Stevenston
KA20 3LR
Scotland
Director Name | Mr Graham David Hunter |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2017(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Anderson MacDonald Accountants, The Apl Centre Ste Stevenston KA20 3LR Scotland |
Director Name | Mrs Fiona Leathers |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2017(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Veterinary Nurse |
Country of Residence | Scotland |
Correspondence Address | Anderson MacDonald Accountants, The Apl Centre Ste Stevenston KA20 3LR Scotland |
Director Name | Ms Marion Jane McMillan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Anderson MacDonald Accountants, The Apl Centre Ste Stevenston KA20 3LR Scotland |
Director Name | Ms Claire Anne Margaret Fisher |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Anderson MacDonald Accountants, The Apl Centre Ste Stevenston KA20 3LR Scotland |
Director Name | Mr Lancelot Caesar Voute |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Anderson MacDonald Accountants, The Apl Centre Ste Stevenston KA20 3LR Scotland |
Director Name | Miss Lana Helen Barclay |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Veterinary Nurse |
Country of Residence | Scotland |
Correspondence Address | Anderson MacDonald Accountants, The Apl Centre Ste Stevenston KA20 3LR Scotland |
Director Name | Ms Kristyan Margaret Green |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Anderson MacDonald Accountants, The Apl Centre Ste Stevenston KA20 3LR Scotland |
Director Name | Miss Kathryn Ann Wale |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Anderson MacDonald Accountants, The Apl Centre Ste Stevenston KA20 3LR Scotland |
Director Name | Ms Eilidh Corr |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Anderson MacDonald Accountants, The Apl Centre Ste Stevenston KA20 3LR Scotland |
Director Name | Ms Susan Donaldson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Anderson MacDonald Accountants, The Apl Centre Ste Stevenston KA20 3LR Scotland |
Director Name | Mrs Vivienne Mackinnon |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(31 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Anderson MacDonald Accountants, The Apl Centre Ste Stevenston KA20 3LR Scotland |
Director Name | Ms Lara Jane Wilson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(31 years, 1 month after company formation) |
Appointment Duration | 11 months |
Role | Veterinary Surgeon |
Country of Residence | Northern Ireland |
Correspondence Address | Anderson MacDonald Accountants, The Apl Centre Ste Stevenston KA20 3LR Scotland |
Secretary Name | Ms Geraldine Simpson |
---|---|
Status | Current |
Appointed | 01 January 2024(31 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | 1 Sunny Bank Temple Sowerby Penrith CA10 1SD |
Director Name | Walter Beswick |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 22 Boclair Crescent Bearsden Glasgow Lanarkshire G61 2AG Scotland |
Director Name | Mr James Grant Begg |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 98 Lethame Road Strathaven Lanarkshire ML10 6EF Scotland |
Director Name | John William Anderson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Veterinary Surgeon |
Correspondence Address | 1 Ibert Road Killearn Stirlingshire G63 9PY Scotland |
Secretary Name | Dr Hugh Wilson Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Antonine Road Bearsden Glasgow Lanarkshire G61 4DS Scotland |
Director Name | Samuel Duff |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 June 2000) |
Role | Veterinary Surgeon |
Correspondence Address | Redriggs Ceres Fife KY15 5LZ Scotland |
Director Name | Roy Paxton Anderson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 October 2001) |
Role | Veterinary Surgeon |
Correspondence Address | Abbeycraig Park Hillfoots Road Stirling Stirlingshire FK9 5LF Scotland |
Director Name | Douglas Robertson Fountain |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(5 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 10 June 2003) |
Role | Vet. Surgeon |
Country of Residence | Scotland |
Correspondence Address | Broomrigg Lochmaben Lockerbie Dumfriesshire DG11 1RX Scotland |
Director Name | Prof John Snodgrass Boyd |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 June 1998(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 2004) |
Role | University Professor |
Correspondence Address | 22 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | John Crawford Clark |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 June 2003) |
Role | Veterinary Surgeon |
Correspondence Address | 1 Beechwood Place Westhill Aberdeenshire AB32 6YF Scotland |
Director Name | David Neil Foster |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 2004) |
Role | Veterinary Surgeon |
Correspondence Address | Wyllieburn House Bridge Of Earn Perth Perthshire PH2 9HL Scotland |
Director Name | John Baillie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 June 2007) |
Role | Veterinary Surgeon |
