Bearsden
Glasgow
Lanarkshire
G61 3EX
Scotland
Director Name | Jinzhou Xu |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 August 2001(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Managing Executive |
Country of Residence | Japan |
Correspondence Address | 205 261-1 Yamate-Cho Naka-Ku Yokohama Japan |
Director Name | Ms Susan Falconer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Carolside Avenue Clarkston Glasgow G76 7AD Scotland |
Director Name | Dr Antony Craig Wheatley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | David Gebbie McEwan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Helix Building Kelvin Campus Maryhill Road Glasgow G20 0SP Scotland |
Secretary Name | Mr Scott Finlayson |
---|---|
Status | Current |
Appointed | 24 September 2009(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mr Scott Finlayson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2010(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Mr Raymond James Abbott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Iain Pittman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Director Name | Harvey Charles Sussock |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 6 Doune Quadrant Glasgow Lanarkshire G20 6DL Scotland |
Secretary Name | Harvey Charles Sussock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 6 Doune Quadrant Glasgow Lanarkshire G20 6DL Scotland |
Director Name | Mr Douglas Wilkie |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lytham Meadows Bothwell Glasgow Lanarkshire G71 8ED Scotland |
Director Name | Mrs Elizabeth Nimmo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Elmwood Avenue Glasgow G11 7ED Scotland |
Secretary Name | Mrs Elizabeth Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(9 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Elmwood Avenue Glasgow G11 7ED Scotland |
Director Name | Glenn William Stuart |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 1998) |
Role | Engineer |
Correspondence Address | 37 Barterholm Road Paisley Renfrewshire PA2 6PA Scotland |
Director Name | Hugh Gilmour Thomson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnfold Achahoish Lochgilphead Argyll PA31 8PA Scotland |
Director Name | William Colin Greig Carnie |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 March 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Helen Cottage 26 Links Road Earlsferry Fife KY8 6AU Scotland |
Director Name | Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 5 Camptown Cottages Jedburgh Roxburghshire TD8 6PN Scotland |
Director Name | Martyn White |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 November 2000) |
Role | Managing Director |
Correspondence Address | 21 Mears Road Fair Oak Eastleigh Hampshire SO50 7NB |
Director Name | Robert Todd |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 November 2000) |
Role | Business Adviser |
Correspondence Address | 9 Dreghorn Loan Edinburgh Midlothian EH13 0DF Scotland |
Director Name | William Taylor Junor |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitestone Cargill Perth PH2 6DT Scotland |
Director Name | Mr Martin William Ramsay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ardgarth 4 Bellenden Grove Dunblane Perthshire FK15 0FD Scotland |
Secretary Name | Mr Martin William Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ardgarth 4 Bellenden Grove Dunblane Perthshire FK15 0FD Scotland |
Director Name | William John Bonthron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 18 Westbourne Drive Bearsden Glasgow Lanarkshire G61 4BQ Scotland |
Director Name | Ian Patrick Molloy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2007(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 August 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 89 Seabourne View Greystones County Wicklow Republic Of Ireland |
Secretary Name | Mr Andrew Angus McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(14 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 February 2009) |
Role | Accountant |
Correspondence Address | 14 Bells Burn Avenue Linlithgow West Lothian EH49 7LB Scotland |
Secretary Name | Ms Susan Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(14 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Carolside Avenue Clarkston Glasgow G76 7AD Scotland |
Director Name | Mr Steven John Boyle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 2011(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
Secretary Name | Campbell Riddell Breeze Paterson Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 1998) |
Correspondence Address | 12 Woodside Place Glasgow Lanarkshire G3 7QN Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 1999) |
Correspondence Address | C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2001) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(7 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2002) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | iesve.com |
---|---|
Email address | [email protected] |
Telephone | 0141 9458500 |
Telephone region | Glasgow |
Registered Address | Kelvin Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0SP Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
36.2k at £0.2 | Scottish Enterprise 7.03% Ordinary |
---|---|
