Glasgow
Strathclyde
G5 0QW
Scotland
Director Name | Mrs Mary Elizabeth Craig |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Strategic Advisor |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Director Name | Mrs Agnes Findlay Burns |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Quality Assessor |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Director Name | Mr Michael Murray Wood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(27 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Director Name | Ms Nina Lomas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(27 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Director Name | Mr David Walker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Director Name | Mr Patrick Brown |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Head Of Management Accounting |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Glasgow G5 0QW Scotland |
Director Name | Mr Dwayne Pascal |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 December 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Training Officer |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Director Name | Mr Thomas James Bennett |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Director Name | Ms Rebecca Worrall |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Head Of Communication |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Director Name | Mr Graham Steven |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Corporate Funding And Individual Giving Manager |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Director Name | Ms Nicola Helen Richards |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(31 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | People Director |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Ballater Street Glasgow G5 0QW Scotland |
Director Name | Mrs Karyn McCluskey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(31 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Cheif Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Saughton House Broomhouse Drive Edinburgh EH11 3XD Scotland |
Secretary Name | Mr Stephen Frederick Ebbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Ardoch Grove Cambuslang Glasgow Lanarkshire G72 8HA Scotland |
Director Name | John Falconer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1994) |
Role | Homeless Caseworker |
Correspondence Address | 147 Croftend Avenue Glasgow G44 5PF Scotland |
Director Name | Timothy John Eltringham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 1995) |
Role | Social Worker |
Correspondence Address | 614 Cathcart Road Glasgow G42 8AA Scotland |
Director Name | Mr Adrian Hartley Kemp Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 2002) |
Role | Charity C E O |
Correspondence Address | Kirkfield Floors Street Johnstone Renfrewshire PA5 8PD Scotland |
Director Name | Iain Alan Crawford |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(5 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | 86 Arnprior Road Glasgow G45 9HE Scotland |
Director Name | Mrs Margaret Currie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 January 2009) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Hillside Drive Glasgow G64 2NW Scotland |
Director Name | Mr Colin Bayne |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 January 2009) |
Role | Local Government Officer |
Correspondence Address | 27 Cairngorm Road Glasgow G43 2XA Scotland |
Director Name | Kathleen Daley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2002) |
Role | Nursing |
Correspondence Address | 82 Coplaw Street Govanhill Glasgow Lanarkshire G42 7JG Scotland |
Director Name | Ailie Doyle |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2009) |
Role | Manager |
Correspondence Address | Flat 01 5 Doune Quad Glasgow G20 6DL Scotland |
Director Name | Jacqueline Bicknell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 December 2003) |
Role | Retired |
Correspondence Address | 8 Old Bridgend Carluke South Lanarkshire ML8 4HN Scotland |
Director Name | Iain Crawford |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2006) |
Role | Non Employment |
Correspondence Address | 5 Castlebank Villas Glasgow Lanarkshire G13 2XA Scotland |
Director Name | Simon Thomas Carr |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2005(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 2009) |
Role | Chief Exec |
Correspondence Address | 20 Cathkinview Road Glasgow Lanarkshire G42 9EL Scotland |
Director Name | Mr George Connell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(13 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Barnhill Drive Mearnskirk Newton Mearns Glasgow Lanarkshire G77 5FY Scotland |
Director Name | Gordon Birrell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2008) |
Role | Business Manager |
Correspondence Address | 12d Aytoun Road Glasgow Lanarkshire G41 5RN Scotland |
