Company NameLocal Investment Networking Company (Scotland)
Company StatusActive
Company NumberSC145574
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 1993(30 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Nelson Campbell Gray
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(15 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFirth House
Roslin
EH25 9QH
Scotland
Director NameMr Andrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(16 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address3a Dublin Meuse
Edinburgh
Midlothian
EH3 6NW
Scotland
Director NameMr John Gilbert Millican
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4/3 Queens House
19 St. Vincent Place
Glasgow
G1 2DT
Scotland
Director NameMr Daniel John McNicol
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(20 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4/3 Queens House
19 St. Vincent Place
Glasgow
G1 2DT
Scotland
Director NameMr David Sutherland Ovens
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4/3 Queens House
19 St. Vincent Place
Glasgow
G1 2DT
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed02 November 2006(13 years, 3 months after company formation)
Appointment Duration17 years, 5 months
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameFiona Sally Conoley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleBritish General Manager Of Lin
Correspondence Address14 Bridge Road
Twickenham
TW1 1RE
Director NameMs Agnes Carmichael Samuel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleExecutive Director Glasgow Opp
Country of ResidenceScotland
Correspondence Address17 Caledon Lane
Dowanhill
Glasgow
G12 9YF
Scotland
Director NameMr David Currie Grahame
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleBritish Director Of Linc Scot
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 38 Speirs Wharf
Glasgow
Lanarkshire
G4 9TG
Scotland
Director NameMr Robert MacDonald Rowan
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(7 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend Cottage
Fintry
Glasgow
G63 0XQ
Scotland
Director NameSusan Beverly Krantz
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 May 1999)
RoleGeneral Manager
Correspondence Address18 Ollerton Road
London
N11 2LA
Director NameGerard Rooney
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 1996)
RoleCivil Servant
Correspondence Address61 Braidpark Drive
Giffnock
Glasgow
G46 6LY
Scotland
Director NameDr Brian James McVey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathmore
Larch Avenue, Lenzie
Glasgow
East Dunbartonshire
G66 4HT
Scotland
Director NameAlexander Douglas Paton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 March 2006)
RoleBank Executive
Country of ResidenceScotland
Correspondence Address32/6 Littlejohn Road
Edinburgh
Midlothian
EH10 5GJ
Scotland
Director NameIan Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed21 February 1997(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 2001)
RoleBanker
Correspondence Address81 Craiglockhart Road
Edinburgh
EH14 1EN
Scotland
Director NameMr Hugh Ross
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(4 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 25 March 2010)
RoleNon Executive Director/Advisor
Country of ResidenceScotland
Correspondence Address67 Currievale Drive
Currie
Midlothian
EH14 5RW
Scotland
Director NameGrahame James Walker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2003)
RoleBanker
Correspondence Address51 Netherbank
Edinburgh
EH16 6YR
Scotland
Director NameMrs Marjory Macfarlane
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(8 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarley Mill West Saltoun
Pencaitland
East Lothian
EH34 5EP
Scotland
Director NameKenneth Sclater McNaughton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(9 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 April 2003)
RoleBanker
Correspondence Address34 Baberton Crescent
Juniper Green
Edinburgh
Midlothian
EH14 5BP
Scotland
Director NameJames Stewart Lindsay Rogerson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2007)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Whinfield Road
Prestwick
Ayrshire
KA9 2BQ
Scotland
Director NameBill Fleming
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(9 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 2009)
RoleCo Director
Correspondence Address35 Main Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AL
Scotland
Director NameDouglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2007)
RoleAccountant
Correspondence AddressN/A
Dunird House, Buccleuch Road
Hawick
Roxburghshire
TD9 0EL
Scotland
Director NameMr Kenneth Nelson Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed11 March 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2007)
RoleBanker