Correspondence Address | Hillend Farm Crossford Carluke Lanark ML8 5QH Scotland |
Director Name | John Edward Musgrave Cooper |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2009) |
Role | Veterinary Surgeon |
Correspondence Address | Craigbeg New Abbey Dumfries DG2 8DH Scotland |
Director Name | Mr David Charles Barrett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 08 June 2010) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 4 Hyndford Grange Lanark ML11 8SF Scotland |
Secretary Name | Samuel Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 June 2009) |
Role | Veterinary Surgeon |
Correspondence Address | Redriggs Ceres Fife KY15 5LZ Scotland |
Director Name | Mr Malcolm George Davidson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(15 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 13 June 2012) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 1 Lufra Bank Edinburgh Lothian EH5 1BS Scotland |
Secretary Name | Patricia Katherine Fleming Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2009(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 June 2015) |
Role | Company Director |
Correspondence Address | 28 St. Leonards Road Forres Morayshire IV36 2RE Scotland |
Director Name | Mr Mervyn Muir Drever |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 June 2017) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 28 St. Leonards Road Forres Morayshire IV36 2RE Scotland |
Director Name | Miss Louise Helen Cornish |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 June 2017) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 28 St. Leonards Road Forres Morayshire IV36 2RE Scotland |
Director Name | Mr John Alfred Blomfield |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 June 2016) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 28 St. Leonards Road Forres Morayshire IV36 2RE Scotland |
Director Name | Ms Emma Callaghan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(24 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 June 2022) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 28 St. Leonards Road Forres Morayshire IV36 2RE Scotland |
Director Name | Mr Graham Johnstone Baird |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(24 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 06 June 2023) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 28 St. Leonards Road Forres Morayshire IV36 2RE Scotland |
Website | www.linaldevelopments.com |
---|
Registered Address | Anderson MacDonald Accountants, The Apl Centre Stevenston Industrial Estate Stevenston KA20 3LR Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Saltcoats and Stevenston |
Year | 2014 |
---|---|
Net Worth | £49,018 |
Cash | £41,157 |
Current Liabilities | £19,315 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (5 days from now) |
23 June 2023 | Total exemption full accounts made up to 31 March 2023 (27 pages) |
---|---|
11 June 2023 | Cessation of Graham Johnstone Baird as a person with significant control on 6 June 2023 (1 page) |
11 June 2023 | Cessation of Claire Anne Margaret Fisher as a person with significant control on 6 June 2023 (1 page) |
11 June 2023 | Cessation of Graham David Hunter as a person with significant control on 6 June 2023 (1 page) |
11 June 2023 | Termination of appointment of Graham Johnstone Baird as a director on 6 June 2023 (1 page) |
11 June 2023 | Termination of appointment of Iain Senior as a director on 6 June 2023 (1 page) |
11 June 2023 | Appointment of Ms Lara Jane Wilson as a director on 6 June 2023 (2 pages) |
11 June 2023 | Appointment of Mrs Vivienne Mackinnon as a director on 6 June 2023 (2 pages) |
2 June 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
1 July 2022 | Appointment of Ms Eilidh Corr as a director on 25 June 2022 (2 pages) |
1 July 2022 | Appointment of Ms Susan Donaldson as a director on 29 June 2022 (2 pages) |
17 June 2022 | Appointment of Miss Kathryn Ann Wale as a director on 7 June 2022 (2 pages) |
17 June 2022 | Cessation of Gillian Margaret Goldfinch as a person with significant control on 7 June 2022 (1 page) |
17 June 2022 | Termination of appointment of Gillian Margaret Goldfinch as a director on 7 June 2022 (1 page) |
17 June 2022 | Termination of appointment of Hector Arnott Low as a director on 7 June 2022 (1 page) |
17 June 2022 | Termination of appointment of Siobhan Mcnally as a director on 7 June 2022 (1 page) |
17 June 2022 | Appointment of Ms Kristyan Margaret Green as a director on 7 June 2022 (2 pages) |
17 June 2022 | Appointment of Miss Lana Helen Barclay as a director on 7 June 2022 (2 pages) |
17 June 2022 | Termination of appointment of Andrew Mcdiarmid as a director on 7 June 2022 (1 page) |
17 June 2022 | Cessation of Hector Arnott Low as a person with significant control on 7 June 2022 (1 page) |
17 June 2022 | Cessation of Siobhan Mcnally as a person with significant control on 7 June 2022 (1 page) |
17 June 2022 | Cessation of Emma Callaghan as a person with significant control on 7 June 2022 (1 page) |
