Newton Mearns
Glasgow
G77 6QZ
Scotland
Director Name | Mrs Catherine McGee |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 August 2018(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Speech And Language Therapist |
Country of Residence | Scotland |
Correspondence Address | 29 Dava Street Dava Street Glasgow G51 2JA Scotland |
Director Name | Mrs Kirstin Rhona Coyle |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Michael Cunningham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Dava Street Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Niall Sommerville |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Public Affairs Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Dava Street Dava Street Glasgow G51 2JA Scotland |
Director Name | Ms Marion Buchart |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 March 2021(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Government Affairs Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Dava Street Dava Street Glasgow G51 2JA Scotland |
Secretary Name | Mr Iain McWhirter |
---|---|
Status | Current |
Appointed | 09 May 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 29 Dava Street Dava Street Glasgow G51 2JA Scotland |
Director Name | Mrs Kirsten Ann McTighe |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Trust Fundraiser |
Country of Residence | Scotland |
Correspondence Address | 29 Dava Street Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr William Allan Bennie |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Safety Consultant |
Correspondence Address | 5 Dougalston Gardens North Milngavie Glasgow G62 6HL Scotland |
Secretary Name | Brian Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Engineering Consultant |
Correspondence Address | 89 St Andrews Drive Bridge Of Weir Renfrewshire PA11 3JD Scotland |
Secretary Name | Bruce Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1995(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 May 2002) |
Role | Retired Bank Manager |
Correspondence Address | 23 Fairfield Drive Inchlea Renfrew PA4 0EG Scotland |
Director Name | Mr Ian Dickson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 2000) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Romney Avenue Glasgow G44 5AW Scotland |
Director Name | James McMahon |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 May 2002) |
Role | Area Manager |
Correspondence Address | 7 Kingussie Drive Glasgow Lanarkshire G44 4HY Scotland |
Secretary Name | Isabel Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2003) |
Role | Retired Nurse |
Correspondence Address | 22 Pollock Road Bearsden Glasgow G61 2NJ Scotland |
Secretary Name | Margaret Paterson Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gilmour Drive Hamilton Lanarkshire ML3 9UQ Scotland |
Secretary Name | Mr Robin James Maclellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2008) |
Role | Chief Executive |
Correspondence Address | 14 Michael McParland Drive Torrance Glasgow Lanarkshire G64 4EE Scotland |
Director Name | Dr Neil Sinclair Davis Mackay |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 November 2014) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Chapel Street Estate Maryhill Glasgow G20 9BQ Scotland |
Director Name | Brendan James Gill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 August 2009) |
Role | Accountant (Retired) |
Correspondence Address | Flat 2/2 3a Sherbrooke Drive Pollokshields Glasgow G41 5AA Scotland |
Director Name | Mr John Andrew Kyle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 50 Lubnaig Road Newlands Glasgow G43 2RX Scotland |
Secretary Name | James Dornan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | 49g Bellshaugh Gardens Glasgow G12 0SA Scotland |
Director Name | Mr Irving Hodgson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(15 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 August 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Unit 16 Chapel Street Estate Maryhill Glasgow G20 9BQ Scotland |
Director Name | Mr John Anthony Boyle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16 Chapel Street Estate Maryhill Glasgow G20 9BQ Scotland |
Director Name | Mr Thomas McInally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2011) |
Role | Retired Police Inspector |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16 Chapel Street Estate Maryhill Glasgow G20 9BQ Scotland |
Director Name | Mr Iain Morrison |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 September 2012) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Unit 16 Chapel Street Estate Maryhill Glasgow G20 9BQ Scotland |
Director Name | Miss Kimberley Anne Hamilton |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(16 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 February 2018) |
Role | PR Manager |
Country of Residence | Scotland |
Correspondence Address | 29 Dava Street Dava Street Glasgow G51 2JA Scotland |
