Dumfries
Dumfries And Galloway
DG1 4XG
Scotland
Director Name | Ms Rona Rodger |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Money Adviser |
Country of Residence | Scotland |
Correspondence Address | 5 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr John Poole |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Thomas Lynas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Money Advice And Services Officer |
Country of Residence | Scotland |
Correspondence Address | 5 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mrs Karen Margaret Fraser |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Partner, Fcca |
Country of Residence | Scotland |
Correspondence Address | 5 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Michael Cooper |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Secretary Name | Mr Peter David Costello |
---|---|
Status | Current |
Appointed | 01 February 2021(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Quarrybank Cottage Falkirk Road Avonbridge Falkirk FK1 2NA Scotland |
Director Name | Mrs Kelly Elizabeth Gallagher |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(31 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Debt Adviser Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Conor Andrew McKay |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(31 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Policy And Communications Lead At The Scottish Gov |
Country of Residence | Scotland |
Correspondence Address | 5 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mrs Carole Benzie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(31 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Money Advice Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Joan Ann Conlin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 November 1996) |
Role | Local Government Officer |
Correspondence Address | Rhum 1 Collier Row Peat Inn Cupar Fife KY15 5LH Scotland |
Director Name | Mark Steven Berman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 1996) |
Role | Benefits Advice Worker |
Correspondence Address | Woodfoot Auldgirth Dumfries Dumfries & Galloway DG2 0UE Scotland |
Secretary Name | Mary McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1993) |
Role | Administrator |
Correspondence Address | 38 Warrender Park Road Edinburgh EH9 1HH Scotland |
Secretary Name | Elizabeth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 November 1993) |
Role | Depute Chief Executive |
Correspondence Address | 123 Trinity Road Edinburgh EH5 3LB Scotland |
Secretary Name | Mark Steven Berman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1993(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1996) |
Role | Welfare Rights Worker |
Correspondence Address | Woodfoot Auldgirth Dumfries Dumfries & Galloway DG2 0UE Scotland |
Director Name | Ann Adshead |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 55 Durham Square Edinburgh EH15 1PY Scotland |
Director Name | Pauline Allan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 January 2003) |
Role | Advisory Services Manager |
Correspondence Address | 1 Craighall Crescent Edinburgh EH6 4RX Scotland |
Secretary Name | Ann Adshead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 55 Durham Square Edinburgh EH15 1PY Scotland |
Director Name | Catherine Coats |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 04 December 2009) |
Role | Unit Co-Ordinator |
Correspondence Address | 17 Lansbury Gardens Paisley Renfrewshire PA3 2AA Scotland |
Secretary Name | Yvonne Jean MacDermid O.B.E. |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 February 2021) |
Role | Chief Executive |
Correspondence Address | 67 Breval Crescent Duntocher Clydebank West Dunbartonshire G81 6LS Scotland |
Director Name | Kenneth Downes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 December 1998) |
Role | Principal Officer Welfare Righ |
Correspondence Address | 31 Mains Wood Erskine Renfrewshire PA8 7JG Scotland |
Director Name | Mr James William Gray |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2000) |
Role | Public Sector Manager |
Country of Residence | Scotland |
Correspondence Address | 258 Churchill Drive Broomhill Glasgow G11 7HB Scotland |
Director Name | Joan Ann Conlin-Ramsay |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2000(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 08 September 2005) |
Role | Manager |
Correspondence Address | 23 Riverside Gardens Wormit Newport On Tay Fife DD6 8NQ Scotland |
Director Name | Irene Crighton Chisholm Mungall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 January 2007) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gripton Stables Dumfries Dumfries & Galloway DG2 0JH Scotland |
Director Name | Mr Jemiel Mohammed Benison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 December 2010) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 9 Stories Park East Linton East Lothian EH40 3BN Scotland |
Director Name | Patricia Helen Sproul |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2008) |
Role | Money Advice Manager |
Correspondence Address | 5 Manse Street Tain Ross-Shire IV19 1AN Scotland |