17 June 2022 | Termination of appointment of Emma Callaghan as a director on 7 June 2022 (1 page) |
17 June 2022 | Cessation of Andrew Mcdiarmid as a person with significant control on 7 June 2022 (1 page) |
19 May 2022 | Total exemption full accounts made up to 31 March 2022 (27 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2021 (27 pages) |
27 April 2021 | Cessation of Iain James Lathangie as a person with significant control on 3 July 2020 (1 page) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
27 April 2021 | Notification of Lancelot Caesar Voute as a person with significant control on 1 July 2020 (2 pages) |
25 August 2020 | Appointment of Dr Lancelot Caesar Voute as a director on 1 August 2020 (2 pages) |
25 August 2020 | Termination of appointment of Iain James Lathangie as a director on 31 July 2020 (1 page) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
14 June 2018 | Notification of Marion Jane Mcmillan as a person with significant control on 12 June 2018 (2 pages) |
14 June 2018 | Appointment of Ms Marion Jane Mcmillan as a director on 12 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of James Hamilton Wilson as a director on 12 June 2018 (1 page) |
13 June 2018 | Cessation of Samantha Woods as a person with significant control on 12 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Alix Rebecca Mcbrearty as a director on 12 June 2018 (1 page) |
13 June 2018 | Cessation of Alix Rebecca Mcbrearty as a person with significant control on 12 June 2018 (1 page) |
13 June 2018 | Notification of Claire Anne Margaret Fisher as a person with significant control on 12 June 2018 (2 pages) |
13 June 2018 | Notification of Gillian Margaret Goldfinch as a person with significant control on 12 June 2018 (2 pages) |
13 June 2018 | Appointment of Ms Claire Anne Margaret Fisher as a director on 12 June 2018 (2 pages) |
13 June 2018 | Cessation of James Hamilton Wilson as a person with significant control on 12 June 2018 (1 page) |
13 June 2018 | Appointment of Mrs Gillian Margaret Goldfinch as a director on 12 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Samantha Woods as a director on 12 June 2018 (1 page) |
27 April 2018 | Notification of Fiona Leathers as a person with significant control on 6 June 2017 (2 pages) |
27 April 2018 | Cessation of Mervyn Muir Drever as a person with significant control on 6 June 2017 (1 page) |
27 April 2018 | Notification of Siobhan Mcnally as a person with significant control on 6 June 2017 (2 pages) |
27 April 2018 | Notification of Iain Senior as a person with significant control on 6 June 2017 (2 pages) |
27 April 2018 | Notification of Graham David Hunter as a person with significant control on 6 June 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
27 April 2018 | Cessation of Louise Helen Cornish as a person with significant control on 6 June 2017 (1 page) |
27 April 2018 | Cessation of Fiona Margaret Mcdowall as a person with significant control on 6 June 2017 (1 page) |
27 April 2018 | Cessation of Valerie Ruth Pate as a person with significant control on 6 June 2017 (1 page) |
27 April 2018 | Cessation of Catherine Raw as a person with significant control on 6 April 2017 (1 page) |
27 April 2018 | Notification of Andrew Mcdiarmid as a person with significant control on 6 June 2017 (2 pages) |
27 April 2018 | Appointment of Mr Graham David Hunter as a director on 6 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Iain Senior as a director on 6 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Iain Senior as a director on 6 June 2017 (2 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2017 | Termination of appointment of Louise Helen Cornish as a director on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Andrew Mcdiarmid as a director on 6 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Fiona Margaret Mcdowall as a director on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Mervyn Muir Drever as a director on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Mervyn Muir Drever as a director on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Ms Fiona Leathers as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Andrew Mcdiarmid as a director on 6 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Louise Helen Cornish as a director on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Ms Fiona Leathers as a director on 6 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Valerie Ruth Pate as a director on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Catherine Raw as a director on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Fiona Margaret Mcdowall as a director on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Catherine Raw as a director on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Miss Siobhan Mcnally as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Miss Siobhan Mcnally as a director on 6 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Valerie Ruth Pate as a director on 6 June 2017 (1 page) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (15 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (15 pages) |
