Glasgow
Lanarkshire
G41 2BW
Scotland
Director Name | Mrs Susan Jane Robertson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Broompark Drive Newton Mearns Glasgow G77 5DZ Scotland |
Director Name | Hannah Moore |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Management Consultant |
Country of Residence | Ireland |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Yvonne Whitehouse |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Global Marketing Controller |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Ms Gina Mary Wilson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Ms Shirani Sabaratnam |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Television Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Paul Simmons |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(29 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Paul Condron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(29 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Williamwood Park West Glasgow G44 3TE Scotland |
Director Name | Bailie Annette Christie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 March 2024(29 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 191 Easterhill Street Glasgow G32 8LD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Patricia McDaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 588 Maryhill Road Glasgow G20 7ED Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Jenny Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 1997) |
Role | Company Director |
Correspondence Address | 10 Kingsborough Gardens Glasgow G12 9QB Scotland |
Director Name | Charles Ferrier Richardson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2000) |
Role | Restauranteur |
Correspondence Address | 48 Blackcroft Road Glasgow G32 0QZ Scotland |
Director Name | Roger Alan Pollen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 April 2003) |
Role | Managing Director |
Correspondence Address | 22 Hamilton Drive Glasgow G12 8DR Scotland |
Director Name | Hilde Maria Bollen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 March 2002) |
Role | Manager |
Correspondence Address | 130 Wilton Street Glasgow Lanarkshire G20 6QZ Scotland |
Secretary Name | Miss Claire Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 2002) |
Role | Administrator |
Correspondence Address | Flat 1/1 8 Fairlie Park Drive Glasgow G11 7SS Scotland |
Director Name | Mrs Pauline Anne Orr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2001) |
Role | Solicitor |
Correspondence Address | 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland |
Director Name | Mr Robert Malcolm Love |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 November 2007) |
Role | Film/ TV Producer |
Country of Residence | England |
Correspondence Address | 6 Beaumont Gate Glasgow G12 9EE Scotland |
Director Name | Yvonne Louise Dunn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AH |
Director Name | James Walter Forrester Baird |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Deloitte & Touche, Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
Secretary Name | Yvonne Louise Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | Flat G/L, 8 Marchmont Terrace Dowanhill Glasgow Lanarkshire G12 9LS Scotland |
Director Name | Ian Albert Kerr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 November 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hyndland Road Glasgow G12 9PZ Scotland |
Director Name | Simon Drysdale |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2006) |
Role | Marketing Manager |
Correspondence Address | 6-1 53 Hutcheson Street Glasgow Lanarkshire G1 1SJ Scotland |
Director Name | Mr Hugh Robert Nichol MacDonald |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 September 2012) |
Role | Freelance Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Balvie Road Milngavie Glasgow Lanarkshire G62 7TA Scotland |
Director Name | Sebastien Roland Jouan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2007(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2009) |
Role | Acoustician |
Correspondence Address | 4 Stirling Avenue Westerton Glasgow Lanarkshire G61 1PE Scotland |
Director Name | Mr John Lawson Graham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(13 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 29 July 2008) |
Role | Retired |
Correspondence Address | 337a Albert Drive Glasgow G41 5HJ Scotland |
Director Name | Ms April Wendy Chamberlain |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr James Jon Paul Gibb |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2012) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Dr Paul Michael Chapman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2016) |
Role | Deputy Director |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Secretary Name | Mrs Susan Robertson |
---|---|
Status | Resigned |
Appointed | 21 November 2011(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Alan William Eccles |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 December 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 49 Ravenscliffe Drive Glasgow G46 7QS Scotland |
Secretary Name | Mr Alan William Eccles |
---|---|
Status | Resigned |
Appointed | 01 July 2013(19 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 49 Ravenscliffe Drive Giffnock Glasgow G46 7QS Scotland |
