Glasgow
G4 0UW
Scotland
Director Name | Mr Angus Campbell Millar |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr Gerry Milne |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Ms Nicola Harmon |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Secretary Name | Mr David McMillan |
---|---|
Status | Current |
Appointed | 04 February 2020(27 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Cllr Sean Hugh Ferguson |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 May 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Cllr Elaine Michelle Gallagher |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 19 May 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Cllr Linda Pike |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 May 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Cllr Thomas Rannachan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr Alan Sherry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired Education Principal |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | John Gallacher |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 East Kilbride Road Burnside Glasgow G73 5EB Scotland |
Secretary Name | George Thomson Dobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Leven Place Erskine Renfrewshire PA8 6AS Scotland |
Director Name | Mr James Cosgrove |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 320 Clarkston Road Glasgow Lanarkshire G44 3JL Scotland |
Director Name | David Coyne |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashfield Road Clarkston Glasgow Lanarkshire G76 7TU Scotland |
Secretary Name | David Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 November 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ashfield Road Clarkston Glasgow Lanarkshire G76 7TU Scotland |
Secretary Name | Kenneth James McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 2007) |
Role | Accountant |
Correspondence Address | 21 Douglas Avenue Giffnock Glasgow G46 6PE Scotland |
Director Name | Carol Daly |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 2008) |
Role | Depute Chief Executive |
Correspondence Address | 103 Elmore Avenue Glasgow Lanarkshire G44 5BH Scotland |
Secretary Name | James Stuart Callison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 November 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 28 West Chapelton Avenue Bearsden Glasgow Lanarkshire G61 2DJ Scotland |
Secretary Name | Mrs Angela Strang McGill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2011) |
Role | Accountant |
Correspondence Address | 19 Brodick Place Newton Mearns Glasgow East Renfrewshire G77 6UU Scotland |
Director Name | Mr Alan Robert Davidson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2015) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Secretary Name | Elaine Anne Mulgrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(18 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 112 Ingram Street Glasgow G1 1ET Scotland |
Director Name | Mr Daniel McIntosh Donald |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(19 years after company formation) |
Appointment Duration | 4 years (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Secretary Name | Mrs Caroline Jane Whyteside |
---|---|
Status | Resigned |
Appointed | 26 April 2012(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Director Name | Ms Emma Louise Gillan |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Director Name | Mr Jonathan Findlay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(22 years after company formation) |
Appointment Duration | 8 months (resigned 29 October 2015) |
Role | Solicitor/Councillor |
Country of Residence | Scotland |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Director Name | Ms Susan Aitken |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 June 2016(23 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 18 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Director Name | Mr Douglas Andrew Baillie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2018) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr James Stewart Coleman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(23 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 20 June 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 231 George St Glasgow G1 1RX Scotland |
Director Name | Mr Malcolm Robert Cunning |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 April 2021) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Cllr Michael Anthony John Joseph Cullen |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 May 2017(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2019) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Bailie Annette Christie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 May 2017(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2019) |
Role | Office And Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Mrs Yvonne Angela Anderson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2018(25 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 26 March 2019) |
Role | Hr & Od Consultant |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Ms Laura Doherty |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 April 2019(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 94 Duke Street Glasgow G4 0UW Scotland |
Director Name | Jill Brown |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
Website | gre.org |
---|
