Company NameSimon Community Scotland
Company StatusActive
Company NumberSC137419
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 March 1992(32 years, 1 month ago)
Previous NameGlasgow Simon Community

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMrs Lorraine McGrath
StatusCurrent
Appointed29 January 2013(20 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMrs Mary Elizabeth Craig
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(22 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleStrategic Advisor
Country of ResidenceScotland
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMrs Agnes Findlay Burns
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(25 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleQuality Assessor
Country of ResidenceScotland
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMr Michael Murray Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(27 years after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMs Nina Lomas
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(27 years after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMr David Walker
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMr Patrick Brown
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleHead Of Management Accounting
Country of ResidenceScotland
Correspondence Address472 Ballater Street
Glasgow
G5 0QW
Scotland
Director NameMr Dwayne Pascal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleTraining Officer
Country of ResidenceScotland
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMr Thomas James Bennett
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2020(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMs Rebecca Worrall
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Communication
Country of ResidenceScotland
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMr Graham Steven
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCorporate Funding And Individual Giving Manager
Country of ResidenceScotland
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMs Nicola Helen Richards
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(31 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RolePeople Director
Country of ResidenceScotland
Correspondence Address472 Ballater Street Ballater Street
Glasgow
G5 0QW
Scotland
Director NameMrs Karyn McCluskey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(31 years, 10 months after company formation)
Appointment Duration3 months
RoleCheif Executive Officer
Country of ResidenceScotland
Correspondence AddressSaughton House Broomhouse Drive
Edinburgh
EH11 3XD
Scotland
Secretary NameMr Stephen Frederick Ebbitt
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Ardoch Grove
Cambuslang
Glasgow
Lanarkshire
G72 8HA
Scotland
Director NameJohn Falconer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1994)
RoleHomeless Caseworker
Correspondence Address147 Croftend Avenue
Glasgow
G44 5PF
Scotland
Director NameTimothy John Eltringham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 1995)
RoleSocial Worker
Correspondence Address614 Cathcart Road
Glasgow
G42 8AA
Scotland
Director NameMr Adrian Hartley Kemp Davies
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 2002)
RoleCharity C E O
Correspondence AddressKirkfield Floors Street
Johnstone
Renfrewshire
PA5 8PD
Scotland
Director NameIain Alan Crawford
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(5 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address86 Arnprior Road
Glasgow
G45 9HE
Scotland
Director NameMrs Margaret Currie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(8 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 January 2009)
RoleManager
Country of ResidenceScotland
Correspondence Address22 Hillside Drive
Glasgow
G64 2NW
Scotland
Director NameMr Colin Bayne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 January 2009)
RoleLocal Government Officer
Correspondence Address27 Cairngorm Road
Glasgow
G43 2XA
Scotland
Director NameKathleen Daley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 December 2002)
RoleNursing
Correspondence Address82 Coplaw Street
Govanhill
Glasgow
Lanarkshire
G42 7JG
Scotland
Director NameAilie Doyle
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2009)
RoleManager
Correspondence AddressFlat 01
5 Doune Quad
Glasgow
G20 6DL
Scotland
Director NameJacqueline Bicknell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(11 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 2003)
RoleRetired
Correspondence Address8 Old Bridgend
Carluke