26.5k at £0.2 | Doug Wilkie 5.13% Ordinary |
22.5k at £0.2 | Trustees Of Mrs A.d. Carnie Family Trust 4.37% Ordinary |
128.8k at £0.2 | Idaj Uk LTD 24.99% Ordinary |
122.8k at £0.2 | Mrs Morag Mclean 23.82% Ordinary |
- | OTHER 2.54% - |
60.5k at £0.2 | Foresight 3 Vct PLC 11.73% Ordinary |
52.2k at £0.2 | West Register Investments LTD 10.14% Ordinary |
9.9k at £0.2 | James Mather 1.93% Ordinary |
9.3k at £0.2 | Don Mclean 1.80% Ordinary |
6.3k at £0.2 | Royal Bank Of Scotland PLC 1.23% Ordinary |
6.3k at £0.2 | Colin Carnie 1.22% Ordinary |
5.9k at £0.2 | Mr Harvey Sussock 1.15% Ordinary |
5.5k at £0.2 | Donald Stearn 1.07% Ordinary |
2k at £0.2 | Mr Ian Molloy 0.39% Ordinary |
1.7k at £0.2 | David Mcewan 0.34% Ordinary |
1.2k at £0.2 | Helen Willis 0.24% Ordinary |
1.2k at £0.2 | Susan Falconer 0.24% Ordinary |
1.2k at £0.2 | Mr Chris Ratcliffe 0.23% Ordinary |
1.1k at £0.2 | Dr Martin Gough 0.21% Ordinary |
1000 at £0.2 | David Geddes 0.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,944,886 |
Gross Profit | £6,003,357 |
Net Worth | £2,133,195 |
Cash | £1,673,252 |
Current Liabilities | £2,482,824 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
23 June 2005 | Delivered on: 28 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
30 August 2001 | Delivered on: 4 September 2001 Satisfied on: 20 October 2005 Persons entitled: Scottish Enterprise Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 July 2000 | Delivered on: 28 July 2000 Satisfied on: 30 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 January 1997 | Delivered on: 14 January 1997 Satisfied on: 16 August 2005 Persons entitled: Janeil Limited Classification: Deposit agreement Secured details: All sums due or to become due. Particulars: A cash deposit of £4750.00. Fully Satisfied |
19 April 1995 | Delivered on: 5 May 1995 Satisfied on: 17 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 March 2024 | Group of companies' accounts made up to 31 May 2023 (35 pages) |
---|---|
18 August 2023 | Resolutions
|
18 August 2023 | Memorandum and Articles of Association (15 pages) |
14 July 2023 | Sale or transfer of treasury shares. Treasury capital:
|
14 July 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
21 June 2023 | Confirmation statement made on 10 June 2023 with updates (10 pages) |
16 February 2023 | Group of companies' accounts made up to 31 May 2022 (32 pages) |
31 August 2022 | Resolutions
|
21 June 2022 | Confirmation statement made on 10 June 2022 with updates (17 pages) |
9 March 2022 | Sale or transfer of treasury shares. Treasury capital:
|
9 March 2022 | Purchase of own shares. Shares purchased into treasury:
|
24 February 2022 | Resolutions
|
30 December 2021 | Group of companies' accounts made up to 31 May 2021 (33 pages) |
23 June 2021 | Confirmation statement made on 10 June 2021 with updates (16 pages) |
12 April 2021 | Group of companies' accounts made up to 31 May 2020 (30 pages) |
23 June 2020 | Cessation of Sig1 Holdings Limited as a person with significant control on 29 November 2019 (1 page) |
23 June 2020 | Confirmation statement made on 10 June 2020 with updates (14 pages) |
2 March 2020 | Group of companies' accounts made up to 31 May 2019 (31 pages) |
6 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2019 | Resolutions
|
20 June 2019 | Confirmation statement made on 10 June 2019 with updates (13 pages) |
28 December 2018 | Group of companies' accounts made up to 31 May 2018 (31 pages) |
14 June 2018 | Confirmation statement made on 10 June 2018 with updates (12 pages) |
31 January 2018 | Resolutions
|
31 January 2018 | Memorandum and Articles of Association (17 pages) |
25 January 2018 | Group of companies' accounts made up to 31 May 2017 (29 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (13 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (13 pages) |
7 June 2017 | Appointment of Iain Pittman as a director on 24 May 2017 (2 pages) |
7 June 2017 | Appointment of Iain Pittman as a director on 24 May 2017 (2 pages) |
6 March 2017 | Director's details changed for Dr Anthony Craig Wheatley on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Dr Anthony Craig Wheatley on 6 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Raymond James Abbott as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Raymond James Abbott as a director on 1 March 2017 (2 pages) |
24 February 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
24 February 2017 | Group of companies' accounts made up to 31 May 2016 (32 pages) |
7 October 2016 | Termination of appointment of Steven John Boyle as a director on 23 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Steven John Boyle as a director on 23 September 2016 (1 page) |
11 July 2016 | Memorandum and Articles of Association (17 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
11 July 2016 | Memorandum and Articles of Association (17 pages) |
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 January 2016 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
6 January 2016 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
7 April 2015 | Memorandum and Articles of Association (16 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Memorandum and Articles of Association (16 pages) |
7 April 2015 | Resolutions
|