23 June 2016 | Appointment of Ms Emma Callaghan as a director on 7 June 2016 (2 pages) |
23 June 2016 | Appointment of Ms Emma Callaghan as a director on 7 June 2016 (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Appointment of Ms Fiona Margaret Mcdowall as a director on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Ms Fiona Margaret Mcdowall as a director on 7 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of John Alfred Blomfield as a director on 7 June 2016 (1 page) |
8 June 2016 | Termination of appointment of John Alfred Blomfield as a director on 7 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Edward Hill as a director on 7 June 2016 (1 page) |
8 June 2016 | Termination of appointment of David John Gibson as a director on 7 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Edward Hill as a director on 7 June 2016 (1 page) |
8 June 2016 | Appointment of Dr Graham Johnstone Baird as a director on 7 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of David John Gibson as a director on 7 June 2016 (1 page) |
8 June 2016 | Appointment of Dr Graham Johnstone Baird as a director on 7 June 2016 (2 pages) |
27 April 2016 | Annual return made up to 27 April 2016 no member list (8 pages) |
27 April 2016 | Annual return made up to 27 April 2016 no member list (8 pages) |
11 December 2015 | Appointment of Mr Hector Arnott Low as a director on 9 June 2015 (2 pages) |
11 December 2015 | Appointment of Mr Hector Arnott Low as a director on 9 June 2015 (2 pages) |
20 November 2015 | Termination of appointment of Patricia Katherine Fleming Duff as a secretary on 9 June 2015 (1 page) |
20 November 2015 | Termination of appointment of Patricia Katherine Fleming Duff as a secretary on 9 June 2015 (1 page) |
20 November 2015 | Appointment of Mrs Kathleen Winifred Jean Robertson as a secretary on 9 June 2015 (2 pages) |
20 November 2015 | Appointment of Mrs Kathleen Winifred Jean Robertson as a secretary on 9 June 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Termination of appointment of Freda Marion Scott-Park as a director on 9 June 2015 (1 page) |
10 June 2015 | Registered office address changed from Endriggs Bridgend Ceres Cupar Fife KY15 5LS to 28 st. Leonards Road Forres Morayshire IV36 2RE on 10 June 2015 (1 page) |
10 June 2015 | Secretary's details changed for Patricia Katherine Fleming Duff on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from Endriggs Bridgend Ceres Cupar Fife KY15 5LS to 28 st. Leonards Road Forres Morayshire IV36 2RE on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Freda Marion Scott-Park as a director on 9 June 2015 (1 page) |
10 June 2015 | Secretary's details changed for Patricia Katherine Fleming Duff on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Freda Marion Scott-Park as a director on 9 June 2015 (1 page) |
27 May 2015 | Annual return made up to 27 April 2015 no member list (8 pages) |
27 May 2015 | Annual return made up to 27 April 2015 no member list (8 pages) |
7 August 2014 | Termination of appointment of Sarah Elizabeth Taylor as a director on 12 June 2014 (1 page) |
7 August 2014 | Appointment of Mr Iain James Lathangie as a director on 12 June 2014 (2 pages) |
7 August 2014 | Appointment of Mr Iain James Lathangie as a director on 12 June 2014 (2 pages) |
7 August 2014 | Termination of appointment of Sarah Elizabeth Taylor as a director on 12 June 2014 (1 page) |
13 June 2014 | Annual return made up to 27 April 2014 no member list (9 pages) |
13 June 2014 | Secretary's details changed for Patricia Katherine Fleming Duff on 17 August 2013 (1 page) |
13 June 2014 | Secretary's details changed for Patricia Katherine Fleming Duff on 17 August 2013 (1 page) |
13 June 2014 | Annual return made up to 27 April 2014 no member list (9 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 April 2014 | Appointment of Mrs Valerie Ruth Pate as a director (2 pages) |
17 April 2014 | Appointment of Mrs Valerie Ruth Pate as a director (2 pages) |
7 April 2014 | Appointment of Mr Edward Hill as a director (2 pages) |
7 April 2014 | Appointment of Mr Edward Hill as a director (2 pages) |
21 March 2014 | Appointment of Miss Samantha Woods as a director (2 pages) |
21 March 2014 | Appointment of Miss Samantha Woods as a director (2 pages) |
20 March 2014 | Appointment of Mr David John Gibson as a director (2 pages) |
20 March 2014 | Appointment of Mr David John Gibson as a director (2 pages) |
19 March 2014 | Termination of appointment of Paul Van Der Heiden as a director (1 page) |
19 March 2014 | Registered office address changed from Redriggs 1 New Town Ceres Fife KY15 5LZ on 19 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Paul Van Der Heiden as a director (1 page) |
19 March 2014 | Termination of appointment of Colin Mason as a director (1 page) |
