Roslin
EH25 9QH
Scotland
Director Name | Mr Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 3a Dublin Meuse Edinburgh Midlothian EH3 6NW Scotland |
Director Name | Mr John Gilbert Millican |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT Scotland |
Director Name | Mr Daniel John McNicol |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT Scotland |
Director Name | Mr David Sutherland Ovens |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2006(13 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Fiona Sally Conoley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | British General Manager Of Lin |
Correspondence Address | 14 Bridge Road Twickenham TW1 1RE |
Director Name | Ms Agnes Carmichael Samuel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | Executive Director Glasgow Opp |
Country of Residence | Scotland |
Correspondence Address | 17 Caledon Lane Dowanhill Glasgow G12 9YF Scotland |
Director Name | Mr David Currie Grahame |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Role | British Director Of Linc Scot |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 38 Speirs Wharf Glasgow Lanarkshire G4 9TG Scotland |
Director Name | Mr Robert MacDonald Rowan |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend Cottage Fintry Glasgow G63 0XQ Scotland |
Director Name | Susan Beverly Krantz |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 May 1999) |
Role | General Manager |
Correspondence Address | 18 Ollerton Road London N11 2LA |
Director Name | Gerard Rooney |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 1996) |
Role | Civil Servant |
Correspondence Address | 61 Braidpark Drive Giffnock Glasgow G46 6LY Scotland |
Director Name | Dr Brian James McVey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathmore Larch Avenue, Lenzie Glasgow East Dunbartonshire G66 4HT Scotland |
Director Name | Alexander Douglas Paton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 March 2006) |
Role | Bank Executive |
Country of Residence | Scotland |
Correspondence Address | 32/6 Littlejohn Road Edinburgh Midlothian EH10 5GJ Scotland |
Director Name | Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 21 February 1997(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 June 2001) |
Role | Banker |
Correspondence Address | 81 Craiglockhart Road Edinburgh EH14 1EN Scotland |
Director Name | Mr Hugh Ross |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 March 2010) |
Role | Non Executive Director/Advisor |
Country of Residence | Scotland |
Correspondence Address | 67 Currievale Drive Currie Midlothian EH14 5RW Scotland |
Director Name | Grahame James Walker |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2003) |
Role | Banker |
Correspondence Address | 51 Netherbank Edinburgh EH16 6YR Scotland |
Director Name | Mrs Marjory Macfarlane |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Barley Mill West Saltoun Pencaitland East Lothian EH34 5EP Scotland |
Director Name | Kenneth Sclater McNaughton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 April 2003) |
Role | Banker |
Correspondence Address | 34 Baberton Crescent Juniper Green Edinburgh Midlothian EH14 5BP Scotland |
Director Name | James Stewart Lindsay Rogerson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2007) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whinfield Road Prestwick Ayrshire KA9 2BQ Scotland |
Director Name | Bill Fleming |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 2009) |
Role | Co Director |
Correspondence Address | 35 Main Road Fenwick Kilmarnock Ayrshire KA3 6AL Scotland |
Director Name | Douglas Wilson Needham |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2007) |
Role | Accountant |
Correspondence Address | N/A Dunird House, Buccleuch Road Hawick Roxburghshire TD9 0EL Scotland |
Director Name | Mr Kenneth Nelson Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 March 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Whitedales Hall Road Nemphlar Lanarkshire ML11 9JE Scotland |
Director Name | Andrew Stark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2007) |
Role | Head Of Business Banking |
Country of Residence | Scotland |
Correspondence Address | 12 Rosebank Place Dullatur Glasgow Lanarkshire G68 0FH Scotland |
Director Name | Mr Peter James Bailey Shakeshaft |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Stell Muirton North Berwick East Lothian EH39 5LW Scotland |
Director Name | Mr Robert Ian Dick |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2012) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Otterburn Kelso TD5 8EQ Scotland |
Director Name | Alexander McLeod Reid |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2010) |
Role | Civil Servant |
Correspondence Address | 12 Marchmont Court Hurlford Kilmarnock KA1 5HB Scotland |
Director Name | Mr Alexander Charles Gordon Mackie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 24a Cleveden Gardens Glasgow G12 0PU Scotland |
Director Name | Miss Isabell Christine Renee Majewsky |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2008(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14e Merchiston Crescent Edinburgh Midlothian EH10 5AX Scotland |
Director Name | Mr Iain John Gosman Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Midmills Road Inverness Inverness Shire IV2 3NZ Scotland |
Director Name | Mr Jonathan Harris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 December 2023) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | Suite 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT Scotland |