Registered Address | Ladywell Business Centre 94 Duke Street Glasgow G4 0UW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jobs & Business Glasgow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,106,450 |
Net Worth | £7,751,758 |
Cash | £621,327 |
Current Liabilities | £964,168 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
7 March 2019 | Delivered on: 8 March 2019 Persons entitled: Historic Environment Scotland Classification: A registered charge Particulars: The chargor interest as sub-tenants in all and whole the subjects known as and forming blairtummock house, baldinnie road, glasgow, G34 9E, which interest is registered in the land register of scotland under title number GLA193986. Outstanding |
---|---|
8 June 2010 | Delivered on: 12 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: North east side of ballater street glasgow GLA145396. Outstanding |
22 March 2001 | Delivered on: 30 March 2001 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground bounded by drakemuir drive within the parish of carmunnock and county of lanark. Outstanding |
9 May 2000 | Delivered on: 17 May 2000 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
8 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
19 December 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
10 February 2020 | Appointment of Mr David Mcmillan as a secretary on 4 February 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
11 April 2019 | Termination of appointment of Michael Anthony John Joseph Cullen as a director on 4 April 2019 (1 page) |
11 April 2019 | Appointment of Councillor Laura Doherty as a director on 4 April 2019 (2 pages) |
11 April 2019 | Satisfaction of charge 3 in full (1 page) |
11 April 2019 | Appointment of Ms Rhiannon Valentine Spear as a director on 4 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Annette Christie as a director on 4 April 2019 (1 page) |
27 March 2019 | Termination of appointment of Yvonne Angela Anderson as a director on 26 March 2019 (1 page) |
8 March 2019 | Registration of charge SC1424460004, created on 7 March 2019 (6 pages) |
5 March 2019 | Satisfaction of charge 1 in full (1 page) |
19 February 2019 | Satisfaction of charge 2 in full (1 page) |
4 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
16 January 2019 | Auditor's resignation (1 page) |
4 September 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
26 June 2018 | Appointment of Ms Nicola Harmon as a director on 26 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Douglas Andrew Baillie as a director on 26 June 2018 (1 page) |
26 June 2018 | Appointment of Mrs Yvonne Angela Anderson as a director on 26 June 2018 (2 pages) |
26 June 2018 | Appointment of Mr Gerry Milne as a director on 26 June 2018 (2 pages) |
20 March 2018 | Registered office address changed from C/O Jobs & Business Glasgow 231 George St Glasgow G1 1RX to Ladywell Business Centre 94 Duke Street Glasgow G4 0UW on 20 March 2018 (1 page) |
9 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
5 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
20 June 2017 | Termination of appointment of James Stewart Coleman as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of James Stewart Coleman as a director on 20 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Susan Aitken as a director on 18 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Hanif Mohammed Raja as a director on 18 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Angus Campbell Millar as a director on 18 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of John Andrew Kane as a director on 18 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Francis Paul Scally as a director on 18 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of John Andrew Kane as a director on 18 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Hanif Mohammed Raja as a director on 18 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Michael Anthony John Joseph Cullen as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Ms Annette Christie as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Michael Anthony John Joseph Cullen as a director on 18 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Susan Aitken as a director on 18 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Angus Campbell Millar as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Malcolm Robert Cunning as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Malcolm Robert Cunning as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Ms Annette Christie as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Francis Paul Scally as a director on 18 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Emma Louise Gillan as a director on 4 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Emma Louise Gillan as a director on 4 May 2017 (1 page) |
19 April 2017 | Appointment of Councillor John Andrew Kane as a director on 30 November 2016 (2 pages) |
19 April 2017 | Appointment of Councillor John Andrew Kane as a director on 30 November 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 February 2017 | Register inspection address has been changed from Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom to Orkney Street Enterprise Centre Orkney Street Glasgow G51 2BX (1 page) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 February 2017 | Register inspection address has been changed from Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom to Orkney Street Enterprise Centre Orkney Street Glasgow G51 2BX (1 page) |