19 March 2014 | Registered office address changed from Redriggs 1 New Town Ceres Fife KY15 5LZ on 19 March 2014 (1 page) |
19 March 2014 | Termination of appointment of Colin Mason as a director (1 page) |
28 August 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
28 August 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
8 July 2013 | Annual return made up to 27 April 2013 no member list (8 pages) |
8 July 2013 | Annual return made up to 27 April 2013 no member list (8 pages) |
30 August 2012 | Appointment of Mr John Alfred Blomfield as a director (2 pages) |
30 August 2012 | Appointment of Mr John Alfred Blomfield as a director (2 pages) |
21 August 2012 | Termination of appointment of Sarah Taylor as a director (1 page) |
21 August 2012 | Appointment of Mr James Hamilton Wilson as a director (2 pages) |
21 August 2012 | Termination of appointment of Sarah Taylor as a director (1 page) |
21 August 2012 | Appointment of Mr James Hamilton Wilson as a director (2 pages) |
13 July 2012 | Appointment of Mrs Alix Rebecca Mcbrearty as a director (2 pages) |
13 July 2012 | Appointment of Mrs Alix Rebecca Mcbrearty as a director (2 pages) |
11 July 2012 | Appointment of Miss Catherine Raw as a director (2 pages) |
11 July 2012 | Appointment of Dr Sarah Elizabeth Taylor as a director (2 pages) |
11 July 2012 | Appointment of Dr Sarah Elizabeth Taylor as a director (2 pages) |
11 July 2012 | Appointment of Miss Catherine Raw as a director (2 pages) |
10 July 2012 | Termination of appointment of Malcolm Davidson as a director (1 page) |
10 July 2012 | Termination of appointment of Clare Knottenbelt as a director (1 page) |
10 July 2012 | Termination of appointment of Clare Knottenbelt as a director (1 page) |
10 July 2012 | Termination of appointment of Sinclair Manson as a director (1 page) |
10 July 2012 | Termination of appointment of Graeme Reavley as a director (1 page) |
10 July 2012 | Termination of appointment of Sinclair Manson as a director (1 page) |
10 July 2012 | Termination of appointment of Kenneth Johnston as a director (1 page) |
10 July 2012 | Termination of appointment of Malcolm Davidson as a director (1 page) |
10 July 2012 | Termination of appointment of Kenneth Johnston as a director (1 page) |
10 July 2012 | Termination of appointment of Graeme Reavley as a director (1 page) |
16 May 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
16 May 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
12 May 2012 | Annual return made up to 27 April 2012 no member list (11 pages) |
12 May 2012 | Annual return made up to 27 April 2012 no member list (11 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
28 July 2011 | Appointment of Mr Mervyn Muir Drever as a director (2 pages) |
28 July 2011 | Appointment of Mr Mervyn Muir Drever as a director (2 pages) |
29 June 2011 | Termination of appointment of Arthur Kidd as a director (1 page) |
29 June 2011 | Appointment of Mr Graeme Reavley as a director (2 pages) |
29 June 2011 | Annual return made up to 27 April 2011 no member list (11 pages) |
29 June 2011 | Annual return made up to 27 April 2011 no member list (11 pages) |
29 June 2011 | Termination of appointment of Kathleen Robertson as a director (1 page) |
29 June 2011 | Termination of appointment of Arthur Kidd as a director (1 page) |
29 June 2011 | Appointment of Ms Louise Helen Cornish as a director (2 pages) |
29 June 2011 | Appointment of Ms Louise Helen Cornish as a director (2 pages) |
29 June 2011 | Termination of appointment of Kathleen Robertson as a director (1 page) |
29 June 2011 | Appointment of Mr Graeme Reavley as a director (2 pages) |
29 June 2011 | Director's details changed for Dr Freda Marion Scott-Park on 28 April 2010 (2 pages) |
29 June 2011 | Director's details changed for Dr Freda Marion Scott-Park on 28 April 2010 (2 pages) |
5 July 2010 | Appointment of Mr Paul Van Der Heiden as a director (2 pages) |
5 July 2010 | Appointment of Mr Paul Van Der Heiden as a director (2 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 June 2010 | Termination of appointment of David Barrett as a director (1 page) |
16 June 2010 | Termination of appointment of David Barrett as a director (1 page) |
16 June 2010 | Appointment of Dr Sarah Elizabeth Taylor as a director (2 pages) |
16 June 2010 | Appointment of Dr Sarah Elizabeth Taylor as a director (2 pages) |
16 June 2010 | Termination of appointment of Alastair Macrae as a director (1 page) |
16 June 2010 | Termination of appointment of Alastair Macrae as a director (1 page) |
25 May 2010 | Director's details changed for David Charles Barrett on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Sinclair Alexander Mackay Manson on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Malcolm George Davidson on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Dr Freda Scott-Park on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Sinclair Alexander Mackay Manson on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Kenneth Edward Johnston on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Malcolm George Davidson on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Kenneth Edward Johnston on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Colin Stuart Mason on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Arthur James Kidd on 27 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 27 April 2010 no member list (7 pages) |
