Govan
Glasgow
G51 3UW
Scotland
Director Name | Mr Joe Gallagher |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2016(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Cultural Co Ordinator |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Secretary Name | Mrs Stephanie Elaine Black-Daniels |
---|---|
Status | Current |
Appointed | 25 October 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mrs Jean Alyson Vale |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(29 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Hillcrest Benvane Road Glenrothes KY6 3HN Scotland |
Director Name | Mrs Gillian Martin McGowan |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(29 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 3 Craigmillar Place Craigmillar Place Gartcosh Glasgow G69 8LJ Scotland |
Director Name | James Kerr |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Painter |
Correspondence Address | 119 Albert Drive Glasgow Lanarkshire G41 2SU Scotland |
Director Name | Grant Smeaton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Artistic Director |
Correspondence Address | 19 Vine Street Glasgow G11 5BB Scotland |
Secretary Name | Susan McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Raymond Burke |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(11 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 November 2005) |
Role | Student |
Correspondence Address | 86 Kelso Drive East Kilbride Lanarkshire G74 4DB Scotland |
Director Name | Susan McGregor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2007) |
Role | Administrator |
Correspondence Address | 4 Kildonan Drive Thornwood Glasgow G11 7XA Scotland |
Director Name | Ross Stenhouse |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2008) |
Role | Writer |
Correspondence Address | 8 Niddrie Square Glasgow G42 8QE Scotland |
Director Name | Ms Lindsay Alison Mitchell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2016) |
Role | Venue Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mrs Anne Macintyre Dalziel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Sr Patricia Anne Graham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2009) |
Role | Retired H.T. |
Correspondence Address | 2 Fourth Gardens Glasgow Lanarkshire G41 5NE Scotland |
Director Name | Mrs Pauline Laccarini |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Ruth Lindsay Macleod Ogston |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 January 2008) |
Role | Freelance Arts Marketing Manag |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2-1, 66 Prince Edward Street Glasgow G42 8LY Scotland |
Director Name | Mr David Browning |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2011) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Ms Joyce Thomson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2014) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mrs Anna McVittie |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 October 2017) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Ms Gail Miller |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mrs Fiona Munro |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2013) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Ms Janis Marshall |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 July 2011(17 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 20 March 2012) |
Role | Freelance Performer & Events Manager. |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mrs Elaine Sherry |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 November 2011(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2015) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mr Robin Peter Gillies |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mr William Gordon Higgins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 February 2013(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mrs Margaret Watt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2016) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Ms Lorna McDougall |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2014(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 2018) |
Role | Senior Hr Business Partner |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mr Anthony Hutcheson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 February 2016(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 September 2016) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Mr Gordon McCorkell |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 May 2016(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2019) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Secretary Name | Shona Ann Rattray |
---|---|
Status | Resigned |
Appointed | 01 April 2017(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2018) |
Role | Company Director |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Director Name | Miss Abigail McMillian |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 January 2024) |
Role | Theatre Technician |
Country of Residence | Scotland |
Correspondence Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
Website | hopscotchtheatre.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4402025 |
Telephone region | Glasgow |
Registered Address | 7 Water Row Govan Glasgow G51 3UW Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,128 |
Cash | £34,164 |
Current Liabilities | £3,699 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
18 December 2020 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of Gordon Mccorkell as a director on 9 April 2019 (1 page) |
16 April 2019 | Appointment of Miss Abigail Mcmillian as a director on 9 April 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
25 October 2018 | Appointment of Mrs Stephanie Elaine Black-Daniels as a secretary on 25 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Lorna Mcdougall as a director on 25 July 2018 (1 page) |
25 October 2018 | Termination of appointment of Shona Ann Rattray as a secretary on 25 October 2018 (1 page) |