9 February 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
9 February 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
7 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
30 September 2016 | Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page) |
12 September 2016 | Termination of appointment of James Peter Mckenna as a director on 19 August 2016 (1 page) |
12 September 2016 | Appointment of Mr James Stewart Coleman as a director on 24 August 2016 (2 pages) |
12 September 2016 | Appointment of Mr James Stewart Coleman as a director on 24 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of James Peter Mckenna as a director on 19 August 2016 (1 page) |
15 August 2016 | Appointment of Councillor Hanif Mohammed Raja as a director on 21 June 2016 (2 pages) |
15 August 2016 | Appointment of Mr Douglas Andrew Baillie as a director on 21 June 2016 (2 pages) |
15 August 2016 | Appointment of Mr Peter Arthur Marsh as a director on 21 June 2016 (2 pages) |
15 August 2016 | Appointment of Mr James Peter Mckenna as a director on 21 June 2016 (2 pages) |
15 August 2016 | Appointment of Mr Peter Arthur Marsh as a director on 21 June 2016 (2 pages) |
15 August 2016 | Appointment of Councillor Susan Aitken as a director on 21 June 2016 (2 pages) |
15 August 2016 | Appointment of Councillor Hanif Mohammed Raja as a director on 21 June 2016 (2 pages) |
15 August 2016 | Appointment of Councillor Susan Aitken as a director on 21 June 2016 (2 pages) |
15 August 2016 | Appointment of Mr Douglas Andrew Baillie as a director on 21 June 2016 (2 pages) |
15 August 2016 | Appointment of Mr James Peter Mckenna as a director on 21 June 2016 (2 pages) |
18 April 2016 | Termination of appointment of Daniel Donald as a director on 15 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Daniel Donald as a director on 15 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page) |
10 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
27 November 2015 | Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page) |
27 November 2015 | Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page) |
7 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
10 April 2015 | Company name changed castlemilk property company LIMITED\certificate issued on 10/04/15
|
10 April 2015 | Company name changed castlemilk property company LIMITED\certificate issued on 10/04/15
|
2 April 2015 | Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page) |
2 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Jonathan Findlay as a director on 25 February 2015 (2 pages) |
2 April 2015 | Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page) |
2 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
2 April 2015 | Appointment of Mr Jonathan Findlay as a director on 25 February 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
14 August 2014 | Appointment of Mr David Alan Rooney as a director on 31 March 2014 (2 pages) |
14 August 2014 | Appointment of Mr David Alan Rooney as a director on 31 March 2014 (2 pages) |
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Registered office address changed from C/O Glasgow's Regeneration Agency 231 George Street Glasgow G1 1RX United Kingdom on 10 April 2013 (1 page) |
9 April 2013 | Register(s) moved to registered office address (1 page) |
9 April 2013 | Register(s) moved to registered office address (1 page) |
30 January 2013 | Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page) |
26 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 September 2012 | Appointment of Mr Daniel Donald as a director (2 pages) |
13 September 2012 | Appointment of Ms Emma Lousie Gillan as a director (2 pages) |
13 September 2012 | Appointment of Mr Daniel Donald as a director (2 pages) |
13 September 2012 | Appointment of Ms Emma Lousie Gillan as a director (2 pages) |
29 August 2012 | Appointment of Mr Malcolm Maclean Graham as a director (2 pages) |
29 August 2012 | Appointment of Mr Malcolm Maclean Graham as a director (2 pages) |
28 June 2012 | Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page) |
28 June 2012 | Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page) |
24 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Termination of appointment of Elaine Mulgrew as a secretary (1 page) |
24 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Termination of appointment of Elaine Mulgrew as a secretary (1 page) |
24 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 September 2011 | Resolutions
|
6 September 2011 | Resolutions
|
4 August 2011 | Appointment of Elaine Anne Mulgrew as a secretary (3 pages) |
4 August 2011 | Registered office address changed from Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom on 4 August 2011 (2 pages) |
4 August 2011 | Appointment of Elaine Anne Mulgrew as a secretary (3 pages) |
4 August 2011 | Appointment of Alan Robert Davidson as a director (3 pages) |
4 August 2011 | Appointment of Alan Robert Davidson as a director (3 pages) |
4 August 2011 | Registered office address changed from Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom on 4 August 2011 (2 pages) |
30 March 2011 | Termination of appointment of Kenneth Stocks as a director (1 page) |
30 March 2011 | Termination of appointment of Alexander Henaughen as a director (1 page) |
30 March 2011 | Termination of appointment of Kenneth Stocks as a director (1 page) |
30 March 2011 | Termination of appointment of Alan Macdonald as a director (1 page) |
