Company NameDSL Business Finance Ltd
Company StatusActive
Company NumberSC145739
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1993(30 years, 8 months ago)
Previous NameDeveloping Strathclyde Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Stuart Mitchell Yuill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(17 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMiss Lesley Marie Wood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(24 years after company formation)
Appointment Duration6 years, 7 months
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Martin Avila
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(28 years after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceScotland
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMrs Linda Margaret Andrews
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMs Elizabeth Louise Young
Date of BirthMarch 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed18 August 2023(30 years after company formation)
Appointment Duration8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMrs Joanne Elizabeth Seagrave
StatusCurrent
Appointed15 November 2023(30 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr John Richard Inshaw Gilchrist
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 2/3
67 Bellwood Street
Glasgow
G41 3EU
Scotland
Secretary NameMr Mark Espie Ewing
NationalityBritish
StatusResigned
Appointed03 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaldernock Glebe
Baldernock, Milngavie
Glasgow
Lanarkshire
G62 6HA
Scotland
Director NameTheresa Haran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 18 September 1995)
RoleProject Executive
Correspondence Address43 Mossbank Drive
Glasgow
G33 1LS
Scotland
Director NameJohn Gray
Date of BirthJuly 1931 (Born 92 years ago)
NationalityScottish
StatusResigned
Appointed24 December 1993(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 1996)
RoleRegional Councillor
Country of ResidenceScotland
Correspondence Address3/1 108 Raeburry Street
Glasgow
G20 6EG
Scotland
Director NameMr Stephen John Inch
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(5 months, 1 week after company formation)
Appointment Duration18 years, 9 months (resigned 23 October 2012)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address72 Stirling Drive
Bishopbriggs
Glasgow
G64 3PQ
Scotland
Director NameSir Graham John Hills
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(10 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 1998)
RoleScottish Governor Bbc
Correspondence Address2 Holm Burn Place
Inverness
IV2 6WT
Scotland
Director NameRobert Finlayson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1997)
RoleBank Executive
Correspondence Address89 West Coats Road
Cambuslang
Glasgow
G72 8DN
Scotland
Director NameEwan Johnston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2003)
RoleManaging Director
Correspondence Address23 Highburgh Drive
Burnside
Glasgow
G73 3RR
Scotland
Director NameProf Alan Alexander
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2001)
RoleUniversity Teacher
Correspondence AddressFlat 2/1
110 Queens Drive
Glasgow
G42 8BJ
Scotland
Director NameMr Thomas Gibson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Huntly Gardens
Glasgow
G12 9AU
Scotland
Director NameDavid Coyne
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 February 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashfield Road
Clarkston
Glasgow
Lanarkshire
G76 7TU
Scotland
Director NameMrs Marian Gardiner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 1 month after company formation)
Appointment Duration19 years (resigned 06 September 2022)
RoleEconomist
Country of ResidenceScotland
Correspondence AddressCarlowrie 4 Croftbank Crescent
Uddingston
Glasgow
Lanarkshire
G71 7JD
Scotland
Secretary NameMs Ailsa Elizabeth Close
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAva
45 Bullwood Road
Dunoon
PA23 7QJ
Scotland
Director NameMr John Gerard Flanagan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed27 November 2003(10 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2b Barnwell Terrace
Glasgow
G51 4TP
Scotland
Secretary NameEunice Lancaster
NationalityBritish
StatusResigned
Appointed26 November 2004(11 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 March 2013)
RoleManager
Correspondence Address53 Rowallan Gardens
Glasgow
Lanarkshire
G11 7LH
Scotland
Director NameDr Alistair Bernard Grimes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 2007)
RoleDirector- Consultant
Country of ResidenceScotland
Correspondence Address6 Kelvinside Gardens East
Glasgow
Strathclyde
G20 6BD
Scotland
Secretary NameMr Ronnie Saez
NationalityBritish
StatusResigned
Appointed26 May 2005(11 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 July 2005)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address59 Craw Road
Paisley
Renfrewshire
PA2 6AE
Scotland
Secretary NameIain Rennie
NationalityBritish
StatusResigned
Appointed26 May 2005(11 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 May 2005)
RoleOperations Director
Correspondence Address102 Dorian Drive
Glasgow
Lanarkshire
G76 7NS
Scotland
Secretary NameDr Alistair Bernard Grimes
NationalityBritish
StatusResigned
Appointed26 May 2005(11 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 May 2005)
RoleDirector- Consultant
Country of ResidenceScotland
Correspondence Address6 Kelvinside Gardens East
Glasgow
Strathclyde
G20 6BD
Scotland
Director NameMr Gerard Patrick Higgins
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2006(12 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 August 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address11 Barrmill Road
Beith
Ayrshire
KA15 1EU
Scotland
Director NameMr Iain James Keith Carmichael
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(15 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 17 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Holmwood Gardens
Uddingston
G71 7BH
Scotland
Director NameMr Malcolm Maclean Graham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMrs Deborah Nicol
StatusResigned
Appointed20 March 2013(19 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMr Derek Keith Jamieson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(22 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2023)
RoleRegional Director Iia
Country of ResidenceScotland
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMrs Fiona Ann McClune
StatusResigned
Appointed18 December 2015(22 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Director NameMrs Oonagh Patricia Gil
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2021(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 December 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameMr Martin Avila
StatusResigned
Appointed23 August 2023(30 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 November 2023)
RoleCompany Director
Correspondence Address5 Dava Street
Glasgow
G51 2JA
Scotland