Director Name | Susan Carol Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 27 Fulbar Road Glasgow Lanarkshire G51 4HU Scotland |
Secretary Name | Mr Colin Bayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 January 2009) |
Role | Local Govt Officer |
Correspondence Address | 27 Cairngorm Road Glasgow G43 2XA Scotland |
Director Name | Miss Laura Samantha Borland |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Kingsburgh Drive Paisley Renfrewshire PA1 3TP Scotland |
Secretary Name | Mr Kevin Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Church Avenue Newmains Wishaw Lanarkshire ML2 9BH Scotland |
Director Name | Mrs Laura Castle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 September 2018) |
Role | Human Resource Manager |
Country of Residence | United Kingdom |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Director Name | Mrs Linda Decaestecker |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2021) |
Role | Director Of Public Health |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Director Name | Mr Daniel McIntosh Donald |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 May 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Director Name | Mr William George Black |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 September 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
Website | glasgowsimon.com |
---|---|
Telephone | 0141 4186980 |
Telephone region | Glasgow |
Registered Address | 472 Ballater Street Glasgow Strathclyde G5 0QW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Year | 2014 |
---|---|
Turnover | £3,988,182 |
Net Worth | £1,145,814 |
Cash | £633,888 |
Current Liabilities | £219,164 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
28 October 2021 | Delivered on: 1 November 2021 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole that first floor flatted dwellinghouse known as 6/3 coxfield, edinburgh, EH11 2SY, being the whole subjects registered in the land register of scotland under title number MID33990. Outstanding |
---|---|
7 October 2021 | Delivered on: 12 October 2021 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole that southeastmost first floor flatted dwellinghouse known as 180/6 relstalrig road south, edinburgh, EH7 6EA, being the whole subjects registered in the land register of scotland under title number MID29739. Outstanding |
4 October 2021 | Delivered on: 7 October 2021 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole that second floor flatted dwellinghouse known as 14/5 fairbrae, edinburgh, EH11 3GY (formerly flat number '60') being the second floor flat part of the block of flatted dwellinghouses forming number '56-61 inclusive' calder park, and the solum of which flatted dwellinghouse is shown outlined in red on the plan annexed and executed as relative to the disposition by tilbury douglas homes limited in favour of calum mackinnon dated 29 june 1998 and recorded in the division of the general register of sasines for the county of midlothian on 23 july 1998. Outstanding |
24 September 2021 | Delivered on: 27 September 2021 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole that first floor flatted dwellinghouse known as 13/4 fairbrae, edinburgh, EH11 3GY, being the whole subjects registered in the land register of scotland under title number MID77609. Outstanding |
26 May 2021 | Delivered on: 1 June 2021 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: N/A. Outstanding |
21 September 2020 | Delivered on: 30 September 2020 Persons entitled: West of Scotland Housing Association Limited Classification: A registered charge Particulars: 17 carmyle avenue, glasgow, G32 8HL, registered in the land register of scotland under title number LAN91695. Outstanding |
22 September 2020 | Delivered on: 22 September 2020 Persons entitled: West of Scotland Housing Association Limited Classification: A registered charge Particulars: Subjects at 17 carmyle avenue, glasgow, G32 8HL, registered in the land register of scotland under title number LAN91695. Outstanding |
15 May 2023 | Delivered on: 31 May 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming 54/2 sighthill gardens, edinburgh, EH11 4PJ being the whole subjects registered in the land register of scotland under title number MID22989. Outstanding |
15 May 2023 | Delivered on: 31 May 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming 5/3 white park, edinburgh, EH11 1TZ being the whole subjects registered in the land register of scotland under title number MID64915. Outstanding |
29 March 2023 | Delivered on: 17 April 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/4 kirklands, edinburgh, EH12 9BA being the whole subjects registered in the land register of scotland under title number MID6787. Outstanding |
