Company NameNorth Lanarkshire Women's Aid Limited
Company StatusConverted / Closed
Company NumberSC134961
CategoryConverted / Closed
Incorporation Date11 November 1991(32 years, 5 months ago)
Dissolution Date7 December 2023 (4 months, 1 week ago)
Previous NameCumbernauld & Kilsyth Womens Aid Properties Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameAnne Elizabeth Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(13 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 07 December 2023)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Piper Road
Houston
Johnstone
Renfrewshire
PA6 7JW
Scotland
Director NameMrs Ruth Margaret Alexander
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(16 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 07 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodlea Park
Sauchie
Clackmannanshire
FK10 3BQ
Scotland
Director NameMs Irene McKie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 07 December 2023)
RoleChief Executive Strathcarron Hospice
Country of ResidenceScotland
Correspondence AddressMuirfield Centre 1a South Muirhead Road
Cumbernauld
Glasgow
G67 1AX
Scotland
Director NameMs Maureen Campbell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 07 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMuirfield Centre 1a South Muirhead Road
Cumbernauld
Glasgow
G67 1AX
Scotland
Director NameCaroline Watterson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(same day as company formation)
RoleLegal Advisor
Correspondence Address11 Heather Drive
Kirkintilloch
Glasgow
G66 4UE
Scotland
Director NameMargot Aitken McCormick
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(same day as company formation)
RoleAdministrator
Correspondence AddressMelrose Cottage
Coach Place
Kilsyth
G65 0ps
G65 0PS
Scotland
Director NameMrs Mary McCallum Hart
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(same day as company formation)
RoleRefuge Coordinator
Correspondence Address23 South Dumbreck Road
Kilsyth
G65 9PU
Scotland
Secretary NameElizabeth Lennie
NationalityBritish
StatusResigned
Appointed11 November 1991(same day as company formation)
RoleTreasurer
Correspondence Address31 Netherwood Way
Cumbernauld
Glasgow
Lanarkshire
G68 9LZ
Scotland
Secretary NameMargaret Fagan
NationalityBritish
StatusResigned
Appointed09 February 1993(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 02 March 1994)
RolePart Time Enrolled Nurse
Correspondence Address6 Moray Gardens
Cumbernauld
Glasgow
Lanarkshire
G68 0HY
Scotland
Secretary NameMargot Aitken McCormick
NationalityBritish
StatusResigned
Appointed02 March 1994(2 years, 3 months after company formation)
Appointment Duration28 years, 7 months (resigned 13 October 2022)
RoleProject Manager
Correspondence AddressMelrose Cottage
Coach Place
Kilsyth
G65 0ps
G65 0PS
Scotland
Director NameAlyson Milner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 1997)
RoleCompany Director
Correspondence Address2c Barke Road
Seafar
Cumbernauld
G67 1AL
Scotland
Director NameAlyson Milner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2000)
RoleRefuge Worker
Correspondence Address37 Barlandfauld Street
Kilsyth
Glasgow
Lanarkshire
G65 0BT
Scotland
Director NameGillian Dunn Scott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 June 2002)
RoleVolunteer/Administrator
Correspondence Address9 Darley Road
Cumbernauld
Glasgow
Lanarkshire
G68 0JR
Scotland
Director NameEmma Claire McGowan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2000)
RoleBuilding Surveyor
Correspondence Address6 Longwill Terrace
Cumbernauld
Glasgow
Lanarkshire
G67 2RA
Scotland