15 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
15 June 2018 | Termination of appointment of Anna Mcvittie as a director on 24 October 2017 (1 page) |
15 January 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
10 April 2017 | Termination of appointment of Susan Mcgregor as a secretary on 1 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Susan Mcgregor as a secretary on 1 April 2017 (1 page) |
10 April 2017 | Appointment of Shona Ann Rattray as a secretary on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Shona Ann Rattray as a secretary on 1 April 2017 (2 pages) |
19 December 2016 | Termination of appointment of Robin Peter Gillies as a director on 10 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Robin Peter Gillies as a director on 10 December 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 July 2016 (15 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 July 2016 (15 pages) |
21 September 2016 | Termination of appointment of Anthony Hutcheson as a director on 13 September 2016 (1 page) |
21 September 2016 | Director's details changed for Ms Lorna Mcdougall on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Robin Peter Gillies on 13 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Anthony Hutcheson as a director on 13 September 2016 (1 page) |
21 September 2016 | Director's details changed for Mr Robin Peter Gillies on 13 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Ms Anna Cairns on 13 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Ms Lorna Mcdougall on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Ms Anna Cairns on 13 September 2016 (2 pages) |
20 July 2016 | Annual return made up to 28 May 2016 no member list (6 pages) |
20 July 2016 | Annual return made up to 28 May 2016 no member list (6 pages) |
3 May 2016 | Appointment of Mr Gordon Mccorkell as a director on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Gordon Mccorkell as a director on 3 May 2016 (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 March 2016 | Termination of appointment of Margaret Watt as a director on 14 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Margaret Watt as a director on 14 March 2016 (1 page) |
3 February 2016 | Termination of appointment of Lindsay Alison Mitchell as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Anthony Hutcheson as a director on 2 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Joe Gallagher as a director on 2 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Lindsay Alison Mitchell as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Joe Gallagher as a director on 2 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Anthony Hutcheson as a director on 2 February 2016 (2 pages) |
9 September 2015 | Termination of appointment of Elaine Sherry as a director on 2 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Elaine Sherry as a director on 2 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Elaine Sherry as a director on 2 September 2015 (1 page) |
2 June 2015 | Annual return made up to 28 May 2015 no member list (5 pages) |
2 June 2015 | Annual return made up to 28 May 2015 no member list (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 September 2014 | Appointment of Ms Lorna Mcdougall as a director on 20 August 2014 (2 pages) |
24 September 2014 | Appointment of Ms Lorna Mcdougall as a director on 20 August 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Margaret Watt as a director on 5 June 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Margaret Watt as a director on 5 June 2014 (2 pages) |
17 July 2014 | Appointment of Mrs Margaret Watt as a director on 5 June 2014 (2 pages) |
30 May 2014 | Annual return made up to 28 May 2014 no member list (4 pages) |
30 May 2014 | Annual return made up to 28 May 2014 no member list (4 pages) |
28 April 2014 | Termination of appointment of William Higgins as a director (1 page) |
28 April 2014 | Termination of appointment of William Higgins as a director (1 page) |
4 April 2014 | Termination of appointment of Joyce Thomson as a director (1 page) |
4 April 2014 | Termination of appointment of Joyce Thomson as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 June 2013 | Annual return made up to 28 May 2013 no member list (5 pages) |
20 June 2013 | Annual return made up to 28 May 2013 no member list (5 pages) |
6 May 2013 | Appointment of Mr William Gordon Higgins as a director (2 pages) |
6 May 2013 | Appointment of Mr Robin Peter Gillies as a director (2 pages) |
6 May 2013 | Appointment of Mr William Gordon Higgins as a director (2 pages) |
6 May 2013 | Appointment of Mr Robin Peter Gillies as a director (2 pages) |
12 February 2013 | Termination of appointment of Fiona Munro as a director (1 page) |
12 February 2013 | Termination of appointment of Fiona Munro as a director (1 page) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 May 2012 | Annual return made up to 28 May 2012 no member list (5 pages) |
29 May 2012 | Annual return made up to 28 May 2012 no member list (5 pages) |
22 March 2012 | Termination of appointment of Janis Marshall as a director (1 page) |
22 March 2012 | Termination of appointment of Gail Miller as a director (1 page) |
22 March 2012 | Termination of appointment of Gail Miller as a director (1 page) |
22 March 2012 | Termination of appointment of Janis Marshall as a director (1 page) |
21 November 2011 | Appointment of Mrs Deirdre Hannon as a director (2 pages) |
21 November 2011 | Appointment of Mrs Elaine Sherry as a director (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
21 November 2011 | Appointment of Mrs Deirdre Hannon as a director (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
21 November 2011 | Appointment of Mrs Elaine Sherry as a director (2 pages) |
28 October 2011 | Termination of appointment of Pauline Laccarini as a director (1 page) |
28 October 2011 | Termination of appointment of Pauline Laccarini as a director (1 page) |
22 September 2011 | Termination of appointment of David Browning as a director (1 page) |