30 March 2011 | Termination of appointment of John Gallacher as a director (1 page) |
30 March 2011 | Termination of appointment of Angela Mcgill as a secretary (1 page) |
30 March 2011 | Termination of appointment of Alexander Henaughen as a director (1 page) |
30 March 2011 | Termination of appointment of Alan Macdonald as a director (1 page) |
30 March 2011 | Termination of appointment of John Gallacher as a director (1 page) |
30 March 2011 | Termination of appointment of Angela Mcgill as a secretary (1 page) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 August 2010 | Alterations to floating charge 1 (5 pages) |
17 August 2010 | Alterations to floating charge 1 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Alexander Gerard Henaughen on 16 February 2010 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Alexander Gerard Henaughen on 16 February 2010 (2 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 25 glenwood place glasgow G45 9UH united kingdom (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 25 glenwood place glasgow G45 9UH united kingdom (1 page) |
19 March 2009 | Director appointed alexander gerard henaughen (2 pages) |
19 March 2009 | Director appointed alexander gerard henaughen (2 pages) |
16 March 2009 | Appointment terminated director carol daly (1 page) |
16 March 2009 | Appointment terminated director fraser kelly (1 page) |
16 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
16 March 2009 | Appointment terminated director carol daly (1 page) |
16 March 2009 | Appointment terminated director fraser kelly (1 page) |
16 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from adelphi centre 12 commercial road gorbals glasgow G5 0PQ (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from adelphi centre 12 commercial road gorbals glasgow G5 0PQ (1 page) |
9 January 2009 | Director appointed alan gillies macdonald (3 pages) |
9 January 2009 | Director appointed alan gillies macdonald (3 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 November 2008 | Secretary appointed mrs angela strang mcgill (1 page) |
3 November 2008 | Secretary appointed mrs angela strang mcgill (1 page) |
3 November 2008 | Appointment terminated secretary james callison (1 page) |
3 November 2008 | Appointment terminated secretary james callison (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Return made up to 03/02/08; full list of members (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from glenwood business centre 21 glenwood place castlemilk glasgow, G45 9UH (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from glenwood business centre 21 glenwood place castlemilk glasgow, G45 9UH (1 page) |
3 September 2008 | Return made up to 03/02/08; full list of members (4 pages) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Location of debenture register (1 page) |
2 September 2008 | Secretary's change of particulars / james calligan / 02/09/2008 (1 page) |
2 September 2008 | Secretary's change of particulars / james calligan / 02/09/2008 (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
21 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
23 February 2007 | Return made up to 03/02/07; full list of members (8 pages) |
23 February 2007 | Return made up to 03/02/07; full list of members (8 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
17 March 2006 | Return made up to 03/02/06; full list of members
|
17 March 2006 | Return made up to 03/02/06; full list of members
|
31 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
10 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
4 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (3 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (3 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
5 May 2003 | Secretary resigned (1 page) |
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | New secretary appointed (2 pages) |
5 May 2003 | Secretary resigned (1 page) |
22 January 2003 | Return made up to 03/02/03; full list of members (7 pages) |
22 January 2003 | Return made up to 03/02/03; full list of members (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 March 2001 | Partic of mort/charge * (6 pages) |
30 March 2001 | Partic of mort/charge * (6 pages) |
15 February 2001 | Return made up to 03/02/01; full list of members
|
15 February 2001 | Return made up to 03/02/01; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 May 2000 | Partic of mort/charge * (6 pages) |
17 May 2000 | Partic of mort/charge * (6 pages) |
9 March 2000 | Return made up to 03/02/00; full list of members
|
9 March 2000 | Return made up to 03/02/00; full list of members
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
3 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 03/02/99; no change of members (4 pages) |
12 December 1998 | New director appointed (2 pages) |
12 December 1998 | New director appointed (2 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 February 1998 | Return made up to 03/02/98; no change of members
|
10 February 1998 | Return made up to 03/02/98; no change of members
|
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
19 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
12 February 1996 | Return made up to 03/02/96; no change of members (6 pages) |
12 February 1996 | Return made up to 03/02/96; no change of members (6 pages) |
3 February 1993 | Incorporation (16 pages) |
3 February 1993 | Incorporation (16 pages) |