Contact

Websitedsl-businessfinance.co.uk
Email address[email protected]
Telephone0141 4252930
Telephone regionGlasgow

Location

Registered Address5 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£330,413
Net Worth£1,691,026
Cash£1,012,053
Current Liabilities£124,060

Accounts

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

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (4 months from now)

Charges

9 December 2014Delivered on: 30 December 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Amount secured - all present and future liabilities be due, owing or incurred in whatsoever manner to unity by the company and whether or not unity shall have been an original party to the relevant transaction.
Outstanding
28 August 2014Delivered on: 12 September 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assigment over loan portfolio.
Outstanding
23 April 2014Delivered on: 7 May 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over the loan portfolio. See form for further details.
Outstanding
24 February 2014Delivered on: 28 February 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over the loan portfolio listed at schedule one of the assignment document see form for further details.
Outstanding
15 November 2013Delivered on: 27 November 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over the loan portfolio see form.
Outstanding
29 August 2013Delivered on: 13 September 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over the loan portfolio please see form.
Outstanding
2 May 2013Delivered on: 22 May 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over the loan portfolio: rights title and interest in and under the loan offers.
Outstanding
8 August 2022Delivered on: 9 August 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
8 August 2022Delivered on: 9 August 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
27 February 2018Delivered on: 6 March 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over loan portfolio - please refer to instrument for further details.
Outstanding
27 September 2001Delivered on: 9 October 2001
Persons entitled: Unity Trust Bank PLC

Classification: 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
22 November 2017Delivered on: 1 December 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over loan portfolio at schedule 1. please see form for further information.
Outstanding
3 August 2017Delivered on: 8 August 2017
Persons entitled: Dsl Business Finance LTD

Classification: A registered charge
Particulars: The whole of the assets, property and undertaking of the borrower for the time being and from time to time including all uncalled share capital.
Outstanding
16 March 2017Delivered on: 25 March 2017
Persons entitled: The Start-Up Loans Company

Classification: A registered charge
Outstanding
7 December 2016Delivered on: 10 December 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over loan portfolio at schedule 1. amount secured - all present and future liabilities. Please see scheudule for further information.
Outstanding
19 September 2016Delivered on: 24 September 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over loan portfolio at schedule 1. please see instrument for further details.
Outstanding
19 May 2016Delivered on: 4 June 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over loan portfolio at schedule 1. please see form for further details.
Outstanding
25 January 2016Delivered on: 27 January 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over loan portfolio at schedule 1. please refer to instrument for further information.
Outstanding
7 December 2015Delivered on: 24 December 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over loan portfolio at schedule 1. see form for further details.
Outstanding
11 September 2015Delivered on: 12 September 2015
Persons entitled: Unity Bank PLC

Classification: A registered charge
Particulars: Assignment over loan portfolio. Please see instrument for further information.
Outstanding
21 May 2015Delivered on: 29 May 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over loan portfolio at schedule 1. see document for further details.
Outstanding
25 November 1996Delivered on: 6 December 1996
Satisfied on: 14 November 2000
Persons entitled: Glasgow City Council

Classification: Floating charge
Secured details: £1,300,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

