Company NameMoney Advice Scotland
Company StatusActive
Company NumberSC137717
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 April 1992(32 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Christine Margaret Sinclair
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(16 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address96 Makbrar Road
Dumfries
Dumfries And Galloway
DG1 4XG
Scotland
Director NameMs Rona Rodger
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleMoney Adviser
Country of ResidenceScotland
Correspondence Address5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr John Poole
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Thomas Lynas
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleMoney Advice And Services Officer
Country of ResidenceScotland
Correspondence Address5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMrs Karen Margaret Fraser
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RolePartner, Fcca
Country of ResidenceScotland
Correspondence Address5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Michael Cooper
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Secretary NameMr Peter David Costello
StatusCurrent
Appointed01 February 2021(28 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressQuarrybank Cottage Falkirk Road
Avonbridge
Falkirk
FK1 2NA
Scotland
Director NameMrs Kelly Elizabeth Gallagher
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(31 years, 5 months after company formation)
Appointment Duration7 months
RoleDebt Adviser Manager
Country of ResidenceScotland
Correspondence Address5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Conor Andrew McKay
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(31 years, 5 months after company formation)
Appointment Duration7 months
RolePolicy And Communications Lead At The Scottish Gov
Country of ResidenceScotland
Correspondence Address5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMrs Carole Benzie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(31 years, 5 months after company formation)
Appointment Duration7 months
RoleMoney Advice Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJoan Ann Conlin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 1996)
RoleLocal Government Officer
Correspondence AddressRhum 1 Collier Row
Peat Inn
Cupar
Fife
KY15 5LH
Scotland
Director NameMark Steven Berman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 August 1996)
RoleBenefits Advice Worker
Correspondence AddressWoodfoot
Auldgirth
Dumfries
Dumfries & Galloway
DG2 0UE
Scotland
Secretary NameMary McLaughlin
NationalityBritish
StatusResigned
Appointed12 May 1992(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1993)
RoleAdministrator
Correspondence Address38 Warrender Park Road
Edinburgh
EH9 1HH
Scotland
Secretary NameElizabeth Nicholson
NationalityBritish
StatusResigned
Appointed21 July 1993(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 November 1993)
RoleDepute Chief Executive
Correspondence Address123 Trinity Road
Edinburgh
EH5 3LB
Scotland
Secretary NameMark Steven Berman
NationalityBritish
StatusResigned
Appointed28 November 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 1996)
RoleWelfare Rights Worker
Correspondence AddressWoodfoot
Auldgirth
Dumfries
Dumfries & Galloway
DG2 0UE
Scotland
Director NameAnn Adshead
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address55 Durham Square
Edinburgh
EH15 1PY
Scotland
Director NamePauline Allan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 January 2003)
RoleAdvisory Services Manager
Correspondence Address1 Craighall Crescent
Edinburgh
EH6 4RX
Scotland
Secretary NameAnn Adshead
NationalityBritish
StatusResigned
Appointed10 December 1996(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address55 Durham Square
Edinburgh
EH15 1PY
Scotland
Director NameCatherine Coats
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(4 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 04 December 2009)
RoleUnit Co-Ordinator
Correspondence Address17 Lansbury Gardens
Paisley
Renfrewshire
PA3 2AA
Scotland
Secretary NameYvonne Jean MacDermid O.B.E.