25 May 2010 | Director's details changed for Mr Colin Stuart Mason on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Dr Freda Scott-Park on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Malcolm George Davidson on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Kathleen Winifred Jean Robertson on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Dr Alastair Ian Macrae on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Dr Alastair Ian Macrae on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Malcolm George Davidson on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Kathleen Winifred Jean Robertson on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for David Charles Barrett on 27 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 27 April 2010 no member list (7 pages) |
25 May 2010 | Director's details changed for Ms Clare Margaret Knottenbelt on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Ms Clare Margaret Knottenbelt on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Arthur James Kidd on 27 April 2010 (2 pages) |
24 May 2010 | Appointment of Mr Colin Stuart Mason as a director (1 page) |
24 May 2010 | Appointment of Mr Colin Stuart Mason as a director (1 page) |
24 May 2010 | Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
24 May 2010 | Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
24 May 2010 | Appointment of Ms Clare Margaret Knottenbelt as a director (1 page) |
24 May 2010 | Appointment of Dr Freda Scott-Park as a director (1 page) |
24 May 2010 | Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
24 May 2010 | Appointment of Dr Freda Scott-Park as a director (1 page) |
24 May 2010 | Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
24 May 2010 | Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
24 May 2010 | Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
24 May 2010 | Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
24 May 2010 | Appointment of Ms Clare Margaret Knottenbelt as a director (1 page) |
24 May 2010 | Termination of appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
25 January 2010 | Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
25 January 2010 | Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
9 December 2009 | Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
9 December 2009 | Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
9 December 2009 | Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
9 December 2009 | Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
30 November 2009 | Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
30 November 2009 | Appointment of Veterinary Education Trust for Continuing Professi as a director (1 page) |
12 November 2009 | Termination of appointment of Samuel Duff as a secretary (1 page) |
12 November 2009 | Termination of appointment of John Cooper as a director (1 page) |
12 November 2009 | Termination of appointment of Samuel Duff as a secretary (1 page) |
12 November 2009 | Termination of appointment of Samuel Duff as a secretary (1 page) |
12 November 2009 | Termination of appointment of Alison Ridyard as a director (1 page) |
12 November 2009 | Annual return made up to 27 April 2009 no member list (6 pages) |
12 November 2009 | Termination of appointment of David Logue as a director (1 page) |
12 November 2009 | Termination of appointment of Norman Johnston as a director (1 page) |
12 November 2009 | Annual return made up to 27 April 2009 no member list (6 pages) |
12 November 2009 | Termination of appointment of Norman Johnston as a director (1 page) |
12 November 2009 | Termination of appointment of Samuel Duff as a secretary (1 page) |
12 November 2009 | Termination of appointment of John Cooper as a director (1 page) |
12 November 2009 | Termination of appointment of Alison Ridyard as a director (1 page) |
12 November 2009 | Termination of appointment of David Logue as a director (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 October 2009 | Director's details changed for David Charles Barrett on 12 July 2007 (1 page) |
23 October 2009 | Director's details changed for Alison Elizabeth Ridyard on 25 April 2008 (1 page) |
23 October 2009 | Appointment of Patricia Katherine Fleming Duff as a secretary (2 pages) |
23 October 2009 | Appointment of Patricia Katherine Fleming Duff as a secretary (2 pages) |
23 October 2009 | Director's details changed for Alison Elizabeth Ridyard on 25 April 2008 (1 page) |
23 October 2009 | Director's details changed for David Charles Barrett on 12 July 2007 (1 page) |
14 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
14 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