29 December 2020Accounts for a small company made up to 31 March 2020 (19 pages)
11 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (19 pages)
13 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Gerard Patrick Higgins as a director on 1 August 2019 (1 page)
4 June 2019Appointment of Mr Ian Mitchell as a director on 31 May 2019 (2 pages)
11 September 2018Accounts for a small company made up to 31 March 2018 (19 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Eric Allison Munro as a director on 31 May 2018 (1 page)
6 March 2018Registration of charge SC1457390020, created on 27 February 2018 (41 pages)
1 December 2017Registration of charge SC1457390019, created on 22 November 2017 (26 pages)
1 December 2017Registration of charge SC1457390019, created on 22 November 2017 (26 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (20 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (20 pages)
4 September 2017Appointment of Miss Lesley Marie Wood as a director on 25 August 2017 (2 pages)
4 September 2017Appointment of Miss Lesley Marie Wood as a director on 25 August 2017 (2 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 March 2017Registration of charge SC1457390017, created on 16 March 2017 (24 pages)
25 March 2017Registration of charge SC1457390017, created on 16 March 2017 (24 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 December 2016Registration of charge SC1457390016, created on 7 December 2016 (38 pages)
10 December 2016Registration of charge SC1457390016, created on 7 December 2016 (38 pages)
4 November 2016Full accounts made up to 31 March 2016 (19 pages)
4 November 2016Full accounts made up to 31 March 2016 (19 pages)
24 September 2016Registration of charge SC1457390015, created on 19 September 2016 (33 pages)
24 September 2016Registration of charge SC1457390015, created on 19 September 2016 (33 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
4 June 2016Registration of charge SC1457390014, created on 19 May 2016 (39 pages)
4 June 2016Registration of charge SC1457390014, created on 19 May 2016 (39 pages)
8 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 January 2016Registration of charge SC1457390013, created on 25 January 2016 (54 pages)
27 January 2016Registration of charge SC1457390013, created on 25 January 2016 (54 pages)
24 December 2015Registration of charge SC1457390012, created on 7 December 2015 (50 pages)
24 December 2015Registration of charge SC1457390012, created on 7 December 2015 (50 pages)
18 December 2015Termination of appointment of Deborah Nicol as a secretary on 18 December 2015 (1 page)
18 December 2015Appointment of Mrs Fiona Ann Mcclune as a secretary on 18 December 2015 (2 pages)
18 December 2015Appointment of Mrs Fiona Ann Mcclune as a secretary on 18 December 2015 (2 pages)
18 December 2015Termination of appointment of Deborah Nicol as a secretary on 18 December 2015 (1 page)
2 November 2015Appointment of Mr Derek Keith Jamieson as a director on 26 October 2015 (2 pages)
2 November 2015Appointment of Mr Derek Keith Jamieson as a director on 26 October 2015 (2 pages)
12 September 2015Registration of charge SC1457390011, created on 11 September 2015 (48 pages)
12 September 2015Registration of charge SC1457390011, created on 11 September 2015 (48 pages)
1 September 2015Annual return made up to 3 August 2015 no member list (6 pages)
1 September 2015Annual return made up to 3 August 2015 no member list (6 pages)
1 September 2015Annual return made up to 3 August 2015 no member list (6 pages)
16 July 2015Full accounts made up to 31 December 2014 (17 pages)
16 July 2015Full accounts made up to 31 December 2014 (17 pages)
29 May 2015Registration of charge SC1457390010, created on 21 May 2015 (42 pages)
29 May 2015Registration of charge SC1457390010, created on 21 May 2015 (42 pages)
30 December 2014Registration of charge SC1457390009, created on 9 December 2014 (45 pages)
30 December 2014Registration of charge SC1457390009, created on 9 December 2014 (45 pages)
30 December 2014Registration of charge SC1457390009, created on 9 December 2014 (45 pages)
12 September 2014Registration of charge SC1457390008, created on 28 August 2014 (44 pages)
12 September 2014Registration of charge SC1457390008, created on 28 August 2014 (44 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (6 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (6 pages)
5 August 2014Annual return made up to 3 August 2014 no member list (6 pages)
24 June 2014Full accounts made up to 31 December 2013 (18 pages)
24 June 2014Full accounts made up to 31 December 2013 (18 pages)
4 June 2014Company name changed developing strathclyde LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Company name changed developing strathclyde LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Registration of charge 1457390007 (31 pages)
7 May 2014Registration of charge 1457390007 (31 pages)
28 February 2014Registration of charge 1457390006 (89 pages)
28 February 2014Registration of charge 1457390006 (89 pages)
27 November 2013Registration of charge 1457390005 (30 pages)