Director Name | Mr John Gilbert Millican |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(18 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutie 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT Scotland |
Director Name | Ms Mary Jane Brouwers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 February 2018) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1993(same day as company formation) |
Correspondence Address | St Stephens House 279 Bath Street Glasgow G2 4JL Scotland |
Website | lincscot.co.uk |
---|---|
Telephone | 0141 2213321 |
Telephone region | Glasgow |
Registered Address | Suite 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £555,538 |
Net Worth | £144,847 |
Cash | £91 |
Current Liabilities | £170,709 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
23 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
13 December 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
31 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
31 July 2019 | Director's details changed for Mr David Currie Grahame on 30 July 2019 (2 pages) |
5 November 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
6 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of Mary Jane Brouwers as a director on 22 February 2018 (1 page) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
16 December 2016 | Appointment of Mr David Sutherland Ovens as a director on 14 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr David Sutherland Ovens as a director on 14 December 2016 (2 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
30 July 2015 | Annual return made up to 21 July 2015 no member list (8 pages) |
30 July 2015 | Annual return made up to 21 July 2015 no member list (8 pages) |
28 August 2014 | Annual return made up to 21 July 2014 no member list (8 pages) |
28 August 2014 | Annual return made up to 21 July 2014 no member list (8 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
5 March 2014 | Appointment of Mr Daniel John Mcnicol as a director (2 pages) |
5 March 2014 | Appointment of Mr Daniel John Mcnicol as a director (2 pages) |
23 December 2013 | Termination of appointment of Alexander Mackie as a director (1 page) |
23 December 2013 | Termination of appointment of Alexander Mackie as a director (1 page) |
23 July 2013 | Annual return made up to 21 July 2013 no member list (9 pages) |
23 July 2013 | Annual return made up to 21 July 2013 no member list (9 pages) |
4 July 2013 | Appointment of Mary Jane Brouwers as a director (2 pages) |
4 July 2013 | Appointment of Mary Jane Brouwers as a director (2 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 May 2013 | Termination of appointment of Peter Shakeshaft as a director (1 page) |
10 May 2013 | Termination of appointment of Peter Shakeshaft as a director (1 page) |
31 July 2012 | Annual return made up to 21 July 2012 no member list (10 pages) |
31 July 2012 | Termination of appointment of Robert Dick as a director (1 page) |
31 July 2012 | Registered office address changed from Sutie 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 21 July 2012 no member list (10 pages) |
31 July 2012 | Registered office address changed from Sutie 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT on 31 July 2012 (1 page) |
31 July 2012 | Termination of appointment of Robert Dick as a director (1 page) |
9 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 July 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 May 2012 | Appointment of Mr John Gilbert Millican as a director (2 pages) |
3 May 2012 | Appointment of Mr John Gilbert Millican as a director (2 pages) |
3 May 2012 | Appointment of Mr John Gilbert Millican as a director (2 pages) |
3 May 2012 | Termination of appointment of John Millican as a director (1 page) |
3 May 2012 | Appointment of Mr John Gilbert Millican as a director (2 pages) |
3 May 2012 | Termination of appointment of John Millican as a director (1 page) |
10 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 August 2011 | Director's details changed for Mr David Currie Grahame on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr David Currie Grahame on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr David Currie Grahame on 2 August 2011 (2 pages) |
1 August 2011 | Annual return made up to 21 July 2011 no member list (10 pages) |
1 August 2011 | Annual return made up to 21 July 2011 no member list (10 pages) |
15 June 2011 | Appointment of Mr Johnathan Harris as a director (2 pages) |
15 June 2011 | Appointment of Mr Johnathan Harris as a director (2 pages) |
15 June 2011 | Director's details changed for Mr Johnathan Harris on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Johnathan Harris on 15 June 2011 (2 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
18 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 August 2010 | Director's details changed for David Currie Grahame on 21 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 21 July 2010 no member list (9 pages) |
17 August 2010 | Secretary's details changed for Wjm Secretaries Limited on 21 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 21 July 2010 no member list (9 pages) |
17 August 2010 | Director's details changed for David Currie Grahame on 21 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Wjm Secretaries Limited on 21 July 2010 (2 pages) |
11 May 2010 | Appointment of Andrew Sean Castell as a director (3 pages) |
11 May 2010 | Appointment of Andrew Sean Castell as a director (3 pages) |