8 September 2008 | Annual return made up to 27/04/08 (5 pages) |
8 September 2008 | Annual return made up to 27/04/08 (5 pages) |
5 September 2008 | Appointment terminated director john baillie (1 page) |
5 September 2008 | Appointment terminated director andrew mathews (1 page) |
5 September 2008 | Appointment terminated director john baillie (1 page) |
5 September 2008 | Appointment terminated director andrew mathews (1 page) |
1 September 2008 | Director appointed sinclair alexander mackay manson (2 pages) |
1 September 2008 | Director appointed malcolm george davidson (2 pages) |
1 September 2008 | Director appointed kathleen winifred jean robertson (2 pages) |
1 September 2008 | Director appointed arthur james kidd (2 pages) |
1 September 2008 | Director appointed kenneth johnston (3 pages) |
1 September 2008 | Director appointed kathleen winifred jean robertson (2 pages) |
1 September 2008 | Director appointed sinclair alexander mackay manson (2 pages) |
1 September 2008 | Director appointed arthur james kidd (2 pages) |
1 September 2008 | Director appointed kenneth johnston (3 pages) |
1 September 2008 | Director appointed malcolm george davidson (2 pages) |
22 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
22 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 4TH floor 53 bothwell street glasgow G2 6TS (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 4TH floor 53 bothwell street glasgow G2 6TS (1 page) |
26 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
26 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
18 June 2007 | Annual return made up to 27/04/07 (3 pages) |
18 June 2007 | Annual return made up to 27/04/07 (3 pages) |
22 June 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
22 June 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
3 June 2006 | Annual return made up to 27/04/06 (3 pages) |
3 June 2006 | Annual return made up to 27/04/06 (3 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
24 June 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
24 June 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 May 2005 | Annual return made up to 27/04/05
|
25 May 2005 | Annual return made up to 27/04/05
|
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: 12TH floor 141 west nile street glasgow G1 2RN (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: 12TH floor 141 west nile street glasgow G1 2RN (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
10 June 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
10 June 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Annual return made up to 27/04/04 (7 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Annual return made up to 27/04/04 (7 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
18 June 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: allan house 25 bothwell street glasgow G2 6NL (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: allan house 25 bothwell street glasgow G2 6NL (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Annual return made up to 27/04/03
|
16 May 2003 | Annual return made up to 27/04/03
|
16 May 2003 | Director resigned (1 page) |
26 July 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
26 July 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
19 June 2002 | Annual return made up to 27/04/02 (9 pages) |
19 June 2002 | Annual return made up to 27/04/02 (9 pages) |
3 April 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
3 April 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 May 2001 | Annual return made up to 27/04/01 (7 pages) |
10 May 2001 | Annual return made up to 27/04/01 (7 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Annual return made up to 27/04/00 (7 pages) |
17 May 2000 | Annual return made up to 27/04/00 (7 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
12 May 1999 | Annual return made up to 27/04/99 (8 pages) |
12 May 1999 | Annual return made up to 27/04/99 (8 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
14 July 1998 | Annual return made up to 27/04/98 (8 pages) |
14 July 1998 | Annual return made up to 27/04/98 (8 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 29 waterloo street glasgow G2 6BZ (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 29 waterloo street glasgow G2 6BZ (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Annual return made up to 27/04/97 (6 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Annual return made up to 27/04/97 (6 pages) |
21 May 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
16 August 1996 | Annual return made up to 27/04/96 (6 pages) |
16 August 1996 | Annual return made up to 27/04/96 (6 pages) |
20 June 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
20 June 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
1 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Annual return made up to 27/04/95 (6 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | Annual return made up to 27/04/95 (6 pages) |
28 July 1995 | New director appointed (2 pages) |