17 February 2023 | Delivered on: 6 March 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 7, 18 colonsay close, edinburgh, EH5 1BF being the whole subjects registered in the land register of scotland under title number MID127626. Outstanding |
20 January 2023 | Delivered on: 31 January 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming 9/3 bughtlin loan, edinburgh, EH12 8UZ being the whole subjects registered in the land register of scotland under title number MID136023. Outstanding |
23 December 2022 | Delivered on: 9 January 2023 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming 18 ravenscroft street, edinburgh, EH17 8QL being the whole subjects registered in the land register of scotland under title number MID212645. Outstanding |
30 November 2022 | Delivered on: 13 December 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole that flatted dwellinghouse known as 1/7 west winnelstrae, edinburgh, EH5 2ES forming the southmost flat on the third flat above the ground or street flat of that block of flatted dwellinghouses being block one, fettes park, ferry road, edinburgh being the subjects more particularly described in and disponed by and the solum of the said dwellinghouse is shown delineated in red and marked “T86†on the plan annexed and executed as relative to feu disposition by barratt developments (edinburgh) limited in favour of duncan ferguson campbell dated 13TH august and recorded in the division of the general register of sasines applicable to the county of midlothian on 4TH september both days in the year 1981. Outstanding |
18 November 2022 | Delivered on: 24 November 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming 20 robertson avenue, edinburgh, EH11 1PS being the whole subjects registered in the land register of scotland under title number MID6915. Outstanding |
16 November 2022 | Delivered on: 24 November 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole those subjects known as 40 upper craigour, edinburgh, EH17 7SF being the whole subjects in feu farm disponed by, and more particularly described in and shown on the plan annexed and executed as relative to feu disposition by wimpey homes holdings limited in favour of gordon anderson wilson and miss kim helen duncan dated 12TH june and recorded in the division of the general register of sasines applicable to the county of midlothian on 24TH day of november both months in the year 1986 and comprising the following (first) all and whole the dwellinghouse known as and forming the ground floor flat of two flats shown delineated red on the plan annexed and executed as relative to the said feu disposition by wimpey homes holdings limited in favour of gordon anderson wilson and miss kim helen duncan dated and recorded as aforesaid; (second) all and whole the area of ground with porch thereon shown coloured purple on the said plan; (third) all and whole those areas of garden ground shown coloured yellow on the said plan; and (fourth) all and whole that parking space shown coloured red and marked “96†on said plan. Outstanding |
19 October 2022 | Delivered on: 4 November 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming 14/4 south maybury, edinburgh, EH12 8NX being the whole subjects registered in the land register of scotland under title number MID92195. Outstanding |
23 September 2022 | Delivered on: 7 October 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole that flatted dwellinghouse known as 1/7 west winnelstrae, edinburgh, EH5 2ES forming the southmost flat on the third flat above the ground or street flat of that block of flatted dwellinghouses being block one, fettes park, ferry road, edinburgh being the subjects more particularly described in and disponed by and the solum of the said dwellinghouse is shown delineated in red and marked “T86†on the plan annexed and executed as relative to feu disposition by barratt developments (edinburgh) limited in favour of duncan ferguson campbell dated 13TH august and recorded in the division of the general register of sasines applicable to the county of midlothian on 4TH september both days in the year 1981. Outstanding |
23 September 2022 | Delivered on: 7 October 2022 Persons entitled: Social and Sustainable Housing LP (Acting Through Its Manager, Social and Sustainable Capital LLP) Classification: A registered charge Particulars: All and whole the subjects known as and forming 123/2 hutchison road, edinburgh, EH14 1RE being the whole subjects registered in the land register of scotland under title number MID134284. Outstanding |
4 August 2022 | Delivered on: 9 August 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the flatted dwellinghouse in the city of edinburgh and county of midlothian known as 33/2 hutchison park, edinburgh and the being the north westmost flat of the ground or street flat of the block of dwellinghouses being block 3 cherrybank, huthcison road, edinburgh being the subjects more particularly described in, in feu farm disponed by and as the solum of the dwellinghouse shown delineated in red and marked “18G†on the plan annexed and executed as relative to feu disposition by barratt (edinburgh) limited in favour of winston dean mclaughlin and miss marie roper dated 21ST day of february and recorded in the division of the general register of sasines for the county of midlothian on the 21ST day of march. Outstanding |