South Lanarkshire
ML8 4HN
Scotland
Director NameIain Crawford
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 December 2006)
RoleNon Employment
Correspondence Address5 Castlebank Villas
Glasgow
Lanarkshire
G13 2XA
Scotland
Director NameSimon Thomas Carr
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2005(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 2009)
RoleChief Exec
Correspondence Address20 Cathkinview Road
Glasgow
Lanarkshire
G42 9EL
Scotland
Director NameMr George Connell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(13 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Barnhill Drive
Mearnskirk Newton Mearns
Glasgow
Lanarkshire
G77 5FY
Scotland
Director NameGordon Birrell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(13 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2008)
RoleBusiness Manager
Correspondence Address12d Aytoun Road
Glasgow
Lanarkshire
G41 5RN
Scotland
Director NameSusan Carol Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Fulbar Road
Glasgow
Lanarkshire
G51 4HU
Scotland
Secretary NameMr Colin Bayne
NationalityBritish
StatusResigned
Appointed22 October 2008(16 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 2009)
RoleLocal Govt Officer
Correspondence Address27 Cairngorm Road
Glasgow
G43 2XA
Scotland
Director NameMiss Laura Samantha Borland
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(17 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address14 Kingsburgh Drive
Paisley
Renfrewshire
PA1 3TP
Scotland
Secretary NameMr Kevin Simpson
NationalityBritish
StatusResigned
Appointed29 April 2009(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Church Avenue
Newmains
Wishaw
Lanarkshire
ML2 9BH
Scotland
Director NameMrs Laura Castle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(21 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 2018)
RoleHuman Resource Manager
Country of ResidenceUnited Kingdom
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMrs Linda Decaestecker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(21 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2021)
RoleDirector Of Public Health
Country of ResidenceScotland
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMr Daniel McIntosh Donald
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(21 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 May 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
Director NameMr William George Black
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2015(22 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 September 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland

Contact

Websiteglasgowsimon.com
Telephone0141 4186980
Telephone regionGlasgow

Location

Registered Address472 Ballater Street
Glasgow
Strathclyde
G5 0QW
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Financials

Year2014
Turnover£3,988,182
Net Worth£1,145,814
Cash£633,888
Current Liabilities£219,164

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Charges

28 October 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2004Delivered 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 2010Delivered 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

Filing History

22 December 2020Accounts for a small company made up to 31 March 2020 (41 pages)
7 December 2020Appointment of Mr Dwayne Pascal as a director on 1 December 2020 (2 pages)
7 December 2020Appointment of Mr Thomas James Bennett as a director on 1 December 2020 (2 pages)
2 December 2020Termination of appointment of Linda Joy Holden as a director on 1 December 2020 (1 page)
30 September 2020Registration of charge SC1374190004, created on 21 September 2020 (6 pages)
30 September 2020All of the property or undertaking has been released from charge SC1374190003 (1 page)
22 September 2020Registration of charge SC1374190003, created on 22 September 2020 (6 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
1 November 2019Accounts for a small company made up to 31 March 2019 (39 pages)
29 October 2019Appointment of Mr David Walker as a director on 24 September 2019 (2 pages)
26 September 2019Termination of appointment of Ann Grant as a director on 24 September 2019 (1 page)
26 September 2019Termination of appointment of William George Black as a director on 24 September 2019 (1 page)
26 September 2019Appointment of Mr Patrick Brown as a director on 24 September 2019 (2 pages)
14 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 August 2019Termination of appointment of Liz Mcrobb as a director on 8 August 2019 (1 page)