Director NameAlexandra Ferguson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleTeacher
Correspondence Address5 Willow Avenue
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 4RQ
Scotland
Director NamePetrena Anne Baird
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2001)
RoleCounsellor/Social Worker
Correspondence Address16 Gainburn Gardens
Cumbernauld
Glasgow
Lanarkshire
G67 4QH
Scotland
Director NameDavid Dymock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(7 years, 7 months after company formation)
Appointment Duration7 months (resigned 24 January 2000)
RoleArea Housing Manager
Correspondence Address37 Crathie Drive
Glenmavis
Airdrie
Lanarkshire
ML6 0NR
Scotland
Director NameCllr Jean Reid Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed14 September 2000(8 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 December 2000)
RoleAdmin.Officer
Country of ResidenceScotland
Correspondence Address133 Balmalloch Road
Kilsyth
Glasgow
G65 9PH
Scotland
Director NameDr Brian Walker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 2003)
RolePhysian
Correspondence AddressRosemar
Allanfauld Road
Kilsyth
G65 9DE
Scotland
Director NameEleanor O'Hare
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2005)
RoleAccounts Manager
Correspondence Address36 Gayne Drive
Glenboig
Lanarkshire
ML5 2RJ
Scotland
Director NameMr Ian Smart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Burngreen
Kilsyth
Glasgow
G65 0AG
Scotland
Director NameMargaret Kearney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2004)
RoleSupport Worker
Correspondence AddressNinsfield, 7 Lanark Road
Ravenstruther
Lanark
ML11 7SS
Scotland
Director NameFiona Mairi Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 2005)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence Address50 Robertson Street
Airdrie
Strathclyde
ML6 0EW
Scotland
Director NameStephen Vincent Murray
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Lairds Hill
Cumbernauld
Lanarkshire
G67 1HH
Scotland
Director NameLinda Dewar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2008)
RoleHousewife
Correspondence Address34 Queensbank Avenue
Gartcosh
North Lanarkshire
G69 8BP
Scotland
Director NameIan Clark Eadie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(13 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 March 2005)
RoleOffice Manager
Correspondence Address106 Ainslie Road
Kildrum
Cumbernauld
Lanarkshire
G67 2ED
Scotland
Director NameMairi Kelly
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(13 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 September 2017)
RoleRegional Shops Manager
Country of ResidenceUnited Kingdom
Correspondence Address27a Braeface Road
Cumbernauld
Lanarkshire
G67 1HJ
Scotland
Director NameMary Caldwell Cassidy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(13 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 January 2020)
RoleDevelopment Worker
Country of ResidenceUnited Kingdom
Correspondence Address42 Queens Drive
Larbert
Stirlingshire
FK5 4BE
Scotland
Director NameIrene McFarlane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2007)
RoleHouse Keeper
Correspondence Address16 Castleview
Cumbernauld
Lanarkshire
G68 0HB
Scotland
Director NameMs Louise Glencross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(27 years, 4 months after company formation)
Appointment Duration10 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a South Muirhead Road South Muirhead Road
Cumbernauld
Glasgow
G67 1AX
Scotland
Secretary NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 November 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.nowyourtalking.org.uk