27 June 2022 | Delivered on: 29 June 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming 36/5 hutchison avenue, edinburgh, EH14 1QP registered in the land register of scotland under title number MID91942. Outstanding |
27 June 2022 | Delivered on: 29 June 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming 18/1 west winnelstrae, edinburgh, EH5 2ET being the whole subjects registered in the land register under title number MID45167. Outstanding |
28 March 2022 | Delivered on: 29 March 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 1, 14 lyne street, edinburgh, EH7 5XG being the subjects currently undergoing registration in the land register of scotland under title number MID221175. Outstanding |
18 January 2022 | Delivered on: 19 January 2022 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming 15/6 north hillhousefield, edinburgh, EH6 4HU being the whole subjects registered in the land register of scotland under title number MID43417. Outstanding |
7 December 2021 | Delivered on: 8 December 2021 Persons entitled: Social and Sustainable Housing LP Classification: A registered charge Particulars: All and whole the subjects known as and forming 121/5 hutchison road, edinburgh, EH14 1RE being the whole subjects registered in the land register of scotland under title number MID127795. Outstanding |
4 August 2004 | Delivered on: 24 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at 472 ballater street, glasgow (title number gla 142084). Outstanding |
12 May 2010 | Delivered on: 19 May 2010 Satisfied on: 28 January 2015 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 caldercuilt road maryhill glasgow. Fully Satisfied |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (41 pages) |
---|---|
7 December 2020 | Appointment of Mr Dwayne Pascal as a director on 1 December 2020 (2 pages) |
7 December 2020 | Appointment of Mr Thomas James Bennett as a director on 1 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Linda Joy Holden as a director on 1 December 2020 (1 page) |
30 September 2020 | Registration of charge SC1374190004, created on 21 September 2020 (6 pages) |
30 September 2020 | All of the property or undertaking has been released from charge SC1374190003 (1 page) |
22 September 2020 | Registration of charge SC1374190003, created on 22 September 2020 (6 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a small company made up to 31 March 2019 (39 pages) |
29 October 2019 | Appointment of Mr David Walker as a director on 24 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Ann Grant as a director on 24 September 2019 (1 page) |
26 September 2019 | Termination of appointment of William George Black as a director on 24 September 2019 (1 page) |
26 September 2019 | Appointment of Mr Patrick Brown as a director on 24 September 2019 (2 pages) |
14 August 2019 | Resolutions
|
8 August 2019 | Termination of appointment of Liz Mcrobb as a director on 8 August 2019 (1 page) |
8 April 2019 | Appointment of Ms Nina Lomas as a director on 1 April 2019 (2 pages) |
8 April 2019 | Appointment of Mr Michael Murray Wood as a director on 1 April 2019 (2 pages) |
8 April 2019 | Appointment of Mrs Linda Joy Holden as a director on 1 April 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a small company made up to 31 March 2018 (38 pages) |
16 October 2018 | Termination of appointment of Laura Castle as a director on 25 September 2018 (1 page) |
6 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Angus Mackenzie as a director on 27 March 2018 (1 page) |
14 November 2017 | Appointment of Mrs Agnes Findlay Burns as a director on 26 September 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Agnes Findlay Burns as a director on 26 September 2017 (2 pages) |
13 November 2017 | Termination of appointment of Hugh Hill as a director on 1 August 2014 (1 page) |
13 November 2017 | Termination of appointment of Hugh Hill as a director on 1 August 2014 (1 page) |
13 November 2017 | Termination of appointment of Andrew James Livingstone as a director on 26 September 2017 (1 page) |
13 November 2017 | Termination of appointment of Andrew James Livingstone as a director on 26 September 2017 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 March 2017 (36 pages) |
5 October 2017 | Accounts for a small company made up to 31 March 2017 (36 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
4 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
4 October 2016 | Termination of appointment of John Clyne Matthews as a director on 27 September 2016 (1 page) |