NationalityBritish
StatusResigned
Appointed02 April 1997(4 years, 11 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 February 2021)
RoleChief Executive
Correspondence Address67 Breval Crescent
Duntocher
Clydebank
West Dunbartonshire
G81 6LS
Scotland
Director NameKenneth Downes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1998)
RolePrincipal Officer Welfare Righ
Correspondence Address31 Mains Wood
Erskine
Renfrewshire
PA8 7JG
Scotland
Director NameMr James William Gray
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2000)
RolePublic Sector Manager
Country of ResidenceScotland
Correspondence Address258 Churchill Drive
Broomhill
Glasgow
G11 7HB
Scotland
Director NameJoan Ann Conlin-Ramsay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2000(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 08 September 2005)
RoleManager
Correspondence Address23 Riverside Gardens
Wormit
Newport On Tay
Fife
DD6 8NQ
Scotland
Director NameIrene Crighton Chisholm Mungall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(10 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 January 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGripton Stables
Dumfries
Dumfries & Galloway
DG2 0JH
Scotland
Director NameMr Jemiel Mohammed Benison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 2010)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address9 Stories Park
East Linton
East Lothian
EH40 3BN
Scotland
Director NamePatricia Helen Sproul
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2008)
RoleMoney Advice Manager
Correspondence Address5 Manse Street
Tain
Ross-Shire
IV19 1AN
Scotland
Director NameMr Joseph Glancy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(17 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 December 2016)
RoleMoney Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPentagon Centre, Suite 410 36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMrs Pauline Allan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(20 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 December 2016)
RoleMoney Advice Coordinator
Country of ResidenceScotland
Correspondence Address1 Craighall Crescent
Edinburgh
EH6 4RX
Scotland
Director NameMr Mike Holmyard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2020)
RoleMoney Advice Consultant
Country of ResidenceScotland
Correspondence AddressPentagon Centre, Suite 410 36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMiss Victoria Devoy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish Virgin Isles
StatusResigned
Appointed01 December 2016(24 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 November 2019)
RoleMoney Adviser
Country of ResidenceScotland
Correspondence AddressPentagon Centre, Suite 410 36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMrs Anna Margaret Hamilton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(27 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 August 2020)
RoleMoney Advice Manager
Country of ResidenceScotland
Correspondence AddressPentagon Centre, Suite 410 36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Ged Mulvey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2021)
RoleMoney Advice Consultant
Country of ResidenceScotland
Correspondence AddressPentagon Centre, Suite 410 36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Mark Law
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 2022)
RoleLay Representative
Country of ResidenceScotland
Correspondence Address5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Fergus Alexander Reid
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2023)
RolePublic Relations Director
Country of ResidenceScotland
Correspondence Address5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Andrew James McGowan
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2023)
RolePolicy And Planning Officer
Country of ResidenceScotland
Correspondence Address5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland

Contact

Websitemoneyadvicescotland.org.uk
Email address[email protected]
Telephone0141 5720237
Telephone regionGlasgow

Location

Registered Address5 Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£234,576
Net Worth£640,633
Cash£596,756
Current Liabilities£81,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

20 December 2023Termination of appointment of Fergus Alexander Reid as a director on 1 December 2023 (1 page)
14 December 2023Amended accounts for a small company made up to 31 March 2023 (32 pages)
2 October 2023Appointment of Mrs Kelly Elizabeth Gallagher as a director on 26 September 2023 (2 pages)
