Company NameWJM Share Nominees Limited
Company StatusActive
Company NumberSC149711
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1994(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(4 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameWilliam Grant Johnston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(11 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Fraser Anthony Brian Gillies
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(15 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Graham Neil Murray
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(22 years after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMs Kathleen McArthur
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMs Bethia Mary Hamilton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Rosina Marie Dolan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(23 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Roderick Kenneth Maclean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Roderick Alexander Louden Harrison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(26 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMirella Gabriella Marchini
Date of BirthMay 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2024(29 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameSarah-Jane MacDonald
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(29 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2004(9 years, 9 months after company formation)
Appointment Duration20 years, 3 months
Correspondence AddressSt Vincent Plaza, 319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr David James Bone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(2 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 February 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Alistair Robert Anderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 November 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Colin John Stewart Brass
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Gillian Cowie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameKieran Gerard Fitzpatrick
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2005)
RoleSolicitor
Correspondence Address19 The Bridges
Dalgety Bay
Fife
KY11 9XZ
Scotland
Director NameYvonne Dunn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2004)
RoleSolicitor
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameGail Anne Donaldson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2003)
RoleSolicitor
Correspondence AddressFlat 2/2
83 Hyndland Street
Glasgow
G11 5PT
Scotland
Director NameKelly-Gilmour Donna Marie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(9 years after company formation)
Appointment Duration10 years, 11 months (resigned 07 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Liam Anthony Entwistle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameSteven John Docherty
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(13 years after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Lesley Macpherson Elrick
Date of BirthApril 1968 (Born 56 years ago)
StatusResigned
Appointed13 August 2007(13 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2014)
RoleLawyer
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Ewan Stuart Hall
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr David James Boyce
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(16 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Neil Andrew Darling
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Ian Donaldson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(21 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Iain Cameron Dunn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Stephen Michael Cotton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Michael James Dewar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Paul Adams
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(25 years after company formation)
Appointment Duration5 months (resigned 31 August 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr James Peter Campbell
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(25 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressSt Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
21 February 2024Appointment of Mirella Gabriella Marchini as a director on 1 January 2024 (2 pages)
21 February 2024Appointment of Sarah-Jane Macdonald as a director on 1 January 2024 (2 pages)
25 January 2024Termination of appointment of Iain Finlay Magnus Mackay as a director on 13 December 2023 (1 page)
9 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
8 February 2023Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 (1 page)
10 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
20 June 2022Withdrawal of a person with significant control statement on 20 June 2022 (2 pages)
20 June 2022Notification of Wright, Johnston & Mackenzie Llp as a person with significant control on 20 June 2022 (2 pages)
14 April 2022Termination of appointment of Susan Jane Hoyle as a director on 1 April 2022 (1 page)
30 March 2022Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 30 March 2022 (1 page)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 September 2021Termination of appointment of James Peter Campbell as a director on 31 August 2021 (1 page)
30 September 2021Appointment of Iain Finlay Magnus Mackay as a director on 12 July 2021 (2 pages)
1 July 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
9 February 2021Appointment of Mr Roderick Alexander Louden Harrison as a director on 4 January 2021 (2 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 September 2020Termination of appointment of Ian Donaldson as a director on 11 September 2020 (1 page)
