Company NameProperty By Jobs & Business Glasgow Ltd
Company StatusActive
Company NumberSC142446
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 3 months ago)
Previous NameCastlemilk Property Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Arthur Marsh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired Accountant
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Angus Campbell Millar
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(24 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Gerry Milne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMs Nicola Harmon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Secretary NameMr David McMillan
StatusCurrent
Appointed04 February 2020(27 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameCllr Sean Hugh Ferguson
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed19 May 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameCllr Elaine Michelle Gallagher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed19 May 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameCllr Linda Pike
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed19 May 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameCllr Thomas Rannachan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr Alan Sherry
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired Education Principal
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameJohn Gallacher
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Kilbride Road
Burnside
Glasgow
G73 5EB
Scotland
Secretary NameGeorge Thomson Dobbie
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Leven Place
Erskine
Renfrewshire
PA8 6AS
Scotland
Director NameMr James Cosgrove
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address320 Clarkston Road
Glasgow
Lanarkshire
G44 3JL
Scotland
Director NameDavid Coyne
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(6 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashfield Road
Clarkston
Glasgow
Lanarkshire
G76 7TU
Scotland
Secretary NameDavid Coyne
NationalityBritish
StatusResigned
Appointed22 April 2003(10 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 November 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashfield Road
Clarkston
Glasgow
Lanarkshire
G76 7TU
Scotland
Secretary NameKenneth James McCallum
NationalityBritish
StatusResigned
Appointed14 November 2003(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 November 2007)
RoleAccountant
Correspondence Address21 Douglas Avenue
Giffnock
Glasgow
G46 6PE
Scotland
Director NameCarol Daly
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2008)
RoleDepute Chief Executive
Correspondence Address103 Elmore Avenue
Glasgow
Lanarkshire
G44 5BH
Scotland
Secretary NameJames Stuart Callison
NationalityBritish
StatusResigned
Appointed19 November 2007(14 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address28 West Chapelton Avenue
Bearsden
Glasgow
Lanarkshire
G61 2DJ
Scotland
Secretary NameMrs Angela Strang McGill
NationalityBritish
StatusResigned
Appointed01 November 2008(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2011)
RoleAccountant
Correspondence Address19 Brodick Place
Newton Mearns
Glasgow
East Renfrewshire
G77 6UU
Scotland
Director NameMr Alan Robert Davidson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2015)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Secretary NameElaine Anne Mulgrew
NationalityBritish
StatusResigned
Appointed30 March 2011(18 years, 1 month after company formation)
Appointment Duration5 months (resigned 02 September 2011)
RoleCompany Director
Correspondence Address112 Ingram Street
Glasgow
G1 1ET
Scotland
Director NameMr Daniel McIntosh Donald
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(19 years after company formation)
Appointment Duration4 years (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Secretary NameMrs Caroline Jane Whyteside
StatusResigned
Appointed26 April 2012(19 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Director NameMs Emma Louise Gillan
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Director NameMr Jonathan Findlay
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(22 years after company formation)
Appointment Duration8 months (resigned 29 October 2015)
RoleSolicitor/Councillor
Country of ResidenceScotland
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Director NameMs Susan Aitken
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed21 June 2016(23 years, 4 months after company formation)
Appointment Duration11 months (resigned 18 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Director NameMr Douglas Andrew Baillie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 June 2018)
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMr James Stewart Coleman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(23 years, 6 months after company formation)
Appointment Duration10 months (resigned 20 June 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address231 George St
Glasgow
G1 1RX
Scotland
Director NameMr Malcolm Robert Cunning
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 April 2021)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameCllr Michael Anthony John Joseph Cullen
Date of BirthDecember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed18 May 2017(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2019)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameBailie Annette Christie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed18 May 2017(24 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2019)
RoleOffice And Communications Manager
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMrs Yvonne Angela Anderson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(25 years, 4 months after company formation)
Appointment Duration9 months (resigned 26 March 2019)
RoleHr & Od Consultant
Country of ResidenceScotland
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameMs Laura Doherty
Date of BirthMay 1991 (Born 33 years ago)
NationalityScottish
StatusResigned
Appointed04 April 2019(26 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address94 Duke Street
Glasgow
G4 0UW
Scotland
Director NameJill Brown
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Business Centre 94 Duke Street
Glasgow
G4 0UW
Scotland