Director Name | Mr Joseph Glancy |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 December 2016) |
Role | Money Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Pentagon Centre, Suite 410 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mrs Pauline Allan |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(20 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2016) |
Role | Money Advice Coordinator |
Country of Residence | Scotland |
Correspondence Address | 1 Craighall Crescent Edinburgh EH6 4RX Scotland |
Director Name | Mr Mike Holmyard |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 May 2020) |
Role | Money Advice Consultant |
Country of Residence | Scotland |
Correspondence Address | Pentagon Centre, Suite 410 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Miss Victoria Devoy |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 01 December 2016(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 November 2019) |
Role | Money Adviser |
Country of Residence | Scotland |
Correspondence Address | Pentagon Centre, Suite 410 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mrs Anna Margaret Hamilton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(27 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2020) |
Role | Money Advice Manager |
Country of Residence | Scotland |
Correspondence Address | Pentagon Centre, Suite 410 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mr Ged Mulvey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2021) |
Role | Money Advice Consultant |
Country of Residence | Scotland |
Correspondence Address | Pentagon Centre, Suite 410 36 Washington Street Glasgow G3 8AZ Scotland |
Director Name | Mr Mark Law |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 November 2022) |
Role | Lay Representative |
Country of Residence | Scotland |
Correspondence Address | 5 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Fergus Alexander Reid |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2023) |
Role | Public Relations Director |
Country of Residence | Scotland |
Correspondence Address | 5 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Andrew James McGowan |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2023) |
Role | Policy And Planning Officer |
Country of Residence | Scotland |
Correspondence Address | 5 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Website | moneyadvicescotland.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 5720237 |
Telephone region | Glasgow |
Registered Address | 5 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £234,576 |
Net Worth | £640,633 |
Cash | £596,756 |
Current Liabilities | £81,136 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
20 December 2023 | Termination of appointment of Fergus Alexander Reid as a director on 1 December 2023 (1 page) |
---|---|
14 December 2023 | Amended accounts for a small company made up to 31 March 2023 (32 pages) |
2 October 2023 | Appointment of Mrs Kelly Elizabeth Gallagher as a director on 26 September 2023 (2 pages) |
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
2 October 2023 | Termination of appointment of Rona Rodger as a director on 30 June 2022 (1 page) |
2 October 2023 | Termination of appointment of Christine Margaret Sinclair as a director on 24 November 2022 (1 page) |
2 October 2023 | Appointment of Mrs Carole Benzie as a director on 28 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Mark Law as a director on 24 November 2022 (1 page) |
2 October 2023 | Appointment of Mr Conor Andrew Mckay as a director on 26 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Andrew James Mcgowan as a director on 31 March 2023 (1 page) |
11 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
31 October 2022 | Accounts for a small company made up to 31 March 2022 (32 pages) |
11 July 2022 | Registered office address changed from Pentagon Centre, Suite 410 36 Washington Street Glasgow G3 8AZ to 5 Redwood Crescent East Kilbride Glasgow G74 5PA on 11 July 2022 (1 page) |
24 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
15 February 2022 | Termination of appointment of Ged Mulvey as a director on 31 December 2021 (1 page) |
22 December 2021 | Full accounts made up to 31 March 2021 (34 pages) |
22 June 2021 | Appointment of Mr Peter David Costello as a secretary on 1 February 2021 (2 pages) |
22 June 2021 | Termination of appointment of Yvonne Jean Macdermid O.B.E. as a secretary on 1 February 2021 (1 page) |
22 June 2021 | Termination of appointment of Anna Margaret Hamilton as a director on 1 August 2020 (1 page) |
22 June 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 March 2020 (31 pages) |
27 November 2020 | Appointment of Mr Andrew James Mcgowan as a director on 26 November 2020 (2 pages) |
20 May 2020 | Appointment of Mr Michael Cooper as a director on 6 May 2020 (2 pages) |
19 May 2020 | Appointment of Mr Ged Mulvey as a director on 6 May 2020 (2 pages) |
19 May 2020 | Appointment of Ms Rona Rodger as a director on 6 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Mike Holmyard as a director on 6 May 2020 (1 page) |
