (2 pages)
6 November 2009Director's details changed for Anne Sarah Skelly on 15 October 2009 (2 pages)
23 September 2009Annual return made up to 09/09/09 (5 pages)
23 September 2009Annual return made up to 09/09/09 (5 pages)
2 September 2009Full accounts made up to 31 March 2009 (15 pages)
2 September 2009Full accounts made up to 31 March 2009 (15 pages)
1 July 2009Registered office changed on 01/07/2009 from 150 broomielaw atlantic quay glasgow G2 8LU (1 page)
1 July 2009Registered office changed on 01/07/2009 from 150 broomielaw atlantic quay glasgow G2 8LU (1 page)
17 December 2008Appointment terminated director fiona sandford (1 page)
17 December 2008Appointment terminated director fiona sandford (1 page)
3 December 2008Director appointed miss anne caitriona murray (1 page)
3 December 2008Director appointed miss anne caitriona murray (1 page)
10 September 2008Annual return made up to 09/09/08 (5 pages)
10 September 2008Annual return made up to 09/09/08 (5 pages)
10 September 2008Director's change of particulars / anne skelly / 01/09/2008 (1 page)
10 September 2008Director's change of particulars / joyce white / 01/09/2008 (1 page)
10 September 2008Director's change of particulars / joyce white / 01/09/2008 (1 page)
10 September 2008Director's change of particulars / eleanor winton / 01/04/2008 (1 page)
10 September 2008Director's change of particulars / eleanor winton / 01/04/2008 (1 page)
10 September 2008Director's change of particulars / peter murphy / 01/09/2008 (1 page)
10 September 2008Director's change of particulars / peter murphy / 01/09/2008 (1 page)
10 September 2008Director's change of particulars / anne skelly / 01/09/2008 (1 page)
21 August 2008Full accounts made up to 31 March 2008 (16 pages)
21 August 2008Full accounts made up to 31 March 2008 (16 pages)
1 August 2008Appointment terminated director david currie (1 page)
1 August 2008Director appointed mr charles farquharson stewart (1 page)
1 August 2008Director appointed mr charles farquharson stewart (1 page)
1 August 2008Appointment terminated director david currie (1 page)
7 May 2008Director appointed mrs linda margaret hanna (1 page)
7 May 2008Director appointed mrs linda margaret hanna (1 page)
2 May 2008Appointment terminated director joseph noble (1 page)
2 May 2008Appointment terminated director joseph noble (1 page)
28 March 2008Appointment terminated director jacqueline wright (1 page)
28 March 2008Appointment terminated director jacqueline wright (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Annual return made up to 09/09/07 (3 pages)
18 September 2007Annual return made up to 09/09/07 (3 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
14 August 2007Full accounts made up to 31 March 2007 (16 pages)
14 August 2007Full accounts made up to 31 March 2007 (16 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
28 September 2006Annual return made up to 09/09/06 (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Annual return made up to 09/09/06 (3 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
30 August 2006Full accounts made up to 31 March 2006 (15 pages)
30 August 2006Full accounts made up to 31 March 2006 (15 pages)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2005Memorandum and Articles of Association (9 pages)
26 October 2005Memorandum and Articles of Association (9 pages)
12 September 2005Annual return made up to 09/09/05 (3 pages)
12 September 2005Annual return made up to 09/09/05 (3 pages)
12 August 2005Full accounts made up to 31 March 2005 (15 pages)
12 August 2005Full accounts made up to 31 March 2005 (15 pages)
4 October 2004Annual return made up to 09/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Annual return made up to 09/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Full accounts made up to 31 March 2004 (16 pages)
14 June 2004Full accounts made up to 31 March 2004 (16 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
13 October 2003Annual return made up to 09/09/03 (7 pages)
13 October 2003Annual return made up to 09/09/03 (7 pages)
23 September 2003New director appointed (1 page)
23 September 2003New director appointed (1 page)
23 June 2003Full accounts made up to 31 March 2003 (12 pages)
23 June 2003Full accounts made up to 31 March 2003 (12 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
3 April 2003Memorandum and Articles of Association (8 pages)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2003Memorandum and Articles of Association (8 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
27 September 2002Annual return made up to 09/09/02 (6 pages)
27 September 2002Annual return made up to 09/09/02 (6 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
15 July 2002Full accounts made up to 31 March 2002 (11 pages)
15 July 2002Full accounts made up to 31 March 2002 (11 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
20 September 2001Registered office changed on 20/09/01 from: 120 bothwell street glasgow G2 7JP (1 page)
20 September 2001Annual return made up to 09/09/01 (5 pages)
20 September 2001Annual return made up to 09/09/01 (5 pages)
20 September 2001Registered office changed on 20/09/01 from: 120 bothwell street glasgow G2 7JP (1 page)
11 June 2001Full accounts made up to 31 March 2001 (11 pages)
11 June 2001Full accounts made up to 31 March 2001 (11 pages)
6 November 2000Full accounts made up to 31 March 2000 (13 pages)
6 November 2000Full accounts made up to 31 March 2000 (13 pages)
5 October 2000Annual return made up to 09/09/00 (5 pages)
5 October 2000Annual return made up to 09/09/00 (5 pages)
4 August 2000Secretary's particulars changed (1 page)
4 August 2000Secretary's particulars changed (1 page)
19 April 2000New director appointed (3 pages)
19 April 2000New director appointed (3 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Director's particulars changed (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Director's particulars changed (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
7 October 1999Annual return made up to 09/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Annual return made up to 09/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1999Full accounts made up to 31 March 1999 (12 pages)
25 August 1999Full accounts made up to 31 March 1999 (12 pages)
21 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
7 October 1998Annual return made up to 09/08/98 (9 pages)
7 October 1998Annual return made up to 09/08/98 (9 pages)
11 September 1998Full accounts made up to 31 March 1998 (12 pages)
11 September 1998Full accounts made up to 31 March 1998 (12 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
6 October 1997Annual return made up to 09/09/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 1997Annual return made up to 09/09/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
6 March 1997New director appointed (3 pages)
6 March 1997New director appointed (3 pages)
3 October 1996Annual return made up to 09/09/96 (9 pages)
3 October 1996Annual return made up to 09/09/96 (9 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
6 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
3 October 1995Annual return made up to 09/09/95 (12 pages)
3 October 1995Annual return made up to 09/09/95 (12 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 November 1991New director appointed (4 pages)
21 November 1991New director appointed (4 pages)
2 October 1991New director appointed (3 pages)
2 October 1991New director appointed (3 pages)
9 September 1991Incorporation (32 pages)
9 September 1991Incorporation (32 pages)