Country of ResidenceScotland
Correspondence AddressWhitedales
Hall Road
Nemphlar
Lanarkshire
ML11 9JE
Scotland
Director NameAndrew Stark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2007)
RoleHead Of Business Banking
Country of ResidenceScotland
Correspondence Address12 Rosebank Place
Dullatur
Glasgow
Lanarkshire
G68 0FH
Scotland
Director NameMr Peter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stell Muirton
North Berwick
East Lothian
EH39 5LW
Scotland
Director NameMr Robert Ian Dick
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(13 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2012)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressOtterburn
Kelso
TD5 8EQ
Scotland
Director NameAlexander McLeod Reid
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 March 2010)
RoleCivil Servant
Correspondence Address12 Marchmont Court
Hurlford
Kilmarnock
KA1 5HB
Scotland
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(14 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address24a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameMiss Isabell Christine Renee Majewsky
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2008(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 February 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14e Merchiston Crescent
Edinburgh
Midlothian
EH10 5AX
Scotland
Director NameMr Iain John Gosman Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(15 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Midmills Road
Inverness
Inverness Shire
IV2 3NZ
Scotland
Director NameMr Jonathan Harris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(17 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 December 2023)
RoleEditor
Country of ResidenceScotland
Correspondence AddressSuite 4/3 Queens House
19 St. Vincent Place
Glasgow
G1 2DT
Scotland
Director NameMr John Gilbert Millican
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutie 4/3 Queens House
19 St. Vincent Place
Glasgow
G1 2DT
Scotland
Director NameMs Mary Jane Brouwers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(19 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 2018)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4/3 Queens House
19 St. Vincent Place
Glasgow
G1 2DT
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed21 July 1993(same day as company formation)
Correspondence AddressSt Stephens House
279 Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitelincscot.co.uk
Telephone0141 2213321
Telephone regionGlasgow

Location

Registered AddressSuite 4/3 Queens House
19 St. Vincent Place
Glasgow
G1 2DT
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£555,538
Net Worth£144,847
Cash£91
Current Liabilities£170,709

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
13 December 2021Accounts for a small company made up to 31 March 2021 (20 pages)
23 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
13 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
6 November 2019Accounts for a small company made up to 31 March 2019 (21 pages)
31 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
31 July 2019Director's details changed for Mr David Currie Grahame on 30 July 2019 (2 pages)
5 November 2018Accounts for a small company made up to 31 March 2018 (20 pages)
6 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Mary Jane Brouwers as a director on 22 February 2018 (1 page)
12 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
16 December 2016Appointment of Mr David Sutherland Ovens as a director on 14 December 2016 (2 pages)
16 December 2016Appointment of Mr David Sutherland Ovens as a director on 14 December 2016 (2 pages)
8 December 2016Full accounts made up to 31 March 2016 (13 pages)
8 December 2016Full accounts made up to 31 March 2016 (13 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
30 July 2015Annual return made up to 21 July 2015 no member list (8 pages)
30 July 2015Annual return made up to 21 July 2015 no member list (8 pages)
28 August 2014Annual return made up to 21 July 2014 no member list (8 pages)
28 August 2014Annual return made up to 21 July 2014 no member list (8 pages)
6 August 2014Full accounts made up to 31 March 2014 (14 pages)
6 August 2014Full accounts made up to 31 March 2014 (14 pages)
5 March 2014Appointment of Mr Daniel John Mcnicol as a director (2 pages)
5 March 2014Appointment of Mr Daniel John Mcnicol as a director (2 pages)
23 December 2013Termination of appointment of Alexander Mackie as a director (1 page)
23 December 2013Termination of appointment of Alexander Mackie as a director (1 page)
23 July 2013Annual return made up to 21 July 2013 no member list (9 pages)
23 July 2013Annual return made up to 21 July 2013 no member list (9 pages)
4 July 2013Appointment of Mary Jane Brouwers as a director (2 pages)
4 July 2013Appointment of Mary Jane Brouwers as a director (2 pages)