19 May 2020 | Appointment of Mr Fergus Alexander Reid as a director on 6 May 2020 (2 pages) |
19 May 2020 | Appointment of Mr Mark Law as a director on 6 May 2020 (2 pages) |
19 May 2020 | Appointment of Mr John Poole as a director on 6 May 2020 (2 pages) |
19 May 2020 | Appointment of Mr Thomas Lynas as a director on 6 May 2020 (2 pages) |
19 May 2020 | Appointment of Mrs Karen Margaret Fraser as a director on 6 May 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
14 April 2020 | Memorandum and Articles of Association (20 pages) |
14 April 2020 | Resolutions
|
4 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
28 November 2019 | Appointment of Mrs Anna Margaret Hamilton as a director on 28 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of Victoria Devoy as a director on 28 November 2019 (1 page) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (30 pages) |
10 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (28 pages) |
12 December 2017 | Appointment of Miss Victoria Devoy as a director on 1 December 2016 (2 pages) |
12 December 2017 | Termination of appointment of Joseph Glancy as a director on 1 December 2016 (1 page) |
12 December 2017 | Termination of appointment of Joseph Glancy as a director on 1 December 2016 (1 page) |
12 December 2017 | Appointment of Miss Victoria Devoy as a director on 1 December 2016 (2 pages) |
23 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
23 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
23 April 2017 | Termination of appointment of Pauline Allan as a director on 1 December 2016 (1 page) |
23 April 2017 | Appointment of Mr Mike Holmyard as a director on 1 December 2016 (2 pages) |
23 April 2017 | Appointment of Mr Mike Holmyard as a director on 1 December 2016 (2 pages) |
23 April 2017 | Termination of appointment of Pauline Allan as a director on 1 December 2016 (1 page) |
13 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
6 May 2016 | Annual return made up to 9 April 2016 no member list (5 pages) |
6 May 2016 | Annual return made up to 9 April 2016 no member list (5 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
10 April 2015 | Director's details changed for Miss Christine Margaret Sinclair on 1 November 2014 (2 pages) |
10 April 2015 | Annual return made up to 9 April 2015 no member list (5 pages) |
10 April 2015 | Director's details changed for Miss Christine Margaret Sinclair on 1 November 2014 (2 pages) |
10 April 2015 | Director's details changed for Miss Christine Margaret Sinclair on 1 November 2014 (2 pages) |
10 April 2015 | Annual return made up to 9 April 2015 no member list (5 pages) |
10 April 2015 | Annual return made up to 9 April 2015 no member list (5 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
11 April 2014 | Annual return made up to 9 April 2014 no member list (5 pages) |
11 April 2014 | Annual return made up to 9 April 2014 no member list (5 pages) |
11 April 2014 | Annual return made up to 9 April 2014 no member list (5 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 September 2013 | Auditor's resignation (2 pages) |
25 September 2013 | Auditor's resignation (2 pages) |
30 April 2013 | Annual return made up to 9 April 2013 no member list (5 pages) |
30 April 2013 | Annual return made up to 9 April 2013 no member list (5 pages) |
30 April 2013 | Annual return made up to 9 April 2013 no member list (5 pages) |
11 December 2012 | Appointment of Mrs Pauline Allan as a director (2 pages) |
11 December 2012 | Termination of appointment of Martin Wardrop as a director (1 page) |
11 December 2012 | Termination of appointment of Martin Wardrop as a director (1 page) |
11 December 2012 | Appointment of Mrs Pauline Allan as a director (2 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
18 April 2012 | Annual return made up to 9 April 2012 no member list (4 pages) |
18 April 2012 | Annual return made up to 9 April 2012 no member list (4 pages) |
18 April 2012 | Annual return made up to 9 April 2012 no member list (4 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 May 2011 | Annual return made up to 9 April 2011 no member list (4 pages) |
3 May 2011 | Annual return made up to 9 April 2011 no member list (4 pages) |
3 May 2011 | Annual return made up to 9 April 2011 no member list (4 pages) |
5 January 2011 | Termination of appointment of Jemiel Benison as a director (1 page) |
5 January 2011 | Termination of appointment of Jemiel Benison as a director (1 page) |
29 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 December 2010 | Appointment of Mr Martin Wardrop as a director (2 pages) |
23 December 2010 | Appointment of Mr Martin Wardrop as a director (2 pages) |
10 May 2010 | Annual return made up to 9 April 2010 no member list (3 pages) |
10 May 2010 | Annual return made up to 9 April 2010 no member list (3 pages) |
10 May 2010 | Annual return made up to 9 April 2010 no member list (3 pages) |
6 May 2010 | Director's details changed for Jemiel Mohammed Benison on 9 April 2010 (2 pages) |
6 May 2010 | Registered office address changed from Suite 306, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Jemiel Mohammed Benison on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jemiel Mohammed Benison on 9 April 2010 (2 pages) |