13 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 September 2019Termination of appointment of Stephen Michael Cotton as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Alison Marshall as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Martin Sutherland Stephen as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Michael James Dewar as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Colin John Stewart Brass as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Andrew John Patterson Wilson as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Gillian Cowie as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Stewart Alexander King as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Keith Hamilton Mackenzie as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Iain Cameron Dunn as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Kenneth Burnie Long as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Liam Anthony Entwistle as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Martin Thomas Burnett O'neill as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Thomas Lloyd Quail as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Andrew Mark Mcfarlane as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Steven John Docherty as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Paul Adams as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Colin John Millar as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Joanne Ockrim as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of John Bernard Clarke as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of John Douglas Smart as a director on 31 August 2019 (1 page)
3 September 2019Termination of appointment of Angus George Macleod as a director on 31 August 2019 (1 page)
7 June 2019Appointment of Mr James Peter Campbell as a director on 1 April 2019 (2 pages)
7 June 2019Appointment of Mr Roderick Kenneth Maclean as a director on 1 May 2019 (2 pages)
7 June 2019Appointment of Mr Paul Adams as a director on 1 April 2019 (2 pages)
20 February 2019Termination of appointment of Neil Andrew Darling as a director on 31 January 2019 (1 page)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
22 January 2019Termination of appointment of George Macwilliam as a director on 31 October 2018 (1 page)
22 January 2019Appointment of Mr John Douglas Smart as a director on 14 January 2019 (2 pages)
5 December 2018Appointment of Mrs Alison Marshall as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mr John Bernard Clarke as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mr Michael James Dewar as a director on 3 December 2018 (2 pages)
5 December 2018Appointment of Mr Stephen Michael Cotton as a director on 3 December 2018 (2 pages)
29 October 2018Appointment of Mrs Joanne Ockrim as a director on 1 October 2018 (2 pages)
25 October 2018Termination of appointment of Victoria Ann Provan as a director on 1 October 2018 (1 page)
25 October 2018Appointment of Mr Martin Thomas Burnett O'neill as a director on 1 October 2018 (2 pages)
24 May 2018Termination of appointment of Alan Keith Simpson as a director on 28 February 2018 (1 page)
22 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 June 2017Director's details changed for Gillian Cowie on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Fraser Anthony Brian Gillies on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Andrew Mark Mcfarlane on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Liam Anthony Entwistle on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Steven John Docherty on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Fraser Anthony Brian Gillies on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Steven John Docherty on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Alan Keith Simpson on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Gillian Cowie on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Liam Anthony Entwistle on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Alan Keith Simpson on 29 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Andrew Mark Mcfarlane on 29 May 2017 (2 pages)
16 June 2017Appointment of Keith Hamilton Mackenzie as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Mrs Rosina Marie Dolan as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Kathleen Mcarthur as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Bethia Mary Hamilton as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Mrs Rosina Marie Dolan as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Kathleen Mcarthur as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Mr Iain Cameron Dunn as a director on 29 May 2017 (2 pages)
16 June 2017Appointment of Keith Hamilton Mackenzie as a director on 29 May 2017 (2 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
2 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 April 2016Appointment of Mr Graham Neil Murray as a director on 24 March 2016 (2 pages)
19 April 2016Appointment of Mr Graham Neil Murray as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr George Macwilliam as a director on 29 February 2016 (2 pages)
14 April 2016Appointment of Mr Ian Donaldson as a director on 29 February 2016 (2 pages)
14 April 2016Appointment of Mr Ian Donaldson as a director on 29 February 2016 (2 pages)
14 April 2016Appointment of Mr George Macwilliam as a director on 29 February 2016 (2 pages)
9 February 2016Annual return made up to 8 February 2016 no member list (12 pages)
9 February 2016Annual return made up to 8 February 2016 no member list (12 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
3 November 2015Termination of appointment of David James Boyce as a director on 30 April 2015 (1 page)
3 November 2015Appointment of Mr Colin John Millar as a director on 31 August 2015 (2 pages)
3 November 2015Appointment of Mr Stewart Alexander King as a director on 31 August 2015 (2 pages)
3 November 2015Termination of appointment of David James Boyce as a director on 30 April 2015 (1 page)
3 November 2015Appointment of Mr Stewart Alexander King as a director on 31 August 2015 (2 pages)
3 November 2015Appointment of Mr Colin John Millar as a director on 31 August 2015 (2 pages)
6 March 2015Annual return made up to 8 February 2015 no member list (11 pages)
6 March 2015Termination of appointment of Lesley Macpherson Elrick as a director on 31 December 2014 (1 page)
6 March 2015Termination of appointment of Lesley Macpherson Elrick as a director on 31 December 2014 (1 page)
6 March 2015Annual return made up to 8 February 2015 no member list (11 pages)
6 March 2015Annual return made up to 8 February 2015 no member list (11 pages)