8 April 2019Appointment of Ms Nina Lomas as a director on 1 April 2019 (2 pages)
8 April 2019Appointment of Mr Michael Murray Wood as a director on 1 April 2019 (2 pages)
8 April 2019Appointment of Mrs Linda Joy Holden as a director on 1 April 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 31 March 2018 (38 pages)
16 October 2018Termination of appointment of Laura Castle as a director on 25 September 2018 (1 page)
6 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
6 April 2018Termination of appointment of Angus Mackenzie as a director on 27 March 2018 (1 page)
14 November 2017Appointment of Mrs Agnes Findlay Burns as a director on 26 September 2017 (2 pages)
14 November 2017Appointment of Mrs Agnes Findlay Burns as a director on 26 September 2017 (2 pages)
13 November 2017Termination of appointment of Hugh Hill as a director on 1 August 2014 (1 page)
13 November 2017Termination of appointment of Hugh Hill as a director on 1 August 2014 (1 page)
13 November 2017Termination of appointment of Andrew James Livingstone as a director on 26 September 2017 (1 page)
13 November 2017Termination of appointment of Andrew James Livingstone as a director on 26 September 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 March 2017 (36 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (36 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
4 November 2016Full accounts made up to 31 March 2016 (29 pages)
4 November 2016Full accounts made up to 31 March 2016 (29 pages)
4 October 2016Termination of appointment of John Clyne Matthews as a director on 27 September 2016 (1 page)
4 October 2016Termination of appointment of John Clyne Matthews as a director on 27 September 2016 (1 page)
9 May 2016Annual return made up to 26 March 2016 no member list (11 pages)
9 May 2016Annual return made up to 26 March 2016 no member list (11 pages)
3 November 2015Termination of appointment of Desmond O'brien as a director on 25 September 2015 (1 page)
3 November 2015Termination of appointment of Desmond O'brien as a director on 25 September 2015 (1 page)
7 October 2015Full accounts made up to 31 March 2015 (24 pages)
7 October 2015Full accounts made up to 31 March 2015 (24 pages)
21 April 2015Appointment of Ms Andrea Glass as a director on 28 February 2015 (2 pages)
21 April 2015Appointment of Mrs Mary Elizabeth Craig as a director on 25 November 2014 (2 pages)
21 April 2015Appointment of Mr William George Black as a director on 28 February 2015 (2 pages)
21 April 2015Appointment of Mrs Liz Mcrobb as a director on 25 November 2014 (2 pages)
21 April 2015Appointment of Mrs Mary Elizabeth Craig as a director on 25 November 2014 (2 pages)
21 April 2015Appointment of Mr Andrew James Livingstone as a director on 25 November 2014 (2 pages)
21 April 2015Termination of appointment of Brian Inglis as a director on 19 September 2014 (1 page)
21 April 2015Termination of appointment of David Douglas Nairn Hall as a director on 25 October 2014 (1 page)
21 April 2015Appointment of Mrs Liz Mcrobb as a director on 25 November 2014 (2 pages)
21 April 2015Termination of appointment of David Douglas Nairn Hall as a director on 25 October 2014 (1 page)
21 April 2015Termination of appointment of Brian Inglis as a director on 19 September 2014 (1 page)
21 April 2015Appointment of Mr William George Black as a director on 28 February 2015 (2 pages)
21 April 2015Annual return made up to 26 March 2015 no member list (11 pages)
21 April 2015Appointment of Mr Andrew James Livingstone as a director on 25 November 2014 (2 pages)
21 April 2015Appointment of Ms Andrea Glass as a director on 28 February 2015 (2 pages)
21 April 2015Annual return made up to 26 March 2015 no member list (11 pages)
20 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-25
(1 page)
20 February 2015Company name changed glasgow simon community\certificate issued on 20/02/15
  • CONNOT ‐ Change of name notice
(5 pages)
20 February 2015Company name changed glasgow simon community\certificate issued on 20/02/15
  • CONNOT ‐ Change of name notice
(5 pages)
20 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-25
  • RES15 ‐ Change company name resolution on 2014-11-25
(1 page)
28 January 2015Satisfaction of charge 2 in full (1 page)
28 January 2015Satisfaction of charge 2 in full (1 page)
6 October 2014Full accounts made up to 31 March 2014 (24 pages)
6 October 2014Full accounts made up to 31 March 2014 (24 pages)
22 August 2014Director's details changed for Hugh Hill on 1 August 2014 (2 pages)
22 August 2014Director's details changed for Hugh Hill on 1 August 2014 (2 pages)