2 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 October 2023Termination of appointment of Rona Rodger as a director on 30 June 2022 (1 page)
2 October 2023Termination of appointment of Christine Margaret Sinclair as a director on 24 November 2022 (1 page)
2 October 2023Appointment of Mrs Carole Benzie as a director on 28 September 2023 (2 pages)
2 October 2023Termination of appointment of Mark Law as a director on 24 November 2022 (1 page)
2 October 2023Appointment of Mr Conor Andrew Mckay as a director on 26 September 2023 (2 pages)
2 October 2023Termination of appointment of Andrew James Mcgowan as a director on 31 March 2023 (1 page)
11 May 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
31 October 2022Accounts for a small company made up to 31 March 2022 (32 pages)
11 July 2022Registered 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 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
15 February 2022Termination of appointment of Ged Mulvey as a director on 31 December 2021 (1 page)
22 December 2021Full accounts made up to 31 March 2021 (34 pages)
22 June 2021Appointment of Mr Peter David Costello as a secretary on 1 February 2021 (2 pages)
22 June 2021Termination of appointment of Yvonne Jean Macdermid O.B.E. as a secretary on 1 February 2021 (1 page)
22 June 2021Termination of appointment of Anna Margaret Hamilton as a director on 1 August 2020 (1 page)
22 June 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 March 2020 (31 pages)
27 November 2020Appointment of Mr Andrew James Mcgowan as a director on 26 November 2020 (2 pages)
20 May 2020Appointment of Mr Michael Cooper as a director on 6 May 2020 (2 pages)
19 May 2020Appointment of Mr Ged Mulvey as a director on 6 May 2020 (2 pages)
19 May 2020Appointment of Ms Rona Rodger as a director on 6 May 2020 (2 pages)
19 May 2020Termination of appointment of Mike Holmyard as a director on 6 May 2020 (1 page)
19 May 2020Appointment of Mr Fergus Alexander Reid as a director on 6 May 2020 (2 pages)
19 May 2020Appointment of Mr Mark Law as a director on 6 May 2020 (2 pages)
19 May 2020Appointment of Mr John Poole as a director on 6 May 2020 (2 pages)
19 May 2020Appointment of Mr Thomas Lynas as a director on 6 May 2020 (2 pages)
19 May 2020Appointment of Mrs Karen Margaret Fraser as a director on 6 May 2020 (2 pages)
16 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
14 April 2020Memorandum and Articles of Association (20 pages)
14 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2019Full accounts made up to 31 March 2019 (29 pages)
28 November 2019Appointment of Mrs Anna Margaret Hamilton as a director on 28 November 2019 (2 pages)
28 November 2019Termination of appointment of Victoria Devoy as a director on 28 November 2019 (1 page)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (30 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (28 pages)
21 December 2017Full accounts made up to 31 March 2017 (28 pages)
12 December 2017Appointment of Miss Victoria Devoy as a director on 1 December 2016 (2 pages)
12 December 2017Termination of appointment of Joseph Glancy as a director on 1 December 2016 (1 page)
12 December 2017Termination of appointment of Joseph Glancy as a director on 1 December 2016 (1 page)
12 December 2017Appointment of Miss Victoria Devoy as a director on 1 December 2016 (2 pages)
23 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
23 April 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
23 April 2017Termination of appointment of Pauline Allan as a director on 1 December 2016 (1 page)
23 April 2017Appointment of Mr Mike Holmyard as a director on 1 December 2016 (2 pages)
23 April 2017Appointment of Mr Mike Holmyard as a director on 1 December 2016 (2 pages)
23 April 2017Termination of appointment of Pauline Allan as a director on 1 December 2016 (1 page)
13 December 2016Full accounts made up to 31 March 2016 (27 pages)
13 December 2016Full accounts made up to 31 March 2016 (27 pages)
6 May 2016Annual return made up to 9 April 2016 no member list (5 pages)
6 May 2016Annual return made up to 9 April 2016 no member list (5 pages)
4 December 2015Full accounts made up to 31 March 2015 (22 pages)
4 December 2015Full accounts made up to 31 March 2015 (22 pages)
10 April 2015Director's details changed for Miss Christine Margaret Sinclair on 1 November 2014 (2 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (5 pages)
10 April 2015Director's details changed for Miss Christine Margaret Sinclair on 1 November 2014 (2 pages)
10 April 2015Director's details changed for Miss Christine Margaret Sinclair on 1 November 2014 (2 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (5 pages)
10 April 2015Annual return made up to 9 April 2015 no member list (5 pages)