8 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
8 September 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
28 August 2014Termination of appointment of Kelly-Gilmour Donna Marie as a director on 7 March 2014 (1 page)
28 August 2014Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages)
28 August 2014Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages)
28 August 2014Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Kelly-Gilmour Donna Marie as a director on 7 March 2014 (1 page)
28 August 2014Appointment of Mr Alan Keith Simpson as a director on 3 May 2014 (2 pages)
28 August 2014Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Kelly-Gilmour Donna Marie as a director on 7 March 2014 (1 page)
28 August 2014Appointment of Mr Neil Andrew Darling as a director on 1 August 2014 (2 pages)
7 March 2014Annual return made up to 8 February 2014 no member list (11 pages)
7 March 2014Annual return made up to 8 February 2014 no member list (11 pages)
7 March 2014Annual return made up to 8 February 2014 no member list (11 pages)
14 June 2013Termination of appointment of Kenneth Mccracken as a director (1 page)
14 June 2013Termination of appointment of Kenneth Mccracken as a director (1 page)
1 March 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
1 March 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
25 February 2013Termination of appointment of Ewan Hall as a director (1 page)
25 February 2013Annual return made up to 8 February 2013 no member list (12 pages)
25 February 2013Termination of appointment of Ewan Hall as a director (1 page)
25 February 2013Annual return made up to 8 February 2013 no member list (12 pages)
25 February 2013Annual return made up to 8 February 2013 no member list (12 pages)
20 September 2012Appointment of Mr Thomas Lloyd Quail as a director (2 pages)
20 September 2012Appointment of Mr Thomas Lloyd Quail as a director (2 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
27 March 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
23 February 2012Annual return made up to 8 February 2012 no member list (12 pages)
23 February 2012Annual return made up to 8 February 2012 no member list (12 pages)
23 February 2012Annual return made up to 8 February 2012 no member list (12 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
1 November 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
21 February 2011Secretary's details changed for Wjm Secretaries Limited on 1 April 2010 (2 pages)
21 February 2011Director's details changed for Mr Angus George Macleod on 28 November 2010 (2 pages)
21 February 2011Secretary's details changed for Wjm Secretaries Limited on 1 April 2010 (2 pages)
21 February 2011Annual return made up to 8 February 2011 no member list (12 pages)
21 February 2011Termination of appointment of Alistair Anderson as a director (1 page)
21 February 2011Director's details changed for Mr Angus George Macleod on 28 November 2010 (2 pages)
21 February 2011Annual return made up to 8 February 2011 no member list (12 pages)
21 February 2011Termination of appointment of Alistair Anderson as a director (1 page)
21 February 2011Annual return made up to 8 February 2011 no member list (12 pages)
21 February 2011Secretary's details changed for Wjm Secretaries Limited on 1 April 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
30 August 2010Appointment of Mr David James Boyce as a director (2 pages)
30 August 2010Appointment of Mr David James Boyce as a director (2 pages)
11 March 2010Director's details changed for Mr David James Bone on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 8 February 2010 no member list (12 pages)
11 March 2010Director's details changed for Mr David James Bone on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr David James Bone on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 8 February 2010 no member list (12 pages)
11 March 2010Annual return made up to 8 February 2010 no member list (12 pages)
10 March 2010Director's details changed for Kelly-Gilmour Donna Marie on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Angus George Macleod on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Angus George Macleod on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Gillian Cowie on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Steven John Docherty on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages)
10 March 2010Director's details changed for William Grant Johnston on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Kelly-Gilmour Donna Marie on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Macdonald on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Gillian Cowie on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr David Graham Bell on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Kelly-Gilmour Donna Marie on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Steven John Docherty on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for William Grant Johnston on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Andrew John Patterson Wilson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Macdonald on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Kenneth Mccracken on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Liam Anthony Entwistle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ian Macdonald on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Colin John Stewart Brass on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Martin Sutherland Stephen on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Gillian Cowie on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Lesley Macpherson Elrick on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Angus George Macleod on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Susan Jane Hoyle on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Victoria Ann Provan on 1 October 2009 (2 pages)
10 March 2010Director's details changed for William Grant Johnston on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Kenneth Burnie Long on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Ewan Stuart Hall on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Alistair Robert Anderson on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Steven John Docherty on 1 October 2009 (2 pages)