6 May 2010 | Registered office address changed from Suite 306, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Suite 306, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Miss Christine Margaret Sinclair on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Miss Christine Margaret Sinclair on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Miss Christine Margaret Sinclair on 9 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Jemiel Mohammed Benison on 30 September 2009 (1 page) |
5 May 2010 | Secretary's details changed for Yvonne Jean Gallacher O.B.E. on 21 August 2009 (2 pages) |
5 May 2010 | Director's details changed for Jemiel Mohammed Benison on 30 September 2009 (1 page) |
5 May 2010 | Secretary's details changed for Yvonne Jean Gallacher O.B.E. on 21 August 2009 (2 pages) |
21 January 2010 | Appointment of Mr Joseph Glancy as a director (2 pages) |
21 January 2010 | Appointment of Mr Joseph Glancy as a director (2 pages) |
20 January 2010 | Termination of appointment of Catherine Coats as a director (1 page) |
20 January 2010 | Termination of appointment of Catherine Coats as a director (1 page) |
12 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
12 December 2009 | Full accounts made up to 31 March 2009 (19 pages) |
5 May 2009 | Annual return made up to 09/04/09 (3 pages) |
5 May 2009 | Annual return made up to 09/04/09 (3 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (20 pages) |
10 December 2008 | Director appointed miss christine margaret sinclair (1 page) |
10 December 2008 | Director appointed miss christine margaret sinclair (1 page) |
10 December 2008 | Appointment terminated director patricia sproul (1 page) |
10 December 2008 | Appointment terminated director patricia sproul (1 page) |
11 April 2008 | Annual return made up to 09/04/08 (3 pages) |
11 April 2008 | Annual return made up to 09/04/08 (3 pages) |
11 April 2008 | Secretary's change of particulars / yvonne gallacher / 10/04/2008 (2 pages) |
11 April 2008 | Secretary's change of particulars / yvonne gallacher / 10/04/2008 (2 pages) |
10 April 2008 | Director's change of particulars / catherine coats / 10/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / catherine coats / 10/04/2008 (1 page) |
5 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
5 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
11 July 2007 | Annual return made up to 09/04/07
|
11 July 2007 | Annual return made up to 09/04/07
|
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
8 May 2006 | Annual return made up to 09/04/06
|
8 May 2006 | Annual return made up to 09/04/06
|
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
9 May 2005 | Annual return made up to 09/04/05
|
9 May 2005 | Annual return made up to 09/04/05
|
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
10 May 2004 | Annual return made up to 09/04/04
|
10 May 2004 | Annual return made up to 09/04/04
|
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
7 May 2003 | Annual return made up to 09/04/03
|
7 May 2003 | Annual return made up to 09/04/03
|
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
3 May 2002 | Annual return made up to 09/04/02 (4 pages) |
3 May 2002 | Annual return made up to 09/04/02 (4 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 April 2001 | Annual return made up to 09/04/01
|
25 April 2001 | Annual return made up to 09/04/01
|
27 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
2 May 2000 | Annual return made up to 09/04/00
|
2 May 2000 | Annual return made up to 09/04/00
|
11 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
2 June 1999 | Annual return made up to 09/04/99 (4 pages) |
2 June 1999 | Annual return made up to 09/04/99 (4 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: c/o breckenbridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: c/o breckenbridge house 274 sauchiehall street glasgow G2 3EH (1 page) |
1 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 April 1998 | Annual return made up to 09/04/98 (4 pages) |
16 April 1998 | Annual return made up to 09/04/98 (4 pages) |
22 July 1997 | Annual return made up to 09/04/97 (4 pages) |
22 July 1997 | Annual return made up to 09/04/97 (4 pages) |
28 May 1997 | Secretary resigned;director resigned (1 page) |
28 May 1997 | Secretary resigned;director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
6 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Secretary resigned;director resigned (1 page) |
28 January 1997 | New secretary appointed;new director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Secretary resigned;director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New secretary appointed;new director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
12 June 1996 | Annual return made up to 09/04/96 (4 pages) |
12 June 1996 | Annual return made up to 09/04/96 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 August 1995 | Annual return made up to 09/04/95 (4 pages) |
14 August 1995 | Annual return made up to 09/04/95 (4 pages) |
9 April 1992 | Incorporation (21 pages) |
9 April 1992 | Incorporation (21 pages) |