Director Name | Mr Michael John Elliott |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(19 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 27 October 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Bob Downes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(22 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 December 2022) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Mr Donald Maclean Kasanga Matheson |
---|---|
Date of Birth | October 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2022) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Director Name | Miss Zarah Butt |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2021(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2023) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2004) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | www.cryptic.org.uk/ |
---|---|
Telephone | 0141 3540544 |
Telephone region | Glasgow |
Registered Address | Cca 350 Sauchiehall Street Glasgow G2 3JD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £235,941 |
Cash | £89,811 |
Current Liabilities | £96,707 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
4 March 2021 | Appointment of Ms Gina Mary Wilson as a director on 2 December 2020 (2 pages) |
---|---|
24 February 2021 | Appointment of Mr Donald Maclean Kasanga Matheson as a director on 24 February 2021 (2 pages) |
13 July 2020 | Accounts for a small company made up to 31 January 2020 (6 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
12 December 2019 | Termination of appointment of Gina Mary Wilson as a director on 4 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Alan William Eccles as a director on 4 December 2019 (1 page) |
30 October 2019 | Accounts for a small company made up to 31 January 2019 (5 pages) |
3 October 2019 | Appointment of Yvonne Whitehouse as a director on 3 October 2019 (2 pages) |
17 June 2019 | Appointment of Hannah Moore as a director on 10 June 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 January 2018 (5 pages) |
19 April 2018 | Termination of appointment of Steven Spier as a director on 3 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mrs Susan Jane Robertson as a director on 22 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of April Wendy Chamberlain as a director on 4 December 2017 (1 page) |
8 December 2017 | Termination of appointment of April Wendy Chamberlain as a director on 4 December 2017 (1 page) |
19 September 2017 | Appointment of Mr Ian Duncan Charles Smith as a director on 11 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Ian Duncan Charles Smith as a director on 11 September 2017 (2 pages) |
16 August 2017 | Accounts for a small company made up to 31 January 2017 (5 pages) |
16 August 2017 | Accounts for a small company made up to 31 January 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
4 October 2016 | Termination of appointment of Paul Michael Chapman as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Paul Michael Chapman as a director on 3 October 2016 (1 page) |
30 September 2016 | Accounts for a small company made up to 31 January 2016 (4 pages) |
30 September 2016 | Accounts for a small company made up to 31 January 2016 (4 pages) |
26 April 2016 | Appointment of Mr Bob Downes as a director on 25 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Bob Downes as a director on 25 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 8 April 2016 no member list (5 pages) |
8 April 2016 | Annual return made up to 8 April 2016 no member list (5 pages) |
19 November 2015 | Accounts for a small company made up to 31 January 2015 (4 pages) |
19 November 2015 | Accounts for a small company made up to 31 January 2015 (4 pages) |
4 September 2015 | Termination of appointment of Susan Robertson as a director on 3 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Susan Robertson as a secretary on 3 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Susan Robertson as a director on 3 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Susan Robertson as a secretary on 3 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Susan Robertson as a secretary on 3 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Susan Robertson as a director on 3 August 2015 (1 page) |
8 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
8 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
8 April 2015 | Annual return made up to 8 April 2015 no member list (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Termination of appointment of Michael John Elliott as a director on 27 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Michael John Elliott as a director on 27 October 2014 (1 page) |
22 April 2014 | Annual return made up to 8 April 2014 no member list (7 pages) |
22 April 2014 | Annual return made up to 8 April 2014 no member list (7 pages) |
22 April 2014 | Annual return made up to 8 April 2014 no member list (7 pages) |
26 March 2014 | Appointment of Mr Michael John Elliott as a director (2 pages) |
26 March 2014 | Appointment of Mr Michael John Elliott as a director (2 pages) |
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
16 October 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
5 September 2013 | Appointment of Mr Alan William Eccles as a director (2 pages) |
5 September 2013 | Appointment of Mr Alan William Eccles as a director (2 pages) |
4 September 2013 | Termination of appointment of Alan Eccles as a secretary (1 page) |
4 September 2013 | Termination of appointment of Alan Eccles as a secretary (1 page) |
1 July 2013 | Appointment of Mr Alan William Eccles as a secretary (2 pages) |
1 July 2013 | Appointment of Mr Alan William Eccles as a secretary (2 pages) |