4 October 2016 | Termination of appointment of John Clyne Matthews as a director on 27 September 2016 (1 page) |
9 May 2016 | Annual return made up to 26 March 2016 no member list (11 pages) |
9 May 2016 | Annual return made up to 26 March 2016 no member list (11 pages) |
3 November 2015 | Termination of appointment of Desmond O'brien as a director on 25 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Desmond O'brien as a director on 25 September 2015 (1 page) |
7 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
21 April 2015 | Appointment of Ms Andrea Glass as a director on 28 February 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Mary Elizabeth Craig as a director on 25 November 2014 (2 pages) |
21 April 2015 | Appointment of Mr William George Black as a director on 28 February 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Liz Mcrobb as a director on 25 November 2014 (2 pages) |
21 April 2015 | Appointment of Mrs Mary Elizabeth Craig as a director on 25 November 2014 (2 pages) |
21 April 2015 | Appointment of Mr Andrew James Livingstone as a director on 25 November 2014 (2 pages) |
21 April 2015 | Termination of appointment of Brian Inglis as a director on 19 September 2014 (1 page) |
21 April 2015 | Termination of appointment of David Douglas Nairn Hall as a director on 25 October 2014 (1 page) |
21 April 2015 | Appointment of Mrs Liz Mcrobb as a director on 25 November 2014 (2 pages) |
21 April 2015 | Termination of appointment of David Douglas Nairn Hall as a director on 25 October 2014 (1 page) |
21 April 2015 | Termination of appointment of Brian Inglis as a director on 19 September 2014 (1 page) |
21 April 2015 | Appointment of Mr William George Black as a director on 28 February 2015 (2 pages) |
21 April 2015 | Annual return made up to 26 March 2015 no member list (11 pages) |
21 April 2015 | Appointment of Mr Andrew James Livingstone as a director on 25 November 2014 (2 pages) |
21 April 2015 | Appointment of Ms Andrea Glass as a director on 28 February 2015 (2 pages) |
21 April 2015 | Annual return made up to 26 March 2015 no member list (11 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Company name changed glasgow simon community\certificate issued on 20/02/15
|
20 February 2015 | Company name changed glasgow simon community\certificate issued on 20/02/15
|
20 February 2015 | Resolutions
|
28 January 2015 | Satisfaction of charge 2 in full (1 page) |
28 January 2015 | Satisfaction of charge 2 in full (1 page) |
6 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
22 August 2014 | Director's details changed for Hugh Hill on 1 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Hugh Hill on 1 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Hugh Hill on 1 August 2014 (2 pages) |
22 April 2014 | Appointment of Miss Karyn Mccluskey as a director (2 pages) |
22 April 2014 | Appointment of Miss Karyn Mccluskey as a director (2 pages) |
22 April 2014 | Annual return made up to 26 March 2014 no member list (10 pages) |
22 April 2014 | Annual return made up to 26 March 2014 no member list (10 pages) |
18 April 2014 | Appointment of Mrs Laura Castle as a director (2 pages) |
18 April 2014 | Appointment of Mrs Laura Castle as a director (2 pages) |
18 April 2014 | Appointment of Mr Daniel Donald as a director (2 pages) |
18 April 2014 | Appointment of Mr Daniel Donald as a director (2 pages) |
18 April 2014 | Appointment of Mrs Linda Decaestecker as a director (2 pages) |
18 April 2014 | Appointment of Mrs Linda Decaestecker as a director (2 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
18 April 2013 | Annual return made up to 26 March 2013 no member list (8 pages) |
18 April 2013 | Annual return made up to 26 March 2013 no member list (8 pages) |
17 April 2013 | Termination of appointment of Edward Foley as a director (1 page) |
17 April 2013 | Termination of appointment of Edward Foley as a director (1 page) |
17 April 2013 | Termination of appointment of Kevin Simpson as a director (1 page) |
17 April 2013 | Termination of appointment of Kevin Simpson as a director (1 page) |
17 April 2013 | Appointment of Mrs Lorraine Mcgrath as a secretary (1 page) |
17 April 2013 | Termination of appointment of Kevin Simpson as a secretary (1 page) |
17 April 2013 | Appointment of Mrs Lorraine Mcgrath as a secretary (1 page) |
17 April 2013 | Termination of appointment of Kevin Simpson as a secretary (1 page) |
3 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
23 April 2012 | Appointment of Edward Foley as a director (2 pages) |
23 April 2012 | Appointment of Brian Inglis as a director (2 pages) |
23 April 2012 | Appointment of Edward Foley as a director (2 pages) |
23 April 2012 | Appointment of Brian Inglis as a director (2 pages) |
23 April 2012 | Appointment of Hugh Hill as a director (2 pages) |
23 April 2012 | Appointment of Hugh Hill as a director (2 pages) |