11 December 2014Full accounts made up to 31 March 2014 (20 pages)
11 December 2014Full accounts made up to 31 March 2014 (20 pages)
11 April 2014Annual return made up to 9 April 2014 no member list (5 pages)
11 April 2014Annual return made up to 9 April 2014 no member list (5 pages)
11 April 2014Annual return made up to 9 April 2014 no member list (5 pages)
24 December 2013Full accounts made up to 31 March 2013 (19 pages)
24 December 2013Full accounts made up to 31 March 2013 (19 pages)
25 September 2013Auditor's resignation (2 pages)
25 September 2013Auditor's resignation (2 pages)
30 April 2013Annual return made up to 9 April 2013 no member list (5 pages)
30 April 2013Annual return made up to 9 April 2013 no member list (5 pages)
30 April 2013Annual return made up to 9 April 2013 no member list (5 pages)
11 December 2012Appointment of Mrs Pauline Allan as a director (2 pages)
11 December 2012Termination of appointment of Martin Wardrop as a director (1 page)
11 December 2012Termination of appointment of Martin Wardrop as a director (1 page)
11 December 2012Appointment of Mrs Pauline Allan as a director (2 pages)
5 December 2012Full accounts made up to 31 March 2012 (18 pages)
5 December 2012Full accounts made up to 31 March 2012 (18 pages)
18 April 2012Annual return made up to 9 April 2012 no member list (4 pages)
18 April 2012Annual return made up to 9 April 2012 no member list (4 pages)
18 April 2012Annual return made up to 9 April 2012 no member list (4 pages)
25 November 2011Full accounts made up to 31 March 2011 (18 pages)
25 November 2011Full accounts made up to 31 March 2011 (18 pages)
3 May 2011Annual return made up to 9 April 2011 no member list (4 pages)
3 May 2011Annual return made up to 9 April 2011 no member list (4 pages)
3 May 2011Annual return made up to 9 April 2011 no member list (4 pages)
5 January 2011Termination of appointment of Jemiel Benison as a director (1 page)
5 January 2011Termination of appointment of Jemiel Benison as a director (1 page)
29 December 2010Full accounts made up to 31 March 2010 (18 pages)
29 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 December 2010Appointment of Mr Martin Wardrop as a director (2 pages)
23 December 2010Appointment of Mr Martin Wardrop as a director (2 pages)
10 May 2010Annual return made up to 9 April 2010 no member list (3 pages)
10 May 2010Annual return made up to 9 April 2010 no member list (3 pages)
10 May 2010Annual return made up to 9 April 2010 no member list (3 pages)
6 May 2010Director's details changed for Jemiel Mohammed Benison on 9 April 2010 (2 pages)
6 May 2010Registered office address changed from Suite 306, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 6 May 2010 (1 page)
6 May 2010Director's details changed for Jemiel Mohammed Benison on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Jemiel Mohammed Benison on 9 April 2010 (2 pages)
6 May 2010Registered office address changed from Suite 306, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Suite 306, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 6 May 2010 (1 page)
6 May 2010Director's details changed for Miss Christine Margaret Sinclair on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Miss Christine Margaret Sinclair on 9 April 2010 (2 pages)
6 May 2010Director's details changed for Miss Christine Margaret Sinclair on 9 April 2010 (2 pages)
5 May 2010Director's details changed for Jemiel Mohammed Benison on 30 September 2009 (1 page)
5 May 2010Secretary's details changed for Yvonne Jean Gallacher O.B.E. on 21 August 2009 (2 pages)
5 May 2010Director's details changed for Jemiel Mohammed Benison on 30 September 2009 (1 page)
5 May 2010Secretary's details changed for Yvonne Jean Gallacher O.B.E. on 21 August 2009 (2 pages)
21 January 2010Appointment of Mr Joseph Glancy as a director (2 pages)
21 January 2010Appointment of Mr Joseph Glancy as a director (2 pages)
20 January 2010Termination of appointment of Catherine Coats as a director (1 page)
20 January 2010Termination of appointment of Catherine Coats as a director (1 page)
12 December 2009Full accounts made up to 31 March 2009 (19 pages)
12 December 2009Full accounts made up to 31 March 2009 (19 pages)
5 May 2009Annual return made up to 09/04/09 (3 pages)
5 May 2009Annual return made up to 09/04/09 (3 pages)
17 December 2008Full accounts made up to 31 March 2008 (20 pages)
17 December 2008Full accounts made up to 31 March 2008 (20 pages)
10 December 2008Director appointed miss christine margaret sinclair (1 page)
10 December 2008Director appointed miss christine margaret sinclair (1 page)
10 December 2008Appointment terminated director patricia sproul (1 page)