Contact

Websitegre.org

Location

Registered AddressLadywell Business Centre
94 Duke Street
Glasgow
G4 0UW
Scotland
ConstituencyGlasgow North East
WardCalton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jobs & Business Glasgow
100.00%
Ordinary

Financials

Year2014
Turnover£1,106,450
Net Worth£7,751,758
Cash£621,327
Current Liabilities£964,168

Accounts

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

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Charges

7 March 2019Delivered 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 2010Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

8 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
19 December 2020Accounts for a small company made up to 31 March 2020 (19 pages)
10 February 2020Appointment of Mr David Mcmillan as a secretary on 4 February 2020 (2 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 August 2019Accounts for a small company made up to 31 March 2019 (18 pages)
11 April 2019Termination of appointment of Michael Anthony John Joseph Cullen as a director on 4 April 2019 (1 page)
11 April 2019Appointment of Councillor Laura Doherty as a director on 4 April 2019 (2 pages)
11 April 2019Satisfaction of charge 3 in full (1 page)
11 April 2019Appointment of Ms Rhiannon Valentine Spear as a director on 4 April 2019 (2 pages)
11 April 2019Termination of appointment of Annette Christie as a director on 4 April 2019 (1 page)
27 March 2019Termination of appointment of Yvonne Angela Anderson as a director on 26 March 2019 (1 page)
8 March 2019Registration of charge SC1424460004, created on 7 March 2019 (6 pages)
5 March 2019Satisfaction of charge 1 in full (1 page)
19 February 2019Satisfaction of charge 2 in full (1 page)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
16 January 2019Auditor's resignation (1 page)
4 September 2018Accounts for a small company made up to 31 March 2018 (19 pages)
26 June 2018Appointment of Ms Nicola Harmon as a director on 26 June 2018 (2 pages)
26 June 2018Termination of appointment of Douglas Andrew Baillie as a director on 26 June 2018 (1 page)
26 June 2018Appointment of Mrs Yvonne Angela Anderson as a director on 26 June 2018 (2 pages)
26 June 2018Appointment of Mr Gerry Milne as a director on 26 June 2018 (2 pages)
20 March 2018Registered 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 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
20 June 2017Termination of appointment of James Stewart Coleman as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of James Stewart Coleman as a director on 20 June 2017 (1 page)
2 June 2017Termination of appointment of Susan Aitken as a director on 18 May 2017 (1 page)
2 June 2017Termination of appointment of Hanif Mohammed Raja as a director on 18 May 2017 (1 page)
2 June 2017Appointment of Mr Angus Campbell Millar as a director on 18 May 2017 (2 pages)
2 June 2017Termination of appointment of John Andrew Kane as a director on 18 May 2017 (1 page)
2 June 2017Appointment of Mr Francis Paul Scally as a director on 18 May 2017 (2 pages)
2 June 2017Termination of appointment of John Andrew Kane as a director on 18 May 2017 (1 page)
2 June 2017Termination of appointment of Hanif Mohammed Raja as a director on 18 May 2017 (1 page)
2 June 2017Appointment of Mr Michael Anthony John Joseph Cullen as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Ms Annette Christie as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Mr Michael Anthony John Joseph Cullen as a director on 18 May 2017 (2 pages)
2 June 2017Termination of appointment of Susan Aitken as a director on 18 May 2017 (1 page)
2 June 2017Appointment of Mr Angus Campbell Millar as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Mr Malcolm Robert Cunning as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Mr Malcolm Robert Cunning as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Ms Annette Christie as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Mr Francis Paul Scally as a director on 18 May 2017 (2 pages)
9 May 2017Termination of appointment of Emma Louise Gillan as a director on 4 May 2017 (1 page)
9 May 2017Termination of appointment of Emma Louise Gillan as a director on 4 May 2017 (1 page)
19 April 2017Appointment of Councillor John Andrew Kane as a director on 30 November 2016 (2 pages)
19 April 2017Appointment of Councillor John Andrew Kane as a director on 30 November 2016 (2 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 February 2017Register 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 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
10 February 2017Register 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 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
9 February 2017Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page)
7 January 2017Full accounts made up to 31 March 2016 (25 pages)
7 January 2017Full accounts made up to 31 March 2016 (25 pages)
30 September 2016Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page)
12 September 2016Termination of appointment of James Peter Mckenna as a director on 19 August 2016 (1 page)
12 September 2016Appointment of Mr James Stewart Coleman as a director on 24 August 2016 (2 pages)
12 September 2016Appointment of Mr James Stewart Coleman as a director on 24 August 2016 (2 pages)
12 September 2016Termination of appointment of James Peter Mckenna as a director on 19 August 2016 (1 page)
15 August 2016Appointment of Councillor Hanif Mohammed Raja as a director on 21 June 2016 (2 pages)