23 April 2012 | Termination of appointment of George Connell as a director (1 page) |
23 April 2012 | Termination of appointment of George Connell as a director (1 page) |
23 April 2012 | Annual return made up to 26 March 2012 no member list (11 pages) |
23 April 2012 | Annual return made up to 26 March 2012 no member list (11 pages) |
19 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
19 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
20 April 2011 | Annual return made up to 26 March 2011 no member list (9 pages) |
20 April 2011 | Termination of appointment of William Hallinan as a director (1 page) |
20 April 2011 | Annual return made up to 26 March 2011 no member list (9 pages) |
20 April 2011 | Termination of appointment of William Hallinan as a director (1 page) |
20 April 2011 | Termination of appointment of James Hyslop as a director (1 page) |
20 April 2011 | Termination of appointment of James O'brien as a director (1 page) |
20 April 2011 | Termination of appointment of James O'brien as a director (1 page) |
20 April 2011 | Termination of appointment of James Hyslop as a director (1 page) |
17 December 2010 | Resolutions
|
17 December 2010 | Resolutions
|
20 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
20 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2010 | Director's details changed for Mr Desmond O'brien on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James O'brien on 26 March 2010 (2 pages) |
26 April 2010 | Termination of appointment of Laura Borland as a director (1 page) |
26 April 2010 | Director's details changed for William Andrew Hallinan on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James O'brien on 26 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 26 March 2010 no member list (7 pages) |
26 April 2010 | Director's details changed for Mr Desmond O'brien on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for William Andrew Hallinan on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Ann Grant on 26 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James Hyslop on 26 March 2010 (2 pages) |
26 April 2010 | Termination of appointment of Susan Brown as a director (1 page) |
26 April 2010 | Director's details changed for Mrs Ann Grant on 26 March 2010 (2 pages) |
26 April 2010 | Termination of appointment of Laura Borland as a director (1 page) |
26 April 2010 | Director's details changed for James Hyslop on 26 March 2010 (2 pages) |
26 April 2010 | Termination of appointment of Susan Brown as a director (1 page) |
26 April 2010 | Annual return made up to 26 March 2010 no member list (7 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
6 May 2009 | Director appointed mr desmond o'brien (1 page) |
6 May 2009 | Director appointed mr john matthews (2 pages) |
6 May 2009 | Director appointed mr john matthews (2 pages) |
6 May 2009 | Director appointed mr desmond o'brien (1 page) |
5 May 2009 | Secretary appointed mr kevin simpson (2 pages) |
5 May 2009 | Director appointed mr kevin simpson (2 pages) |
5 May 2009 | Secretary appointed mr kevin simpson (2 pages) |
5 May 2009 | Director appointed mrs ann grant (1 page) |
5 May 2009 | Director appointed ms laura borland (1 page) |
5 May 2009 | Director appointed mrs ann grant (1 page) |
5 May 2009 | Director appointed ms laura borland (1 page) |
5 May 2009 | Director appointed mr kevin simpson (2 pages) |
30 April 2009 | Appointment terminated director simon carr (1 page) |
30 April 2009 | Appointment terminated director simon carr (1 page) |
20 April 2009 | Appointment terminated director janice scott (1 page) |
20 April 2009 | Appointment terminated director janice scott (1 page) |
20 April 2009 | Appointment terminated director alexander meikle (1 page) |
20 April 2009 | Appointment terminated director alexander meikle (1 page) |
16 April 2009 | Annual return made up to 26/03/09 (5 pages) |
16 April 2009 | Annual return made up to 26/03/09 (5 pages) |
8 April 2009 | Full accounts made up to 31 March 2008 (23 pages) |
8 April 2009 | Full accounts made up to 31 March 2008 (23 pages) |
25 March 2009 | Appointment terminated director james murray (1 page) |
25 March 2009 | Appointment terminated director james murray (1 page) |
28 January 2009 | Appointment terminated secretary colin bayne (1 page) |
28 January 2009 | Appointment terminated director ailie doyle (1 page) |
28 January 2009 | Appointment terminated director colin bayne (1 page) |
28 January 2009 | Appointment terminated director ailie doyle (1 page) |
28 January 2009 | Appointment terminated director margaret currie (1 page) |
28 January 2009 | Appointment terminated secretary colin bayne (1 page) |
28 January 2009 | Appointment terminated director margaret currie (1 page) |
28 January 2009 | Appointment terminated director colin bayne (1 page) |
18 December 2008 | Secretary appointed mr colin bayne (1 page) |
18 December 2008 | Appointment terminated director ian mackay (1 page) |