22 August 2014Director's details changed for Hugh Hill on 1 August 2014 (2 pages)
22 April 2014Appointment of Miss Karyn Mccluskey as a director (2 pages)
22 April 2014Appointment of Miss Karyn Mccluskey as a director (2 pages)
22 April 2014Annual return made up to 26 March 2014 no member list (10 pages)
22 April 2014Annual return made up to 26 March 2014 no member list (10 pages)
18 April 2014Appointment of Mrs Laura Castle as a director (2 pages)
18 April 2014Appointment of Mrs Laura Castle as a director (2 pages)
18 April 2014Appointment of Mr Daniel Donald as a director (2 pages)
18 April 2014Appointment of Mr Daniel Donald as a director (2 pages)
18 April 2014Appointment of Mrs Linda Decaestecker as a director (2 pages)
18 April 2014Appointment of Mrs Linda Decaestecker as a director (2 pages)
2 September 2013Full accounts made up to 31 March 2013 (24 pages)
2 September 2013Full accounts made up to 31 March 2013 (24 pages)
18 April 2013Annual return made up to 26 March 2013 no member list (8 pages)
18 April 2013Annual return made up to 26 March 2013 no member list (8 pages)
17 April 2013Termination of appointment of Edward Foley as a director (1 page)
17 April 2013Termination of appointment of Edward Foley as a director (1 page)
17 April 2013Termination of appointment of Kevin Simpson as a director (1 page)
17 April 2013Termination of appointment of Kevin Simpson as a director (1 page)
17 April 2013Appointment of Mrs Lorraine Mcgrath as a secretary (1 page)
17 April 2013Termination of appointment of Kevin Simpson as a secretary (1 page)
17 April 2013Appointment of Mrs Lorraine Mcgrath as a secretary (1 page)
17 April 2013Termination of appointment of Kevin Simpson as a secretary (1 page)
3 December 2012Full accounts made up to 31 March 2012 (22 pages)
3 December 2012Full accounts made up to 31 March 2012 (22 pages)
23 April 2012Appointment of Edward Foley as a director (2 pages)
23 April 2012Appointment of Brian Inglis as a director (2 pages)
23 April 2012Appointment of Edward Foley as a director (2 pages)
23 April 2012Appointment of Brian Inglis as a director (2 pages)
23 April 2012Appointment of Hugh Hill as a director (2 pages)
23 April 2012Appointment of Hugh Hill as a director (2 pages)
23 April 2012Termination of appointment of George Connell as a director (1 page)
23 April 2012Termination of appointment of George Connell as a director (1 page)
23 April 2012Annual return made up to 26 March 2012 no member list (11 pages)
23 April 2012Annual return made up to 26 March 2012 no member list (11 pages)
19 July 2011Full accounts made up to 31 March 2011 (23 pages)
19 July 2011Full accounts made up to 31 March 2011 (23 pages)
20 April 2011Annual return made up to 26 March 2011 no member list (9 pages)
20 April 2011Termination of appointment of William Hallinan as a director (1 page)
20 April 2011Annual return made up to 26 March 2011 no member list (9 pages)
20 April 2011Termination of appointment of William Hallinan as a director (1 page)
20 April 2011Termination of appointment of James Hyslop as a director (1 page)
20 April 2011Termination of appointment of James O'brien as a director (1 page)
20 April 2011Termination of appointment of James O'brien as a director (1 page)
20 April 2011Termination of appointment of James Hyslop as a director (1 page)
17 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 October 2010Full accounts made up to 31 March 2010 (23 pages)
20 October 2010Full accounts made up to 31 March 2010 (23 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 April 2010Director's details changed for Mr Desmond O'brien on 26 March 2010 (2 pages)
26 April 2010Director's details changed for James O'brien on 26 March 2010 (2 pages)
26 April 2010Termination of appointment of Laura Borland as a director (1 page)
26 April 2010Director's details changed for William Andrew Hallinan on 26 March 2010 (2 pages)
26 April 2010Director's details changed for James O'brien on 26 March 2010 (2 pages)
26 April 2010Annual return made up to 26 March 2010 no member list (7 pages)
26 April 2010Director's details changed for Mr Desmond O'brien on 26 March 2010 (2 pages)
26 April 2010Director's details changed for William Andrew Hallinan on 26 March 2010 (2 pages)
26 April 2010Director's details changed for Mrs Ann Grant on 26 March 2010 (2 pages)
26 April 2010Director's details changed for James Hyslop on 26 March 2010 (2 pages)
26 April 2010Termination of appointment of Susan Brown as a director (1 page)
26 April 2010Director's details changed for Mrs Ann Grant on 26 March 2010 (2 pages)