10 December 2008Appointment terminated director patricia sproul (1 page)
11 April 2008Annual return made up to 09/04/08 (3 pages)
11 April 2008Annual return made up to 09/04/08 (3 pages)
11 April 2008Secretary's change of particulars / yvonne gallacher / 10/04/2008 (2 pages)
11 April 2008Secretary's change of particulars / yvonne gallacher / 10/04/2008 (2 pages)
10 April 2008Director's change of particulars / catherine coats / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / catherine coats / 10/04/2008 (1 page)
5 January 2008Full accounts made up to 31 March 2007 (21 pages)
5 January 2008Full accounts made up to 31 March 2007 (21 pages)
11 July 2007Annual return made up to 09/04/07
  • 363(288) ‐ Director resigned
(5 pages)
11 July 2007Annual return made up to 09/04/07
  • 363(288) ‐ Director resigned
(5 pages)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (22 pages)
1 February 2007Full accounts made up to 31 March 2006 (22 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
8 May 2006Annual return made up to 09/04/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
8 May 2006Annual return made up to 09/04/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
9 May 2005Annual return made up to 09/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 2005Annual return made up to 09/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
10 May 2004Annual return made up to 09/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 2004Annual return made up to 09/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
2 February 2004Full accounts made up to 31 March 2003 (16 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
7 May 2003Annual return made up to 09/04/03
  • 363(288) ‐ Director resigned
(4 pages)
7 May 2003Annual return made up to 09/04/03
  • 363(288) ‐ Director resigned
(4 pages)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
31 January 2003Full accounts made up to 31 March 2002 (16 pages)
3 May 2002Annual return made up to 09/04/02 (4 pages)
3 May 2002Annual return made up to 09/04/02 (4 pages)
15 October 2001Full accounts made up to 31 March 2001 (15 pages)
15 October 2001Full accounts made up to 31 March 2001 (15 pages)
25 April 2001Annual return made up to 09/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 2001Annual return made up to 09/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 2000Full accounts made up to 31 March 2000 (15 pages)
27 October 2000Full accounts made up to 31 March 2000 (15 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
2 May 2000Annual return made up to 09/04/00
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 2000Annual return made up to 09/04/00
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1999Full accounts made up to 31 March 1999 (15 pages)
11 August 1999Full accounts made up to 31 March 1999 (15 pages)
2 June 1999Annual return made up to 09/04/99 (4 pages)
2 June 1999Annual return made up to 09/04/99 (4 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
25 January 1999Full accounts made up to 31 March 1998 (16 pages)
25 January 1999Full accounts made up to 31 March 1998 (16 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: c/o breckenbridge house 274 sauchiehall street glasgow G2 3EH (1 page)
17 December 1998Registered office changed on 17/12/98 from: c/o breckenbridge house 274 sauchiehall street glasgow G2 3EH (1 page)
1 May 1998Full accounts made up to 31 March 1997 (11 pages)
1 May 1998Full accounts made up to 31 March 1997 (11 pages)
16 April 1998Annual return made up to 09/04/98 (4 pages)
16 April 1998Annual return made up to 09/04/98 (4 pages)
22 July 1997Annual return made up to 09/04/97 (4 pages)
22 July 1997Annual return made up to 09/04/97 (4 pages)
28 May 1997Secretary resigned;director resigned (1 page)
28 May 1997Secretary resigned;director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
6 February 1997Full accounts made up to 31 March 1996 (8 pages)
6 February 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Secretary resigned;director resigned (1 page)
28 January 1997New secretary appointed;new director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Secretary resigned;director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed;new director appointed (2 pages)
28 January 1997Director resigned (1 page)
12 June 1996Annual return made up to 09/04/96 (4 pages)
12 June 1996Annual return made up to 09/04/96 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 August 1995Annual return made up to 09/04/95 (4 pages)
14 August 1995Annual return made up to 09/04/95 (4 pages)
9 April 1992Incorporation (21 pages)
9 April 1992Incorporation (21 pages)