24 March 2015 | Termination of appointment of William Colin Greig Carnie as a director on 20 March 2015 (1 page) |
24 March 2015 | Termination of appointment of William Colin Greig Carnie as a director on 20 March 2015 (1 page) |
8 January 2015 | Cancellation of shares. Statement of capital on 2 December 2014
|
8 January 2015 | Resolutions
|
8 January 2015 | Cancellation of shares. Statement of capital on 2 December 2014
|
8 January 2015 | Purchase of own shares. (3 pages) |
8 January 2015 | Resolutions
|
8 January 2015 | Cancellation of shares. Statement of capital on 2 December 2014
|
8 January 2015 | Purchase of own shares. (3 pages) |
17 November 2014 | Group of companies' accounts made up to 31 May 2014 (21 pages) |
17 November 2014 | Group of companies' accounts made up to 31 May 2014 (21 pages) |
7 July 2014 | Director's details changed for David Gebbie Mcewan on 1 November 2013 (2 pages) |
7 July 2014 | Director's details changed for David Gebbie Mcewan on 1 November 2013 (2 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for David Gebbie Mcewan on 1 November 2013 (2 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 June 2014 | Purchase of own shares. (3 pages) |
9 June 2014 | Purchase of own shares. (3 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
10 October 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
10 October 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
22 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
22 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
10 October 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
10 October 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
2 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
14 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
14 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Memorandum and Articles of Association (17 pages) |
4 February 2011 | Memorandum and Articles of Association (17 pages) |
4 February 2011 | Resolutions
|
3 February 2011 | Appointment of Mr Steven John Boyle as a director (2 pages) |
3 February 2011 | Appointment of Mr Steven John Boyle as a director (2 pages) |
19 November 2010 | Accounts for a small company made up to 31 May 2010 (5 pages) |
19 November 2010 | Accounts for a small company made up to 31 May 2010 (5 pages) |
18 October 2010 | Appointment of Mr Scott Finlayson as a director (2 pages) |
18 October 2010 | Appointment of Mr Scott Finlayson as a director (2 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
26 August 2010 | Termination of appointment of Ian Molloy as a director (1 page) |
26 August 2010 | Termination of appointment of Ian Molloy as a director (1 page) |
25 June 2010 | Director's details changed for Ms Susan Falconer on 1 February 2010 (2 pages) |
25 June 2010 | Director's details changed for David Gebbie Mcewan on 1 February 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Anthony Craig Wheatley on 1 February 2010 (2 pages) |
25 June 2010 | Director's details changed for David Gebbie Mcewan on 1 February 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Anthony Craig Wheatley on 1 February 2010 (2 pages) |
25 June 2010 | Director's details changed for Ian Patrick Molloy on 1 February 2010 (2 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (20 pages) |
25 June 2010 | Secretary's details changed for Mr Scott Finlayson on 1 February 2010 (1 page) |
25 June 2010 | Secretary's details changed for Mr Scott Finlayson on 1 February 2010 (1 page) |
25 June 2010 | Director's details changed for Ian Patrick Molloy on 1 February 2010 (2 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (20 pages) |
25 June 2010 | Director's details changed for David Gebbie Mcewan on 1 February 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Anthony Craig Wheatley on 1 February 2010 (2 pages) |
25 June 2010 | Director's details changed for Ms Susan Falconer on 1 February 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Scott Finlayson on 1 February 2010 (1 page) |
25 June 2010 | Director's details changed for Ian Patrick Molloy on 1 February 2010 (2 pages) |
25 June 2010 | Director's details changed for Ms Susan Falconer on 1 February 2010 (2 pages) |
24 June 2010 | Termination of appointment of Susan Falconer as a secretary (1 page) |
24 June 2010 | Termination of appointment of Susan Falconer as a secretary (1 page) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
15 October 2009 | Appointment of Mr Scott Finlayson as a secretary (1 page) |
15 October 2009 | Appointment of Mr Scott Finlayson as a secretary (1 page) |
21 July 2009 | Return made up to 10/06/09; full list of members (18 pages) |
21 July 2009 | Director's change of particulars / susan falconer / 31/05/2009 (1 page) |
21 July 2009 | Return made up to 10/06/09; full list of members (18 pages) |
21 July 2009 | Director's change of particulars / susan falconer / 31/05/2009 (1 page) |
10 February 2009 | Appointment terminated secretary andrew mckellar (1 page) |
10 February 2009 | Secretary appointed ms susan falconer (1 page) |
10 February 2009 | Secretary appointed ms susan falconer (1 page) |
10 February 2009 | Appointment terminated secretary andrew mckellar (1 page) |
23 December 2008 | Appointment terminated secretary martin ramsay (1 page) |