3 July 2013Full accounts made up to 31 March 2013 (16 pages)
3 July 2013Full accounts made up to 31 March 2013 (16 pages)
10 May 2013Termination of appointment of Peter Shakeshaft as a director (1 page)
10 May 2013Termination of appointment of Peter Shakeshaft as a director (1 page)
31 July 2012Annual return made up to 21 July 2012 no member list (10 pages)
31 July 2012Termination of appointment of Robert Dick as a director (1 page)
31 July 2012Registered office address changed from Sutie 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT on 31 July 2012 (1 page)
31 July 2012Annual return made up to 21 July 2012 no member list (10 pages)
31 July 2012Registered office address changed from Sutie 4/3 Queens House 19 St. Vincent Place Glasgow G1 2DT on 31 July 2012 (1 page)
31 July 2012Termination of appointment of Robert Dick as a director (1 page)
9 July 2012Full accounts made up to 31 March 2012 (13 pages)
9 July 2012Full accounts made up to 31 March 2012 (13 pages)
3 May 2012Appointment of Mr John Gilbert Millican as a director (2 pages)
3 May 2012Appointment of Mr John Gilbert Millican as a director (2 pages)
3 May 2012Appointment of Mr John Gilbert Millican as a director (2 pages)
3 May 2012Termination of appointment of John Millican as a director (1 page)
3 May 2012Appointment of Mr John Gilbert Millican as a director (2 pages)
3 May 2012Termination of appointment of John Millican as a director (1 page)
10 August 2011Full accounts made up to 31 March 2011 (16 pages)
10 August 2011Full accounts made up to 31 March 2011 (16 pages)
2 August 2011Director's details changed for Mr David Currie Grahame on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr David Currie Grahame on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr David Currie Grahame on 2 August 2011 (2 pages)
1 August 2011Annual return made up to 21 July 2011 no member list (10 pages)
1 August 2011Annual return made up to 21 July 2011 no member list (10 pages)
15 June 2011Appointment of Mr Johnathan Harris as a director (2 pages)
15 June 2011Appointment of Mr Johnathan Harris as a director (2 pages)
15 June 2011Director's details changed for Mr Johnathan Harris on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Johnathan Harris on 15 June 2011 (2 pages)
18 August 2010Full accounts made up to 31 March 2010 (13 pages)
18 August 2010Full accounts made up to 31 March 2010 (13 pages)
17 August 2010Director's details changed for David Currie Grahame on 21 July 2010 (2 pages)
17 August 2010Annual return made up to 21 July 2010 no member list (9 pages)
17 August 2010Secretary's details changed for Wjm Secretaries Limited on 21 July 2010 (2 pages)
17 August 2010Annual return made up to 21 July 2010 no member list (9 pages)
17 August 2010Director's details changed for David Currie Grahame on 21 July 2010 (2 pages)
17 August 2010Secretary's details changed for Wjm Secretaries Limited on 21 July 2010 (2 pages)
11 May 2010Appointment of Andrew Sean Castell as a director (3 pages)
11 May 2010Appointment of Andrew Sean Castell as a director (3 pages)
15 April 2010Appointment of David Currie Grahame as a director (1 page)
15 April 2010Appointment of David Currie Grahame as a director (1 page)
14 April 2010Termination of appointment of David Grahame as a director (1 page)
14 April 2010Termination of appointment of Hugh Ross as a director (1 page)
14 April 2010Termination of appointment of Hugh Ross as a director (1 page)
14 April 2010Termination of appointment of Alexander Reid as a director (1 page)
14 April 2010Termination of appointment of David Grahame as a director (1 page)
14 April 2010Termination of appointment of Alexander Reid as a director (1 page)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 March 2010Termination of appointment of Isabell Majewsky as a director (2 pages)
10 March 2010Termination of appointment of Isabell Majewsky as a director (2 pages)
23 October 2009Full accounts made up to 31 March 2009 (15 pages)
23 October 2009Full accounts made up to 31 March 2009 (15 pages)
6 August 2009Annual return made up to 21/07/09 (5 pages)
6 August 2009Annual return made up to 21/07/09 (5 pages)
3 June 2009Director appointed mr iain john gosman scott (1 page)
3 June 2009Director appointed mr iain john gosman scott (1 page)
3 February 2009Appointment terminated director bill fleming (1 page)
3 February 2009Director appointed nelson gray (2 pages)
3 February 2009Appointment terminated director bill fleming (1 page)
3 February 2009Director appointed nelson gray (2 pages)
10 October 2008Full accounts made up to 31 March 2008 (17 pages)
10 October 2008Full accounts made up to 31 March 2008 (17 pages)
12 August 2008Annual return made up to 21/07/08 (4 pages)
12 August 2008Annual return made up to 21/07/08 (4 pages)