8 March 2010Appointment of Andrew Mark Mcfarlane as a director (3 pages)
8 March 2010Appointment of Fraser Anthony Brian Gillies as a director (3 pages)
8 March 2010Termination of appointment of David Bone as a director (2 pages)
8 March 2010Appointment of Fraser Anthony Brian Gillies as a director (3 pages)
8 March 2010Termination of appointment of David Bone as a director (2 pages)
8 March 2010Appointment of Andrew Mark Mcfarlane as a director (3 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
20 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
2 March 2009Annual return made up to 08/02/09 (8 pages)
2 March 2009Annual return made up to 08/02/09 (8 pages)
13 February 2009Director appointed mr ewan hall (1 page)
13 February 2009Director appointed mr ewan hall (1 page)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
24 November 2008Appointment terminated director nicolas mackay (1 page)
24 November 2008Appointment terminated director nicolas mackay (1 page)
14 August 2008Director appointed mrs susan jane hoyle (1 page)
14 August 2008Director appointed mrs susan jane hoyle (1 page)
6 June 2008Director appointed mrs lesley macpherson elrick (1 page)
6 June 2008Director appointed mrs lesley macpherson elrick (1 page)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2008Director's change of particulars / kenneth mccracken / 02/08/2006 (1 page)
10 March 2008Annual return made up to 08/02/08 (7 pages)
10 March 2008Appointment terminated director lindsay kennedy (1 page)
10 March 2008Director's change of particulars / kenneth mccracken / 02/08/2006 (1 page)
10 March 2008Appointment terminated director lindsay kennedy (1 page)
10 March 2008Director's change of particulars / kenneth mccracken / 02/08/2006 (1 page)
10 March 2008Director's change of particulars / kenneth mccracken / 02/08/2006 (1 page)
10 March 2008Annual return made up to 08/02/08 (7 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
14 March 2007Annual return made up to 08/02/07
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 March 2007Annual return made up to 08/02/07
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
18 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
23 March 2006Annual return made up to 08/02/06
  • 363(288) ‐ Director resigned
(12 pages)
23 March 2006Annual return made up to 08/02/06
  • 363(288) ‐ Director resigned
(12 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
14 October 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
14 October 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
19 March 2005Annual return made up to 08/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 March 2005Annual return made up to 08/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
27 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
16 February 2004Annual return made up to 08/02/04 (9 pages)
16 February 2004Annual return made up to 08/02/04 (9 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
5 May 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
5 May 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
26 February 2003Annual return made up to 08/02/03 (9 pages)
26 February 2003Annual return made up to 08/02/03 (9 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
7 March 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
7 March 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
27 February 2002Annual return made up to 08/02/02 (6 pages)
27 February 2002Annual return made up to 08/02/02 (6 pages)
31 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
31 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
12 March 2001Annual return made up to 08/02/01 (6 pages)
12 March 2001Annual return made up to 08/02/01 (6 pages)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
10 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
10 November 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
11 February 2000Annual return made up to 08/02/00 (6 pages)
11 February 2000Annual return made up to 08/02/00 (6 pages)
15 December 1999Director's particulars changed (2 pages)
15 December 1999Director's particulars changed (2 pages)
5 October 1999New director appointed (1 page)
5 October 1999New director appointed (1 page)
9 July 1999New director appointed (1 page)
9 July 1999New director appointed (1 page)
9 July 1999New director appointed (1 page)
9 July 1999New director appointed (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Director resigned (1 page)
2 July 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
2 July 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
12 February 1999Annual return made up to 08/02/99
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
12 February 1999Annual return made up to 08/02/99
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
26 February 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
26 February 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
20 February 1998Annual return made up to 16/02/98 (12 pages)
20 February 1998Annual return made up to 16/02/98 (12 pages)
11 December 1997New director appointed (3 pages)
11 December 1997New director appointed (3 pages)
25 March 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
25 March 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
18 March 1997New director appointed (3 pages)
18 March 1997New director appointed (3 pages)
18 March 1997New director appointed (3 pages)
18 March 1997New director appointed (3 pages)
4 March 1997Annual return made up to 26/02/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 1997Annual return made up to 26/02/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
25 October 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
6 March 1996Annual return made up to 04/03/96 (4 pages)
6 March 1996Annual return made up to 04/03/96 (4 pages)
22 June 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
22 June 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
6 May 1995Annual return made up to 17/03/95 (4 pages)
6 May 1995Annual return made up to 17/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 March 1994Incorporation (15 pages)
17 March 1994Incorporation (15 pages)