15 April 2010 | Appointment of David Currie Grahame as a director (1 page) |
15 April 2010 | Appointment of David Currie Grahame as a director (1 page) |
14 April 2010 | Termination of appointment of David Grahame as a director (1 page) |
14 April 2010 | Termination of appointment of Hugh Ross as a director (1 page) |
14 April 2010 | Termination of appointment of Hugh Ross as a director (1 page) |
14 April 2010 | Termination of appointment of Alexander Reid as a director (1 page) |
14 April 2010 | Termination of appointment of David Grahame as a director (1 page) |
14 April 2010 | Termination of appointment of Alexander Reid as a director (1 page) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
10 March 2010 | Termination of appointment of Isabell Majewsky as a director (2 pages) |
10 March 2010 | Termination of appointment of Isabell Majewsky as a director (2 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
6 August 2009 | Annual return made up to 21/07/09 (5 pages) |
6 August 2009 | Annual return made up to 21/07/09 (5 pages) |
3 June 2009 | Director appointed mr iain john gosman scott (1 page) |
3 June 2009 | Director appointed mr iain john gosman scott (1 page) |
3 February 2009 | Appointment terminated director bill fleming (1 page) |
3 February 2009 | Director appointed nelson gray (2 pages) |
3 February 2009 | Appointment terminated director bill fleming (1 page) |
3 February 2009 | Director appointed nelson gray (2 pages) |
10 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
10 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
12 August 2008 | Annual return made up to 21/07/08 (4 pages) |
12 August 2008 | Annual return made up to 21/07/08 (4 pages) |
11 August 2008 | Director's change of particulars / isabel majewsky / 11/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / isabel majewsky / 11/08/2008 (1 page) |
28 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Annual return made up to 21/07/07 (2 pages) |
6 August 2007 | Annual return made up to 21/07/07 (2 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
1 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
26 July 2006 | Annual return made up to 21/07/06 (3 pages) |
26 July 2006 | Annual return made up to 21/07/06 (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
15 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 August 2005 | Annual return made up to 21/07/05 (3 pages) |
8 August 2005 | Annual return made up to 21/07/05 (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: sutie 4/3 queens house 19 saint vincent place glasgow G1 2DT (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Location of debenture register (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: sutie 4/3 queens house 19 saint vincent place glasgow G1 2DT (1 page) |
3 August 2005 | Location of register of members (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (3 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
16 August 2004 | Annual return made up to 21/07/04 (6 pages) |
16 August 2004 | Annual return made up to 21/07/04 (6 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 August 2003 | Annual return made up to 21/07/03 (5 pages) |
18 August 2003 | Annual return made up to 21/07/03 (5 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
19 June 2003 | Memorandum and Articles of Association (10 pages) |
19 June 2003 | Memorandum and Articles of Association (10 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
17 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
17 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
2 August 2002 | Annual return made up to 21/07/02 (6 pages) |
2 August 2002 | Annual return made up to 21/07/02 (6 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
23 April 2002 | Memorandum and Articles of Association (10 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Memorandum and Articles of Association (10 pages) |
23 April 2002 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
7 August 2001 | Annual return made up to 21/07/01
|
7 August 2001 | Annual return made up to 21/07/01
|
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
20 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
16 August 2000 | Annual return made up to 21/07/00 (5 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Annual return made up to 21/07/00 (5 pages) |
16 August 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 August 1999 | Annual return made up to 21/07/99
|
24 August 1999 | Annual return made up to 21/07/99
|
28 September 1998 | Annual return made up to 21/07/98 (6 pages) |
28 September 1998 | Annual return made up to 21/07/98 (6 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 May 1998 | Notice of resolution removing auditor (1 page) |
29 May 1998 | Auditor's resignation (1 page) |
29 May 1998 | Auditor's resignation (1 page) |
29 May 1998 | Notice of resolution removing auditor (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
15 July 1997 | Annual return made up to 21/07/97 (6 pages) |
15 July 1997 | Annual return made up to 21/07/97 (6 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
17 July 1996 | Annual return made up to 21/07/96
|
17 July 1996 | Annual return made up to 21/07/96
|
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 August 1995 | Annual return made up to 21/07/95
|
16 August 1995 | Annual return made up to 21/07/95
|
16 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 July 1993 | Incorporation (20 pages) |
21 July 1993 | Incorporation (20 pages) |