27 November 2013Registration of charge 1457390005 (30 pages)
13 September 2013Registration of charge 1457390004 (46 pages)
13 September 2013Registration of charge 1457390004 (46 pages)
7 August 2013Annual return made up to 3 August 2013 no member list (6 pages)
7 August 2013Annual return made up to 3 August 2013 no member list (6 pages)
7 August 2013Annual return made up to 3 August 2013 no member list (6 pages)
17 June 2013Full accounts made up to 31 December 2012 (21 pages)
17 June 2013Full accounts made up to 31 December 2012 (21 pages)
22 May 2013Registration of charge 1457390003 (44 pages)
22 May 2013Registration of charge 1457390003 (44 pages)
8 April 2013Termination of appointment of Malcolm Graham as a director (1 page)
8 April 2013Termination of appointment of Malcolm Graham as a director (1 page)
20 March 2013Termination of appointment of Eunice Lancaster as a secretary (1 page)
20 March 2013Appointment of Mrs Deborah Nicol as a secretary (1 page)
20 March 2013Appointment of Mrs Deborah Nicol as a secretary (1 page)
20 March 2013Termination of appointment of Eunice Lancaster as a secretary (1 page)
23 October 2012Termination of appointment of Stephen Inch as a director (1 page)
23 October 2012Termination of appointment of Stephen Inch as a director (1 page)
6 August 2012Annual return made up to 3 August 2012 no member list (9 pages)
6 August 2012Annual return made up to 3 August 2012 no member list (9 pages)
6 August 2012Annual return made up to 3 August 2012 no member list (9 pages)
19 July 2012Full accounts made up to 31 December 2011 (17 pages)
19 July 2012Full accounts made up to 31 December 2011 (17 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 December 2011Appointment of Mr Malcolm Maclean Graham as a director (2 pages)
15 December 2011Appointment of Mr Malcolm Maclean Graham as a director (2 pages)
14 September 2011Director's details changed for Mr Gerard Patrick Higgins on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Gerard Patrick Higgins on 14 September 2011 (2 pages)
5 August 2011Annual return made up to 3 August 2011 no member list (8 pages)
5 August 2011Annual return made up to 3 August 2011 no member list (8 pages)
5 August 2011Annual return made up to 3 August 2011 no member list (8 pages)
1 July 2011Full accounts made up to 31 December 2010 (18 pages)
1 July 2011Full accounts made up to 31 December 2010 (18 pages)
7 June 2011Termination of appointment of Ronnie Saez as a director (1 page)
7 June 2011Termination of appointment of Ronnie Saez as a director (1 page)
10 May 2011Appointment of Mr Stuart Mitchell Yuill as a director (2 pages)
10 May 2011Appointment of Mr Stuart Mitchell Yuill as a director (2 pages)
10 May 2011Termination of appointment of John Flanagan as a director (1 page)
10 May 2011Termination of appointment of John Flanagan as a director (1 page)
13 August 2010Full accounts made up to 31 December 2009 (17 pages)
13 August 2010Full accounts made up to 31 December 2009 (17 pages)
10 August 2010Annual return made up to 3 August 2010 no member list (9 pages)
10 August 2010Annual return made up to 3 August 2010 no member list (9 pages)
10 August 2010Annual return made up to 3 August 2010 no member list (9 pages)
10 August 2010Director's details changed for Iain James Keith Carmichael on 3 August 2010 (2 pages)
10 August 2010Director's details changed for Iain James Keith Carmichael on 3 August 2010 (2 pages)
10 August 2010Director's details changed for Iain James Keith Carmichael on 3 August 2010 (2 pages)
23 September 2009Full accounts made up to 31 December 2008 (17 pages)
23 September 2009Full accounts made up to 31 December 2008 (17 pages)
5 August 2009Annual return made up to 03/08/09 (4 pages)
5 August 2009Annual return made up to 03/08/09 (4 pages)
8 June 2009Director appointed iain james keith carmichael (2 pages)
8 June 2009Director appointed iain james keith carmichael (2 pages)
10 February 2009Appointment terminated director iain rennie (1 page)
10 February 2009Appointment terminated director iain rennie (1 page)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
5 August 2008Annual return made up to 03/08/08 (4 pages)
5 August 2008Annual return made up to 03/08/08 (4 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
14 September 2007Full accounts made up to 31 December 2006 (14 pages)
9 August 2007Annual return made up to 03/08/07 (3 pages)
9 August 2007Annual return made up to 03/08/07 (3 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
31 January 2007Secretary's particulars changed (1 page)
31 January 2007Secretary's particulars changed (1 page)
30 November 2006Full accounts made up to 31 December 2005 (14 pages)
30 November 2006Full accounts made up to 31 December 2005 (14 pages)
18 August 2006Registered office changed on 18/08/06 from: 5 dava street glasgow G51 2JA (1 page)
18 August 2006Location of debenture register (1 page)
18 August 2006Annual return made up to 03/08/06 (3 pages)
18 August 2006Registered office changed on 18/08/06 from: 5 dava street glasgow G51 2JA (1 page)