11 August 2008Director's change of particulars / isabel majewsky / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / isabel majewsky / 11/08/2008 (1 page)
28 February 2008Full accounts made up to 31 March 2007 (15 pages)
28 February 2008Full accounts made up to 31 March 2007 (15 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Annual return made up to 21/07/07 (2 pages)
6 August 2007Annual return made up to 21/07/07 (2 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 November 2006Full accounts made up to 31 March 2006 (15 pages)
1 November 2006Full accounts made up to 31 March 2006 (15 pages)
26 July 2006Annual return made up to 21/07/06 (3 pages)
26 July 2006Annual return made up to 21/07/06 (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
15 August 2005Full accounts made up to 31 March 2005 (14 pages)
15 August 2005Full accounts made up to 31 March 2005 (14 pages)
8 August 2005Annual return made up to 21/07/05 (3 pages)
8 August 2005Annual return made up to 21/07/05 (3 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
3 August 2005Location of register of members (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Location of debenture register (1 page)
3 August 2005Registered office changed on 03/08/05 from: sutie 4/3 queens house 19 saint vincent place glasgow G1 2DT (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Location of debenture register (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Registered office changed on 03/08/05 from: sutie 4/3 queens house 19 saint vincent place glasgow G1 2DT (1 page)
3 August 2005Location of register of members (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (3 pages)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
16 August 2004Annual return made up to 21/07/04 (6 pages)
16 August 2004Annual return made up to 21/07/04 (6 pages)
20 September 2003Full accounts made up to 31 March 2003 (15 pages)
20 September 2003Full accounts made up to 31 March 2003 (15 pages)
18 August 2003Annual return made up to 21/07/03 (5 pages)
18 August 2003Annual return made up to 21/07/03 (5 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
19 June 2003Memorandum and Articles of Association (10 pages)
19 June 2003Memorandum and Articles of Association (10 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
17 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 October 2002Full accounts made up to 31 December 2001 (17 pages)
30 October 2002Full accounts made up to 31 December 2001 (17 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
2 August 2002Annual return made up to 21/07/02 (6 pages)
2 August 2002Annual return made up to 21/07/02 (6 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
23 April 2002Memorandum and Articles of Association (10 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2002Memorandum and Articles of Association (10 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
7 August 2001Annual return made up to 21/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(5 pages)
7 August 2001Annual return made up to 21/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(5 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
16 August 2000Annual return made up to 21/07/00 (5 pages)
16 August 2000Director resigned (1 page)
16 August 2000Annual return made up to 21/07/00 (5 pages)
16 August 2000Director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
24 August 1999Annual return made up to 21/07/99
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
24 August 1999Annual return made up to 21/07/99
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
28 September 1998Annual return made up to 21/07/98 (6 pages)
28 September 1998Annual return made up to 21/07/98 (6 pages)
7 September 1998Full accounts made up to 31 December 1997 (12 pages)
7 September 1998Full accounts made up to 31 December 1997 (12 pages)
29 May 1998Notice of resolution removing auditor (1 page)
29 May 1998Auditor's resignation (1 page)
29 May 1998Auditor's resignation (1 page)
29 May 1998Notice of resolution removing auditor (1 page)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
15 July 1997Annual return made up to 21/07/97 (6 pages)
15 July 1997Annual return made up to 21/07/97 (6 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
17 July 1996Annual return made up to 21/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Annual return made up to 21/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
23 April 1996Full accounts made up to 31 December 1995 (12 pages)
23 April 1996Full accounts made up to 31 December 1995 (12 pages)
16 August 1995Annual return made up to 21/07/95
  • 363(288) ‐ Director resigned
(6 pages)
16 August 1995Annual return made up to 21/07/95
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
21 July 1993Incorporation (20 pages)
21 July 1993Incorporation (20 pages)