18 December 2008 | Appointment terminated director ian mackay (1 page) |
18 December 2008 | Secretary appointed mr colin bayne (1 page) |
18 December 2008 | Appointment terminated secretary stephen ebbitt (1 page) |
18 December 2008 | Appointment terminated secretary stephen ebbitt (1 page) |
16 May 2008 | Director appointed janice scott (1 page) |
16 May 2008 | Director appointed angus mackenzie (1 page) |
16 May 2008 | Director appointed janice scott (1 page) |
16 May 2008 | Director appointed angus mackenzie (1 page) |
11 April 2008 | Appointment terminated director adelaide horner (1 page) |
11 April 2008 | Appointment terminated director adelaide horner (1 page) |
11 April 2008 | Appointment terminated director gordon birrell (1 page) |
11 April 2008 | Annual return made up to 26/03/08 (6 pages) |
11 April 2008 | Appointment terminated director gordon birrell (1 page) |
11 April 2008 | Annual return made up to 26/03/08 (6 pages) |
13 March 2008 | Director appointed sustin carol brown (2 pages) |
13 March 2008 | Director appointed james o'brien (2 pages) |
13 March 2008 | Director appointed sustin carol brown (2 pages) |
13 March 2008 | Director appointed james o'brien (2 pages) |
13 March 2008 | Director appointed james hyslop (2 pages) |
13 March 2008 | Director appointed james hyslop (2 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
17 April 2007 | Annual return made up to 26/03/07
|
17 April 2007 | Annual return made up to 26/03/07
|
18 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
18 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
25 April 2006 | Annual return made up to 26/03/06
|
25 April 2006 | Annual return made up to 26/03/06
|
4 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
18 April 2005 | Annual return made up to 26/03/05 (6 pages) |
18 April 2005 | Annual return made up to 26/03/05 (6 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: govanhill workspace 69 dixon rd glasgow G42 8AT (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: govanhill workspace 69 dixon rd glasgow G42 8AT (1 page) |
24 August 2004 | Partic of mort/charge * (6 pages) |
24 August 2004 | Partic of mort/charge * (6 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Annual return made up to 26/03/04
|
21 April 2004 | Annual return made up to 26/03/04
|
21 April 2004 | Memorandum and Articles of Association (6 pages) |
21 April 2004 | Memorandum and Articles of Association (6 pages) |
21 April 2004 | Resolutions
|
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
22 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
14 April 2003 | Annual return made up to 26/03/03
|
14 April 2003 | Annual return made up to 26/03/03
|
31 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Annual return made up to 26/03/02 (6 pages) |
18 April 2002 | Annual return made up to 26/03/02 (6 pages) |
18 April 2002 | New director appointed (2 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 April 2001 | Annual return made up to 26/03/01 (6 pages) |
10 April 2001 | Annual return made up to 26/03/01 (6 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
4 April 2000 | Annual return made up to 26/03/00
|
4 April 2000 | Annual return made up to 26/03/00
|
19 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
19 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
23 April 1999 | Annual return made up to 26/03/99
|
23 April 1999 | Annual return made up to 26/03/99
|
21 February 1999 | Resolutions
|
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Memorandum and Articles of Association (7 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Memorandum and Articles of Association (7 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Annual return made up to 26/03/98 (8 pages) |
27 April 1998 | Annual return made up to 26/03/98 (8 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
4 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Annual return made up to 26/03/97
|
21 April 1997 | Annual return made up to 26/03/97
|
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 April 1996 | Annual return made up to 26/03/96
|
17 April 1996 | Annual return made up to 26/03/96
|
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
5 December 1995 | Resolutions
|
25 April 1995 | Annual return made up to 26/03/95
|
25 April 1995 | Annual return made up to 26/03/95
|
14 March 1994 | Registered office changed on 14/03/94 from: flat 0/2,40 westmoreland street govanhill glasgow G42 8LD (1 page) |
14 March 1994 | Registered office changed on 14/03/94 from: flat 0/2,40 westmoreland street govanhill glasgow G42 8LD (1 page) |
23 November 1992 | Registered office changed on 23/11/92 from: 5 finnieston quay glasgow G3 8HN (1 page) |
23 November 1992 | Registered office changed on 23/11/92 from: 5 finnieston quay glasgow G3 8HN (1 page) |
26 March 1992 | Incorporation (20 pages) |
26 March 1992 | Incorporation (20 pages) |