18 August 2006Location of debenture register (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Annual return made up to 03/08/06 (3 pages)
1 August 2006Registered office changed on 01/08/06 from: 5 dava street govan glasgow G51 2JA (1 page)
1 August 2006Registered office changed on 01/08/06 from: 5 dava street govan glasgow G51 2JA (1 page)
31 July 2006Registered office changed on 31/07/06 from: c/o ceis, legal house 101 gorbals street glasgow strathclyde G5 9DW (1 page)
31 July 2006Registered office changed on 31/07/06 from: c/o ceis, legal house 101 gorbals street glasgow strathclyde G5 9DW (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
12 December 2005New secretary appointed;new director appointed (2 pages)
12 December 2005New secretary appointed;new director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
30 August 2005Annual return made up to 03/08/05 (2 pages)
30 August 2005Annual return made up to 03/08/05 (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
28 July 2005Full accounts made up to 31 December 2004 (17 pages)
28 July 2005Full accounts made up to 31 December 2004 (17 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
4 July 2005New secretary appointed;new director appointed (2 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2005Memorandum and Articles of Association (6 pages)
24 June 2005Memorandum and Articles of Association (6 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
26 October 2004Annual return made up to 03/08/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 October 2004Annual return made up to 03/08/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 October 2004Full accounts made up to 31 December 2003 (17 pages)
7 October 2004Full accounts made up to 31 December 2003 (17 pages)
23 December 2003Full accounts made up to 31 March 2003 (13 pages)
23 December 2003Full accounts made up to 31 March 2003 (13 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: 30 george square glasgow strathclyde G2 1LH (1 page)
21 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: 30 george square glasgow strathclyde G2 1LH (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
4 September 2003Annual return made up to 03/08/03 (4 pages)
4 September 2003Annual return made up to 03/08/03 (4 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
28 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 August 2002Annual return made up to 03/08/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2002Annual return made up to 03/08/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
9 October 2001Partic of mort/charge * (5 pages)
9 October 2001Partic of mort/charge * (5 pages)
24 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
9 August 2001Annual return made up to 03/08/01 (5 pages)
9 August 2001Annual return made up to 03/08/01 (5 pages)
7 June 2001Auditor's resignation (1 page)
7 June 2001Auditor's resignation (1 page)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
25 January 2001Full accounts made up to 31 March 2000 (14 pages)
14 November 2000Dec mort/charge * (4 pages)
14 November 2000Dec mort/charge * (4 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
22 August 2000Annual return made up to 03/08/00 (5 pages)
22 August 2000Annual return made up to 03/08/00 (5 pages)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
11 August 1999Annual return made up to 03/08/99 (6 pages)
11 August 1999Annual return made up to 03/08/99 (6 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
15 September 1998Full accounts made up to 31 March 1998 (14 pages)
15 September 1998Full accounts made up to 31 March 1998 (14 pages)
12 August 1998Annual return made up to 03/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998Annual return made up to 03/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
21 October 1997Full accounts made up to 31 March 1997 (13 pages)
21 October 1997Full accounts made up to 31 March 1997 (13 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
8 August 1997Annual return made up to 03/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1997Annual return made up to 03/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
13 December 1996Full accounts made up to 31 March 1996 (13 pages)
13 December 1996Full accounts made up to 31 March 1996 (13 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
6 December 1996Partic of mort/charge * (6 pages)
6 December 1996Partic of mort/charge * (6 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
8 August 1996Annual return made up to 03/08/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 1996Annual return made up to 03/08/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
8 August 1995Annual return made up to 03/08/95 (6 pages)
8 August 1995Annual return made up to 03/08/95 (6 pages)
4 November 1993Memorandum and Articles of Association (14 pages)
4 November 1993Memorandum and Articles of Association (14 pages)
3 August 1993Incorporation (26 pages)
3 August 1993Incorporation (26 pages)