23 December 2008 | Secretary appointed mr andrew angus mckellar (1 page) |
23 December 2008 | Secretary appointed mr andrew angus mckellar (1 page) |
23 December 2008 | Appointment terminated secretary martin ramsay (1 page) |
14 November 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
14 November 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
8 July 2008 | Director's change of particulars / anthony wheatley / 08/07/2008 (1 page) |
8 July 2008 | Director's change of particulars / anthony wheatley / 08/07/2008 (1 page) |
17 June 2008 | Return made up to 10/06/08; full list of members (17 pages) |
17 June 2008 | Return made up to 10/06/08; full list of members (17 pages) |
16 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
16 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members
|
14 June 2007 | Return made up to 10/06/07; full list of members
|
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
29 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
29 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: helix building kelvin campus, maryhill road glasgow G20 0SP (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: helix building kelvin campus, maryhill road glasgow G20 0SP (1 page) |
19 June 2006 | Return made up to 10/06/06; full list of members
|
19 June 2006 | Return made up to 10/06/06; full list of members
|
12 June 2006 | Registered office changed on 12/06/06 from: 141 st james road glasgow G4 0LT (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 141 st james road glasgow G4 0LT (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
20 October 2005 | Dec mort/charge * (2 pages) |
20 October 2005 | Dec mort/charge * (2 pages) |
17 October 2005 | Dec mort/charge * (2 pages) |
17 October 2005 | Dec mort/charge * (2 pages) |
15 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
15 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
16 August 2005 | Dec mort/charge * (2 pages) |
16 August 2005 | Dec mort/charge * (2 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
14 June 2005 | Return made up to 10/06/05; full list of members (18 pages) |
14 June 2005 | Return made up to 10/06/05; full list of members (18 pages) |
11 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
11 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (18 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (18 pages) |
29 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
11 June 2003 | Return made up to 10/06/03; full list of members (18 pages) |
11 June 2003 | Return made up to 10/06/03; full list of members (18 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
20 May 2003 | Auditor's resignation (1 page) |
20 May 2003 | Auditor's resignation (1 page) |
6 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
6 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (16 pages) |
17 June 2002 | Return made up to 10/06/02; full list of members (16 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: c/o maclay murray & spens 151 st vincent street glasgow G2 5NJ (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: c/o maclay murray & spens 151 st vincent street glasgow G2 5NJ (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
7 January 2002 | Ad 21/12/01--------- £ si [email protected]=129 £ ic 132983/133112 (2 pages) |
7 January 2002 | Ad 21/12/01--------- £ si [email protected]=129 £ ic 132983/133112 (2 pages) |
11 December 2001 | Ad 30/11/01--------- £ si [email protected]=16191 £ ic 116792/132983 (2 pages) |
11 December 2001 | Ad 30/11/01--------- £ si [email protected]=16191 £ ic 116792/132983 (2 pages) |
16 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
16 November 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
16 November 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
16 November 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Memorandum and Articles of Association (17 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Memorandum and Articles of Association (17 pages) |
24 October 2001 | New director appointed (3 pages) |
24 October 2001 | New director appointed (3 pages) |
5 October 2001 | Return made up to 10/06/01; change of members (8 pages) |
5 October 2001 | Return made up to 10/06/01; change of members (8 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: napier house 27 thistle street edinburgh EH2 1BS (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: napier house 27 thistle street edinburgh EH2 1BS (1 page) |
2 October 2001 | Secretary resigned (1 page) |
7 September 2001 | Ad 31/08/01--------- £ si [email protected]=22668 £ ic 94124/116792 (2 pages) |
7 September 2001 | Ad 31/08/01--------- £ si [email protected]=22668 £ ic 94124/116792 (2 pages) |
4 September 2001 | Partic of mort/charge * (6 pages) |
4 September 2001 | Partic of mort/charge * (6 pages) |
30 August 2001 | Dec mort/charge * (4 pages) |
30 August 2001 | Dec mort/charge * (4 pages) |
19 July 2001 | Ad 30/05/00-12/09/00 £ si [email protected] (2 pages) |
19 July 2001 | Ad 30/05/00-12/09/00 £ si [email protected] (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
4 December 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
4 December 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