15 August 2016Appointment of Mr Douglas Andrew Baillie as a director on 21 June 2016 (2 pages)
15 August 2016Appointment of Mr Peter Arthur Marsh as a director on 21 June 2016 (2 pages)
15 August 2016Appointment of Mr James Peter Mckenna as a director on 21 June 2016 (2 pages)
15 August 2016Appointment of Mr Peter Arthur Marsh as a director on 21 June 2016 (2 pages)
15 August 2016Appointment of Councillor Susan Aitken as a director on 21 June 2016 (2 pages)
15 August 2016Appointment of Councillor Hanif Mohammed Raja as a director on 21 June 2016 (2 pages)
15 August 2016Appointment of Councillor Susan Aitken as a director on 21 June 2016 (2 pages)
15 August 2016Appointment of Mr Douglas Andrew Baillie as a director on 21 June 2016 (2 pages)
15 August 2016Appointment of Mr James Peter Mckenna as a director on 21 June 2016 (2 pages)
18 April 2016Termination of appointment of Daniel Donald as a director on 15 March 2016 (1 page)
18 April 2016Termination of appointment of Daniel Donald as a director on 15 March 2016 (1 page)
10 March 2016Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page)
10 March 2016Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page)
10 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
27 November 2015Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page)
27 November 2015Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page)
7 October 2015Full accounts made up to 31 March 2015 (15 pages)
7 October 2015Full accounts made up to 31 March 2015 (15 pages)
10 April 2015Company name changed castlemilk property company LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
10 April 2015Company name changed castlemilk property company LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
2 April 2015Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page)
2 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Jonathan Findlay as a director on 25 February 2015 (2 pages)
2 April 2015Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page)
2 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Jonathan Findlay as a director on 25 February 2015 (2 pages)
27 March 2015Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages)
27 March 2015Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages)
27 March 2015Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
15 December 2014Full accounts made up to 31 March 2014 (13 pages)
15 December 2014Full accounts made up to 31 March 2014 (13 pages)
14 August 2014Appointment of Mr David Alan Rooney as a director on 31 March 2014 (2 pages)
14 August 2014Appointment of Mr David Alan Rooney as a director on 31 March 2014 (2 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
1 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
10 April 2013Registered 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 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
10 April 2013Registered 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 2013Register(s) moved to registered office address (1 page)
9 April 2013Register(s) moved to registered office address (1 page)
30 January 2013Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page)
26 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 September 2012Appointment of Mr Daniel Donald as a director (2 pages)
13 September 2012Appointment of Ms Emma Lousie Gillan as a director (2 pages)
13 September 2012Appointment of Mr Daniel Donald as a director (2 pages)
13 September 2012Appointment of Ms Emma Lousie Gillan as a director (2 pages)
29 August 2012Appointment of Mr Malcolm Maclean Graham as a director (2 pages)
29 August 2012Appointment of Mr Malcolm Maclean Graham as a director (2 pages)
28 June 2012Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page)
28 June 2012Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page)
24 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Elaine Mulgrew as a secretary (1 page)
24 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Elaine Mulgrew as a secretary (1 page)
24 April 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 August 2011Appointment of Elaine Anne Mulgrew as a secretary (3 pages)
4 August 2011Registered office address changed from Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom on 4 August 2011 (2 pages)
4 August 2011Appointment of Elaine Anne Mulgrew as a secretary (3 pages)
4 August 2011Appointment of Alan Robert Davidson as a director (3 pages)
4 August 2011Appointment of Alan Robert Davidson as a director (3 pages)
4 August 2011Registered office address changed from Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from Glenwood Business Centre 21 Glenwood Place Glasgow Lanarkshire G45 9UH United Kingdom on 4 August 2011 (2 pages)
30 March 2011Termination of appointment of Kenneth Stocks as a director (1 page)
30 March 2011Termination of appointment of Alexander Henaughen as a director (1 page)
30 March 2011Termination of appointment of Kenneth Stocks as a director (1 page)
30 March 2011Termination of appointment of Alan Macdonald as a director (1 page)
30 March 2011Termination of appointment of John Gallacher as a director (1 page)
30 March 2011Termination of appointment of Angela Mcgill as a secretary (1 page)
30 March 2011Termination of appointment of Alexander Henaughen as a director (1 page)
30 March 2011Termination of appointment of Alan Macdonald as a director (1 page)
30 March 2011Termination of appointment of John Gallacher as a director (1 page)