26 April 2010Termination of appointment of Laura Borland as a director (1 page)
26 April 2010Director's details changed for James Hyslop on 26 March 2010 (2 pages)
26 April 2010Termination of appointment of Susan Brown as a director (1 page)
26 April 2010Annual return made up to 26 March 2010 no member list (7 pages)
5 January 2010Full accounts made up to 31 March 2009 (26 pages)
5 January 2010Full accounts made up to 31 March 2009 (26 pages)
6 May 2009Director appointed mr desmond o'brien (1 page)
6 May 2009Director appointed mr john matthews (2 pages)
6 May 2009Director appointed mr john matthews (2 pages)
6 May 2009Director appointed mr desmond o'brien (1 page)
5 May 2009Secretary appointed mr kevin simpson (2 pages)
5 May 2009Director appointed mr kevin simpson (2 pages)
5 May 2009Secretary appointed mr kevin simpson (2 pages)
5 May 2009Director appointed mrs ann grant (1 page)
5 May 2009Director appointed ms laura borland (1 page)
5 May 2009Director appointed mrs ann grant (1 page)
5 May 2009Director appointed ms laura borland (1 page)
5 May 2009Director appointed mr kevin simpson (2 pages)
30 April 2009Appointment terminated director simon carr (1 page)
30 April 2009Appointment terminated director simon carr (1 page)
20 April 2009Appointment terminated director janice scott (1 page)
20 April 2009Appointment terminated director janice scott (1 page)
20 April 2009Appointment terminated director alexander meikle (1 page)
20 April 2009Appointment terminated director alexander meikle (1 page)
16 April 2009Annual return made up to 26/03/09 (5 pages)
16 April 2009Annual return made up to 26/03/09 (5 pages)
8 April 2009Full accounts made up to 31 March 2008 (23 pages)
8 April 2009Full accounts made up to 31 March 2008 (23 pages)
25 March 2009Appointment terminated director james murray (1 page)
25 March 2009Appointment terminated director james murray (1 page)
28 January 2009Appointment terminated secretary colin bayne (1 page)
28 January 2009Appointment terminated director ailie doyle (1 page)
28 January 2009Appointment terminated director colin bayne (1 page)
28 January 2009Appointment terminated director ailie doyle (1 page)
28 January 2009Appointment terminated director margaret currie (1 page)
28 January 2009Appointment terminated secretary colin bayne (1 page)
28 January 2009Appointment terminated director margaret currie (1 page)
28 January 2009Appointment terminated director colin bayne (1 page)
18 December 2008Secretary appointed mr colin bayne (1 page)
18 December 2008Appointment terminated director ian mackay (1 page)
18 December 2008Appointment terminated director ian mackay (1 page)
18 December 2008Secretary appointed mr colin bayne (1 page)
18 December 2008Appointment terminated secretary stephen ebbitt (1 page)
18 December 2008Appointment terminated secretary stephen ebbitt (1 page)
16 May 2008Director appointed janice scott (1 page)
16 May 2008Director appointed angus mackenzie (1 page)
16 May 2008Director appointed janice scott (1 page)
16 May 2008Director appointed angus mackenzie (1 page)
11 April 2008Appointment terminated director adelaide horner (1 page)
11 April 2008Appointment terminated director adelaide horner (1 page)
11 April 2008Appointment terminated director gordon birrell (1 page)
11 April 2008Annual return made up to 26/03/08 (6 pages)
11 April 2008Appointment terminated director gordon birrell (1 page)
11 April 2008Annual return made up to 26/03/08 (6 pages)
13 March 2008Director appointed sustin carol brown (2 pages)
13 March 2008Director appointed james o'brien (2 pages)
13 March 2008Director appointed sustin carol brown (2 pages)
13 March 2008Director appointed james o'brien (2 pages)
13 March 2008Director appointed james hyslop (2 pages)
13 March 2008Director appointed james hyslop (2 pages)
21 December 2007Full accounts made up to 31 March 2007 (24 pages)
21 December 2007Full accounts made up to 31 March 2007 (24 pages)
17 April 2007Annual return made up to 26/03/07
  • 363(288) ‐ Director resigned
(10 pages)
17 April 2007Annual return made up to 26/03/07
  • 363(288) ‐ Director resigned
(10 pages)
18 December 2006Full accounts made up to 31 March 2006 (24 pages)
18 December 2006Full accounts made up to 31 March 2006 (24 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
25 April 2006Annual return made up to 26/03/06
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/04/06
(7 pages)
25 April 2006Annual return made up to 26/03/06
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/04/06
(7 pages)