30 November 2000 | Memorandum and Articles of Association (16 pages) |
30 November 2000 | Memorandum and Articles of Association (16 pages) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | New director appointed (3 pages) |
6 November 2000 | Return made up to 10/05/95; full list of members; amend (13 pages) |
6 November 2000 | Return made up to 10/05/95; full list of members; amend (13 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
28 July 2000 | Partic of mort/charge * (5 pages) |
28 July 2000 | Partic of mort/charge * (5 pages) |
27 July 2000 | Return made up to 10/06/00; full list of members (9 pages) |
27 July 2000 | Return made up to 10/06/00; full list of members (9 pages) |
8 February 2000 | Particulars of contract relating to shares (4 pages) |
8 February 2000 | Particulars of contract relating to shares (4 pages) |
8 February 2000 | Ad 27/09/99--------- £ si [email protected]=349 £ ic 91640/91989 (2 pages) |
8 February 2000 | Ad 27/09/99--------- £ si [email protected]=349 £ ic 91640/91989 (2 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Ad 06/10/99--------- £ si [email protected]=11525 £ ic 80115/91640 (2 pages) |
14 December 1999 | Memorandum and Articles of Association (16 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Memorandum and Articles of Association (16 pages) |
14 December 1999 | Ad 06/10/99--------- £ si [email protected]=11525 £ ic 80115/91640 (2 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
8 June 1999 | New secretary appointed (1 page) |
8 June 1999 | New secretary appointed (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 12 woodside place glasgow G3 7QN (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 12 woodside place glasgow G3 7QN (1 page) |
18 September 1998 | Return made up to 10/06/98; change of members (7 pages) |
18 September 1998 | Return made up to 10/06/98; change of members (7 pages) |
27 July 1998 | Nc inc already adjusted 21/07/98 (1 page) |
27 July 1998 | Nc inc already adjusted 21/07/98 (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
19 May 1998 | £ nc 150000/65214 28/04/98 (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Ad 29/04/98--------- £ si [email protected]=14901 £ ic 65214/80115 (4 pages) |
19 May 1998 | £ nc 65214/95116 28/04/98 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | Ad 29/04/98--------- £ si [email protected]=14901 £ ic 65214/80115 (4 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | S-div 28/04/98 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | S-div 28/04/98 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | £ nc 150000/65214 28/04/98 (1 page) |
19 May 1998 | New director appointed (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
19 May 1998 | £ nc 65214/95116 28/04/98 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New director appointed (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Memorandum and Articles of Association (21 pages) |
15 May 1998 | Memorandum and Articles of Association (21 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
22 July 1997 | Ad 26/10/96-31/01/97 £ si 15214@1=15214 £ ic 50000/65214 (2 pages) |
22 July 1997 | Ad 26/10/96-31/01/97 £ si 15214@1=15214 £ ic 50000/65214 (2 pages) |
22 July 1997 | Return made up to 10/06/97; full list of members (6 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Memorandum and Articles of Association (29 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Memorandum and Articles of Association (29 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
16 July 1997 | £ nc 50000/150000 25/10/96 (1 page) |
16 July 1997 | £ nc 50000/150000 25/10/96 (1 page) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 January 1997 | Partic of mort/charge * (5 pages) |
14 January 1997 | Partic of mort/charge * (5 pages) |
10 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
10 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
9 April 1996 | Secretary resigned;director resigned (1 page) |
9 April 1996 | Secretary resigned;director resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | New secretary appointed (2 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 June 1995 | New director appointed (3 pages) |
26 June 1995 | New director appointed (3 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Ad 14/04/95-11/05/95 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 May 1995 | Ad 14/04/95-11/05/95 £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 May 1995 | New director appointed (2 pages) |
5 May 1995 | Partic of mort/charge * (3 pages) |
5 May 1995 | Partic of mort/charge * (3 pages) |
13 April 1995 | Memorandum and Articles of Association (29 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Registered office changed on 13/04/95 from: 32 beech avenue bearsden glasgow G61 3EX (1 page) |
13 April 1995 | Resolutions
|
13 April 1995 | Memorandum and Articles of Association (29 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Nc inc already adjusted 05/04/95 (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 32 beech avenue bearsden glasgow G61 3EX (1 page) |
13 April 1995 | Resolutions
|
13 April 1995 | Nc inc already adjusted 05/04/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
10 June 1994 | Incorporation (33 pages) |
10 June 1994 | Incorporation (33 pages) |