22 September 2011 | Termination of appointment of David Browning as a director (1 page) |
20 July 2011 | Appointment of Ms Janis Marshall as a director (2 pages) |
20 July 2011 | Appointment of Ms Janis Marshall as a director (2 pages) |
14 June 2011 | Annual return made up to 28 May 2011 no member list (5 pages) |
14 June 2011 | Director's details changed for Miss Fiona Nelson on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 28 May 2011 no member list (5 pages) |
14 June 2011 | Director's details changed for Miss Fiona Nelson on 14 June 2011 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
26 November 2010 | Termination of appointment of Anne Dalziel as a director (1 page) |
26 November 2010 | Termination of appointment of Anne Dalziel as a director (1 page) |
16 June 2010 | Director's details changed for Pauline Smith on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs David Browning on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for David Browning on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Pauline Smith on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for David Browning on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs David Browning on 16 June 2010 (2 pages) |
3 June 2010 | Annual return made up to 28 May 2010 no member list (5 pages) |
3 June 2010 | Annual return made up to 28 May 2010 no member list (5 pages) |
2 June 2010 | Director's details changed for David Browning on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Lindsay Alison Mitchell on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for David Browning on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Anna Cairns on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Joyce Thomson on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Gail Miller on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Lindsay Alison Mitchell on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Gail Miller on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Anne Macintyre Dalziel on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Anna Cairns on 28 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Susan Mcgregor on 28 May 2010 (1 page) |
2 June 2010 | Director's details changed for Joyce Thomson on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Pauline Smith on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Anne Macintyre Dalziel on 28 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Pauline Smith on 28 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Susan Mcgregor on 28 May 2010 (1 page) |
23 February 2010 | Appointment of Miss Fiona Nelson as a director (2 pages) |
23 February 2010 | Appointment of Miss Fiona Nelson as a director (2 pages) |
3 December 2009 | Termination of appointment of Patricia Graham as a director (2 pages) |
3 December 2009 | Termination of appointment of Patricia Graham as a director (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 June 2009 | Director appointed gail miller (3 pages) |
22 June 2009 | Director appointed gail miller (3 pages) |
12 June 2009 | Annual return made up to 28/05/09 (4 pages) |
12 June 2009 | Annual return made up to 28/05/09 (4 pages) |
25 March 2009 | Director appointed anna cairns (3 pages) |
25 March 2009 | Director appointed anna cairns (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 October 2008 | Director appointed joyce thomson (2 pages) |
31 October 2008 | Director appointed joyce thomson (2 pages) |
12 August 2008 | Director appointed david browning (3 pages) |
12 August 2008 | Director appointed david browning (3 pages) |
5 June 2008 | Annual return made up to 28/05/08 (3 pages) |
5 June 2008 | Annual return made up to 28/05/08 (3 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
31 May 2007 | Annual return made up to 28/05/07
|
31 May 2007 | Annual return made up to 28/05/07
|
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
2 June 2006 | Annual return made up to 28/05/06 (4 pages) |
2 June 2006 | Annual return made up to 28/05/06 (4 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
2 December 2005 | Director resigned (2 pages) |
2 December 2005 | Director resigned (2 pages) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
7 June 2005 | Annual return made up to 28/05/05 (3 pages) |
7 June 2005 | Annual return made up to 28/05/05 (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 June 2004 | Annual return made up to 28/05/04 (3 pages) |
3 June 2004 | Annual return made up to 28/05/04 (3 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 June 2003 | Annual return made up to 28/05/03
|
8 June 2003 | Annual return made up to 28/05/03
|
2 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 May 2002 | Annual return made up to 28/05/02 (3 pages) |
30 May 2002 | Annual return made up to 28/05/02 (3 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 June 2001 | Annual return made up to 10/06/01 (3 pages) |
27 June 2001 | Annual return made up to 10/06/01 (3 pages) |
9 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 June 2000 | Annual return made up to 10/06/00 (3 pages) |
16 June 2000 | Annual return made up to 10/06/00 (3 pages) |
22 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 June 1999 | Annual return made up to 10/06/99
|
9 June 1999 | Annual return made up to 10/06/99
|
8 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 June 1998 | Annual return made up to 10/06/98 (4 pages) |
5 June 1998 | Annual return made up to 10/06/98 (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
8 June 1997 | Annual return made up to 10/06/97 (4 pages) |
8 June 1997 | Annual return made up to 10/06/97 (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 June 1996 | Annual return made up to 10/06/96 (4 pages) |
11 June 1996 | Annual return made up to 10/06/96 (4 pages) |
20 June 1995 | Annual return made up to 10/06/95
|
20 June 1995 | Annual return made up to 10/06/95
|
10 June 1994 | Incorporation (33 pages) |
10 June 1994 | Incorporation (33 pages) |