25 April 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
25 April 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
25 April 2013 | Annual return made up to 8 April 2013 no member list (5 pages) |
12 February 2013 | Appointment of Miss Gina Mary Wilson as a director (2 pages) |
12 February 2013 | Appointment of Miss Gina Mary Wilson as a director (2 pages) |
29 January 2013 | Company name changed theatre cryptic\certificate issued on 29/01/13
|
29 January 2013 | Company name changed theatre cryptic\certificate issued on 29/01/13
|
30 November 2012 | Termination of appointment of Martin Steele as a director (1 page) |
30 November 2012 | Termination of appointment of Martin Steele as a director (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
14 September 2012 | Termination of appointment of Hugh Macdonald as a director (1 page) |
14 September 2012 | Termination of appointment of Hugh Macdonald as a director (1 page) |
30 July 2012 | Appointment of Mr Martin Gerard Steele as a director (2 pages) |
30 July 2012 | Appointment of Mr Martin Gerard Steele as a director (2 pages) |
10 April 2012 | Annual return made up to 8 April 2012 no member list (6 pages) |
10 April 2012 | Termination of appointment of James Gibb as a director (1 page) |
10 April 2012 | Annual return made up to 8 April 2012 no member list (6 pages) |
10 April 2012 | Annual return made up to 8 April 2012 no member list (6 pages) |
10 April 2012 | Termination of appointment of James Gibb as a director (1 page) |
21 November 2011 | Termination of appointment of Yvonne Dunn as a director (1 page) |
21 November 2011 | Termination of appointment of Yvonne Dunn as a director (1 page) |
21 November 2011 | Termination of appointment of Yvonne Dunn as a secretary (1 page) |
21 November 2011 | Appointment of Professor Steven Spier as a director (2 pages) |
21 November 2011 | Appointment of Professor Steven Spier as a director (2 pages) |
21 November 2011 | Appointment of Mrs Susan Robertson as a secretary (1 page) |
21 November 2011 | Appointment of Mrs Susan Robertson as a secretary (1 page) |
21 November 2011 | Termination of appointment of Yvonne Dunn as a secretary (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
20 September 2011 | Appointment of Dr Paul Chapman as a director (2 pages) |
20 September 2011 | Appointment of Dr Paul Chapman as a director (2 pages) |
18 April 2011 | Annual return made up to 8 April 2011 no member list (8 pages) |
18 April 2011 | Annual return made up to 8 April 2011 no member list (8 pages) |
18 April 2011 | Annual return made up to 8 April 2011 no member list (8 pages) |
29 November 2010 | Termination of appointment of Ian Kerr as a director (1 page) |
29 November 2010 | Termination of appointment of Ian Kerr as a director (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
7 September 2010 | Appointment of Mr James Jon Paul Gibb as a director (2 pages) |
7 September 2010 | Appointment of Mr James Jon Paul Gibb as a director (2 pages) |
3 September 2010 | Appointment of Ms April Chamberlain as a director (2 pages) |
3 September 2010 | Director's details changed for Yvonne Louise Dunn on 29 January 2010 (2 pages) |
3 September 2010 | Appointment of Ms April Chamberlain as a director (2 pages) |
3 September 2010 | Director's details changed for Yvonne Louise Dunn on 29 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Susan Robertson on 29 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Susan Robertson on 29 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian Albert Kerr on 29 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Ian Albert Kerr on 29 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Cathie Donna Boyd on 29 January 2010 (2 pages) |
2 September 2010 | Director's details changed for Cathie Donna Boyd on 29 January 2010 (2 pages) |
25 May 2010 | Director's details changed for Susan Robertson on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Yvonne Dunn on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Susan Robertson on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Yvonne Dunn on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Yvonne Dunn on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Ian Albert Kerr on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Ian Albert Kerr on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Ian Albert Kerr on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Susan Robertson on 1 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 8 April 2010 no member list (5 pages) |
25 May 2010 | Director's details changed for Cathie Donna Boyd on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Cathie Donna Boyd on 1 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Cathie Donna Boyd on 1 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 8 April 2010 no member list (5 pages) |
25 May 2010 | Annual return made up to 8 April 2010 no member list (5 pages) |
24 November 2009 | Termination of appointment of Sebastien Jouan as a director (1 page) |
24 November 2009 | Termination of appointment of Sebastien Jouan as a director (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 June 2009 | Annual return made up to 08/04/09 (3 pages) |
8 June 2009 | Director appointed susan robertson (2 pages) |
8 June 2009 | Director appointed susan robertson (2 pages) |
8 June 2009 | Annual return made up to 08/04/09 (3 pages) |
2 February 2009 | Accounts for a small company made up to 31 January 2008 (4 pages) |