Location

Registered AddressMuirfield Centre 1a South Muirhead Road
Cumbernauld
Glasgow
G67 1AX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld South

Financials

Year2013
Turnover£207,204
Net Worth£71,907
Cash£1,342
Current Liabilities£4,288

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 April 1992Delivered on: 30 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76 torbrex road, cumbernauld. Title number dmb 14661.
Outstanding

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Louise Glencross as a director on 13 January 2020 (1 page)
14 January 2020Termination of appointment of Mary Caldwell Cassidy as a director on 13 January 2020 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
19 March 2019Appointment of Ms Louise Glencross as a director on 18 March 2019 (2 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
25 April 2018Appointment of Ms Irene Mckie as a director on 24 April 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Termination of appointment of Mairi Kelly as a director on 2 September 2017 (1 page)
27 October 2017Termination of appointment of Mairi Kelly as a director on 2 September 2017 (1 page)
25 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
25 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
26 October 2016Registered office address changed from 1 Brown Road Seafar Cumbernauld North Lanarkshire G67 1AA to 1a South Muirhead Road South Muirhead Road Cumbernauld Glasgow G67 1AX on 26 October 2016 (1 page)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
26 October 2016Registered office address changed from 1 Brown Road Seafar Cumbernauld North Lanarkshire G67 1AA to 1a South Muirhead Road South Muirhead Road Cumbernauld Glasgow G67 1AX on 26 October 2016 (1 page)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
30 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
30 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
26 October 2015Annual return made up to 25 October 2015 no member list (6 pages)
26 October 2015Annual return made up to 25 October 2015 no member list (6 pages)
28 October 2014Annual return made up to 25 October 2014 no member list (6 pages)
28 October 2014Annual return made up to 25 October 2014 no member list (6 pages)
30 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
14 July 2014Memorandum and Articles of Association (15 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
14 July 2014Memorandum and Articles of Association (15 pages)
14 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
25 October 2013Annual return made up to 25 October 2013 no member list (6 pages)
25 October 2013Annual return made up to 25 October 2013 no member list (6 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 October 2012Annual return made up to 25 October 2012 no member list (6 pages)
25 October 2012Annual return made up to 25 October 2012 no member list (6 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
27 October 2011Annual return made up to 25 October 2011 no member list (6 pages)
27 October 2011Annual return made up to 25 October 2011 no member list (6 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 November 2010Annual return made up to 25 October 2010 no member list (6 pages)
4 November 2010Annual return made up to 25 October 2010 no member list (6 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
27 October 2009Director's details changed for Anne Elizabeth Murray on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Ruth Margaret Alexander on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mary Caldwell Cassidy on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 25 October 2009 no member list (5 pages)
27 October 2009Director's details changed for Ruth Margaret Alexander on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mary Caldwell Cassidy on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mairi Kelly on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mairi Kelly on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Anne Elizabeth Murray on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 25 October 2009 no member list (5 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 December 2008Annual return made up to 25/10/08 (3 pages)
1 December 2008Annual return made up to 25/10/08 (3 pages)
7 October 2008Registered office changed on 07/10/2008 from 8 avon walk cumbernauld strathclyde G67 1EQ (1 page)
7 October 2008Appointment terminated director linda dewar (1 page)
7 October 2008Registered office changed on 07/10/2008 from 8 avon walk cumbernauld strathclyde G67 1EQ (1 page)
7 October 2008Appointment terminated director linda dewar (1 page)
26 August 2008Director appointed ruth margaret alexander (1 page)
26 August 2008Director appointed ruth margaret alexander (1 page)
5 November 2007Annual return made up to 25/10/07 (5 pages)
5 November 2007Annual return made up to 25/10/07 (5 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 November 2006Annual return made up to 25/10/06 (5 pages)
13 November 2006Annual return made up to 25/10/06 (5 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
8 November 2005New director appointed (1 page)
8 November 2005New director appointed (1 page)
3 November 2005Annual return made up to 25/10/05 (4 pages)
3 November 2005Annual return made up to 25/10/05 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Director's particulars changed (1 page)
11 May 2005Director's particulars changed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
1 November 2004Annual return made up to 25/10/04
  • 363(288) ‐ Director resigned
(6 pages)
1 November 2004Annual return made up to 25/10/04
  • 363(288) ‐ Director resigned
(6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Annual return made up to 25/10/03 (6 pages)
12 November 2003Annual return made up to 25/10/03 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 November 2002Annual return made up to 25/10/02 (6 pages)
15 November 2002Annual return made up to 25/10/02 (6 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: 20 avon walk town centre cumbernauld G67 1EQ (1 page)
26 June 2002Registered office changed on 26/06/02 from: 20 avon walk town centre cumbernauld G67 1EQ (1 page)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 October 2001Annual return made up to 25/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 2001Annual return made up to 25/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
2 November 2000Annual return made up to 25/10/00 (5 pages)
2 November 2000Annual return made up to 25/10/00 (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
4 November 1999Annual return made up to 25/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 November 1999Annual return made up to 25/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
25 November 1998Company name changed cumbernauld & kilsyth womens aid properties LIMITED\certificate issued on 26/11/98 (2 pages)
25 November 1998Company name changed cumbernauld & kilsyth womens aid properties LIMITED\certificate issued on 26/11/98 (2 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
30 October 1998Annual return made up to 25/10/98 (4 pages)
30 October 1998Annual return made up to 25/10/98 (4 pages)
16 November 1997Annual return made up to 25/10/97
  • 363(288) ‐ Director resigned
(4 pages)
16 November 1997Annual return made up to 25/10/97
  • 363(288) ‐ Director resigned
(4 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 September 1997Registered office changed on 23/09/97 from: 7 avon walk town centre cumbernauld (1 page)
23 September 1997Registered office changed on 23/09/97 from: 7 avon walk town centre cumbernauld (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Annual return made up to 25/10/96 (4 pages)
8 November 1996Annual return made up to 25/10/96 (4 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
14 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 November 1995Annual return made up to 25/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1995Annual return made up to 25/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)