4 January 2006Full accounts made up to 31 March 2005 (19 pages)
4 January 2006Full accounts made up to 31 March 2005 (19 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
18 April 2005Annual return made up to 26/03/05 (6 pages)
18 April 2005Annual return made up to 26/03/05 (6 pages)
17 November 2004Full accounts made up to 31 March 2004 (18 pages)
17 November 2004Full accounts made up to 31 March 2004 (18 pages)
30 September 2004Registered office changed on 30/09/04 from: govanhill workspace 69 dixon rd glasgow G42 8AT (1 page)
30 September 2004Registered office changed on 30/09/04 from: govanhill workspace 69 dixon rd glasgow G42 8AT (1 page)
24 August 2004Partic of mort/charge * (6 pages)
24 August 2004Partic of mort/charge * (6 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2004Annual return made up to 26/03/04
  • 363(288) ‐ Director resigned
(8 pages)
21 April 2004Annual return made up to 26/03/04
  • 363(288) ‐ Director resigned
(8 pages)
21 April 2004Memorandum and Articles of Association (6 pages)
21 April 2004Memorandum and Articles of Association (6 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
22 September 2003Full accounts made up to 31 March 2003 (19 pages)
22 September 2003Full accounts made up to 31 March 2003 (19 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
14 April 2003Annual return made up to 26/03/03
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2003Annual return made up to 26/03/03
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2003Full accounts made up to 31 March 2002 (17 pages)
31 January 2003Full accounts made up to 31 March 2002 (17 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Annual return made up to 26/03/02 (6 pages)
18 April 2002Annual return made up to 26/03/02 (6 pages)
18 April 2002New director appointed (2 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
10 September 2001Full accounts made up to 31 March 2001 (16 pages)
10 April 2001Annual return made up to 26/03/01 (6 pages)
10 April 2001Annual return made up to 26/03/01 (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
4 April 2000Annual return made up to 26/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 April 2000Annual return made up to 26/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 August 1999Full accounts made up to 31 March 1999 (13 pages)
19 August 1999Full accounts made up to 31 March 1999 (13 pages)
23 April 1999Annual return made up to 26/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 April 1999Annual return made up to 26/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Memorandum and Articles of Association (7 pages)
21 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1999New director appointed (2 pages)
21 February 1999Memorandum and Articles of Association (7 pages)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
15 September 1998Full accounts made up to 31 March 1998 (14 pages)
15 September 1998Full accounts made up to 31 March 1998 (14 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Annual return made up to 26/03/98 (8 pages)
27 April 1998Annual return made up to 26/03/98 (8 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
4 August 1997Full accounts made up to 31 March 1997 (14 pages)
4 August 1997Full accounts made up to 31 March 1997 (14 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Annual return made up to 26/03/97
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1997Annual return made up to 26/03/97
  • 363(288) ‐ Director resigned
(8 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
9 October 1996Full accounts made up to 31 March 1996 (13 pages)
9 October 1996Full accounts made up to 31 March 1996 (13 pages)
17 April 1996Annual return made up to 26/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1996Annual return made up to 26/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1995Annual return made up to 26/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 April 1995Annual return made up to 26/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 March 1994Registered office changed on 14/03/94 from: flat 0/2,40 westmoreland street govanhill glasgow G42 8LD (1 page)
14 March 1994Registered office changed on 14/03/94 from: flat 0/2,40 westmoreland street govanhill glasgow G42 8LD (1 page)
23 November 1992Registered office changed on 23/11/92 from: 5 finnieston quay glasgow G3 8HN (1 page)
23 November 1992Registered office changed on 23/11/92 from: 5 finnieston quay glasgow G3 8HN (1 page)
26 March 1992Incorporation (20 pages)
26 March 1992Incorporation (20 pages)