2 February 2009 | Accounts for a small company made up to 31 January 2008 (4 pages) |
27 November 2008 | Appointment terminated director john graham (1 page) |
27 November 2008 | Appointment terminated director john graham (1 page) |
27 May 2008 | Director's change of particulars / yvonne dunn / 07/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / yvonne dunn / 07/05/2008 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from cca,350 sauchiehall street glasgow G2 3JD (1 page) |
20 May 2008 | Annual return made up to 08/04/08 (4 pages) |
20 May 2008 | Annual return made up to 08/04/08 (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from cca,350 sauchiehall street glasgow G2 3JD (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Annual return made up to 08/04/07 (2 pages) |
23 May 2007 | Annual return made up to 08/04/07 (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (20 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (20 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 April 2006 | Annual return made up to 08/04/06
|
20 April 2006 | Annual return made up to 08/04/06
|
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
1 December 2005 | Full accounts made up to 31 January 2005 (21 pages) |
1 December 2005 | Full accounts made up to 31 January 2005 (21 pages) |
28 June 2005 | Annual return made up to 08/04/05
|
28 June 2005 | Annual return made up to 08/04/05
|
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
30 April 2005 | New director appointed (2 pages) |
30 April 2005 | New director appointed (2 pages) |
22 November 2004 | Full accounts made up to 31 January 2004 (21 pages) |
22 November 2004 | Full accounts made up to 31 January 2004 (21 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
24 May 2004 | Annual return made up to 08/04/04
|
24 May 2004 | Annual return made up to 08/04/04
|
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
21 June 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
21 June 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
15 April 2003 | Annual return made up to 08/04/03 (5 pages) |
15 April 2003 | Annual return made up to 08/04/03 (5 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Director's particulars changed (1 page) |
15 October 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
15 October 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
13 May 2002 | Annual return made up to 18/04/02
|
13 May 2002 | Annual return made up to 18/04/02
|
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | New director appointed (3 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 January 2001 (10 pages) |
30 October 2001 | Full accounts made up to 31 January 2001 (10 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: cca 350 sauchiehall street glasgow G2 3JD (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: cca 350 sauchiehall street glasgow G2 3JD (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: the arthouse 752-765 argyle street glasgow G3 8UJ (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: the arthouse 752-765 argyle street glasgow G3 8UJ (1 page) |
20 April 2001 | Annual return made up to 18/04/01 (5 pages) |
20 April 2001 | Annual return made up to 18/04/01 (5 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: the art house 752 - 756 argyle street glasgow G3 8UF (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: the art house 752 - 756 argyle street glasgow G3 8UF (1 page) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
23 September 2000 | Director resigned (1 page) |
23 September 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Annual return made up to 18/04/00
|
13 June 2000 | Annual return made up to 18/04/00
|
1 December 1999 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 December 1999 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
16 May 1999 | Annual return made up to 18/04/99
|
16 May 1999 | Annual return made up to 18/04/99
|
23 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
23 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
11 May 1998 | New director appointed (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Annual return made up to 18/04/98
|
11 May 1998 | New director appointed (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Annual return made up to 18/04/98
|
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (1 page) |
22 April 1997 | Annual return made up to 18/04/97
|
22 April 1997 | Annual return made up to 18/04/97
|
22 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
22 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
28 August 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 August 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 April 1996 | Annual return made up to 18/04/96 (4 pages) |
17 April 1996 | Annual return made up to 18/04/96 (4 pages) |
28 February 1996 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
28 February 1996 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: 2 port dundas place glasgow strathclyde G2 3LB (1 page) |
12 October 1995 | New secretary appointed (4 pages) |
12 October 1995 | New secretary appointed (4 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 2 port dundas place glasgow strathclyde G2 3LB (1 page) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
28 July 1995 | Annual return made up to 18/04/95 (4 pages) |
28 July 1995 | Annual return made up to 18/04/95 (4 pages) |
18 April 1994 | Incorporation (18 pages) |
18 April 1994 | Incorporation (18 pages) |