30 March 2011Termination of appointment of Angela Mcgill as a secretary (1 page)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 August 2010Alterations to floating charge 1 (5 pages)
17 August 2010Alterations to floating charge 1 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Alexander Gerard Henaughen on 16 February 2010 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Alexander Gerard Henaughen on 16 February 2010 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
28 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
28 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 August 2009Registered office changed on 11/08/2009 from 25 glenwood place glasgow G45 9UH united kingdom (1 page)
11 August 2009Registered office changed on 11/08/2009 from 25 glenwood place glasgow G45 9UH united kingdom (1 page)
19 March 2009Director appointed alexander gerard henaughen (2 pages)
19 March 2009Director appointed alexander gerard henaughen (2 pages)
16 March 2009Appointment terminated director carol daly (1 page)
16 March 2009Appointment terminated director fraser kelly (1 page)
16 March 2009Return made up to 03/02/09; full list of members (4 pages)
16 March 2009Appointment terminated director carol daly (1 page)
16 March 2009Appointment terminated director fraser kelly (1 page)
16 March 2009Return made up to 03/02/09; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from adelphi centre 12 commercial road gorbals glasgow G5 0PQ (1 page)
30 January 2009Registered office changed on 30/01/2009 from adelphi centre 12 commercial road gorbals glasgow G5 0PQ (1 page)
9 January 2009Director appointed alan gillies macdonald (3 pages)
9 January 2009Director appointed alan gillies macdonald (3 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 November 2008Secretary appointed mrs angela strang mcgill (1 page)
3 November 2008Secretary appointed mrs angela strang mcgill (1 page)
3 November 2008Appointment terminated secretary james callison (1 page)
3 November 2008Appointment terminated secretary james callison (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Return made up to 03/02/08; full list of members (4 pages)
3 September 2008Registered office changed on 03/09/2008 from glenwood business centre 21 glenwood place castlemilk glasgow, G45 9UH (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Registered office changed on 03/09/2008 from glenwood business centre 21 glenwood place castlemilk glasgow, G45 9UH (1 page)
3 September 2008Return made up to 03/02/08; full list of members (4 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
2 September 2008Secretary's change of particulars / james calligan / 02/09/2008 (1 page)
2 September 2008Secretary's change of particulars / james calligan / 02/09/2008 (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of assets 19/03/2008
(11 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of assets 19/03/2008
(11 pages)
21 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
23 February 2007Return made up to 03/02/07; full list of members (8 pages)
23 February 2007Return made up to 03/02/07; full list of members (8 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
9 June 2006New director appointed (1 page)
9 June 2006New director appointed (1 page)
17 March 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
10 March 2005Return made up to 03/02/05; full list of members (7 pages)
10 March 2005Return made up to 03/02/05; full list of members (7 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
4 March 2004Return made up to 03/02/04; full list of members (7 pages)
4 March 2004Return made up to 03/02/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (3 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (3 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
5 May 2003Secretary resigned (1 page)
5 May 2003New secretary appointed (2 pages)
5 May 2003New secretary appointed (2 pages)
5 May 2003Secretary resigned (1 page)
22 January 2003Return made up to 03/02/03; full list of members (7 pages)
22 January 2003Return made up to 03/02/03; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 March 2001Partic of mort/charge * (6 pages)
30 March 2001Partic of mort/charge * (6 pages)
15 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 May 2000Partic of mort/charge * (6 pages)
17 May 2000Partic of mort/charge * (6 pages)
9 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
3 March 1999Return made up to 03/02/99; no change of members (4 pages)
3 March 1999Return made up to 03/02/99; no change of members (4 pages)
12 December 1998New director appointed (2 pages)
12 December 1998New director appointed (2 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 February 1998Return made up to 03/02/98; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
10 February 1998Return made up to 03/02/98; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
19 December 1997Full accounts made up to 31 March 1997 (10 pages)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
19 February 1997Return made up to 03/02/97; full list of members (6 pages)
19 February 1997Return made up to 03/02/97; full list of members (6 pages)
9 September 1996Full accounts made up to 31 March 1996 (11 pages)
9 September 1996Full accounts made up to 31 March 1996 (11 pages)
12 February 1996Return made up to 03/02/96; no change of members (6 pages)
12 February 1996Return made up to 03/02/96; no change of members (6 pages)
3 February 1993Incorporation (16 pages)
3 February 1993Incorporation (16 pages)