Director Name | Prof Christopher Linington |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 2013) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Unit 16 Chapel Street Estate Maryhill Glasgow G20 9BQ Scotland |
Director Name | Mr Derek Jones |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 2016) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Unit 16 Chapel Street Estate Maryhill Glasgow G20 9BQ Scotland |
Secretary Name | Mr Iain Morrison |
---|---|
Status | Resigned |
Appointed | 19 September 2012(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 29 Dava Street Dava Street Glasgow G51 2JA Scotland |
Director Name | Ms Lucille McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(20 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 24 November 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Douglas Gardens Giffnock Glasgow G46 6NY Scotland |
Director Name | Ms Susan Allison Drummond |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 January 2019) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 12, 80 Kirkcaldy Road Glasgow G41 4LD Scotland |
Director Name | Mr Patrick Kelly McCormick |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat G1, 1 Capelrig Gardens Newton Mearns Glasgow G77 6NF Scotland |
Director Name | Mrs Elaine Green |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 January 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Revive Ms Support Chapel Street Industrial Estate Glasgow G20 9BQ Scotland |
Director Name | Ms Hilary Williamson Davison |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2022) |
Role | Health & Wellbeing Consultant |
Country of Residence | Scotland |
Correspondence Address | 29 Dava Street Dava Street Glasgow G51 2JA Scotland |
Director Name | Miss Lesley Ann Best |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 2021) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 29 Dava Street Glasgow G51 2JA Scotland |
Director Name | Mr Daniel Lafferty |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 2021(26 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 January 2022) |
Role | Strategy & Engagement Officer |
Country of Residence | Scotland |
Correspondence Address | 29 Dava Street Dava Street Glasgow G51 2JA Scotland |
Website | www.revivemssupport.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 9453344 |
Telephone region | Glasgow |
Registered Address | 29 Dava Street Dava Street Glasgow G51 2JA Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2013 |
---|---|
Turnover | £592,720 |
Net Worth | £405,634 |
Cash | £201,430 |
Current Liabilities | £11,419 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
20 June 2016 | Delivered on: 6 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Pavillion 7, moorpark court, broomloan road, glasgow being the subjects registered in the land reigster of scotland GLA206675. Outstanding |
---|---|
6 June 2016 | Delivered on: 17 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 December 2023 | Accounts for a small company made up to 31 March 2023 (38 pages) |
---|---|
18 September 2023 | Appointment of Mrs Catherine Barclay Symington as a director on 11 September 2023 (2 pages) |
31 August 2023 | Termination of appointment of Kirstin Rhona Coyle as a director on 30 August 2023 (1 page) |
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
11 April 2023 | Termination of appointment of Marion Buchart as a director on 30 March 2023 (1 page) |
27 October 2022 | Appointment of Mrs Kirsten Ann Mctighe as a director on 26 October 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
30 August 2022 | Termination of appointment of John Stuart as a director on 24 August 2022 (1 page) |
10 August 2022 | Accounts for a small company made up to 31 March 2022 (32 pages) |
6 June 2022 | Termination of appointment of Hilary Willamson Davison as a director on 31 May 2022 (1 page) |
9 May 2022 | Appointment of Mr Iain Mcwhirter as a secretary on 9 May 2022 (2 pages) |
9 May 2022 | Termination of appointment of Iain Morrison as a secretary on 9 May 2022 (1 page) |
13 January 2022 | Termination of appointment of Daniel Lafferty as a director on 11 January 2022 (1 page) |
13 January 2022 | Termination of appointment of Elaine Green as a director on 12 January 2022 (1 page) |
30 November 2021 | Termination of appointment of Angela Mary Samson as a director on 25 November 2021 (1 page) |
30 November 2021 | Termination of appointment of Lesley Ann Best as a director on 25 November 2021 (1 page) |
16 November 2021 | Accounts for a small company made up to 31 March 2021 (30 pages) |
7 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
26 March 2021 | Appointment of Mr Daniel Lafferty as a director on 22 March 2021 (2 pages) |
17 March 2021 | Appointment of Ms Marion Buchart as a director on 3 March 2021 (2 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
4 September 2020 | Accounts for a small company made up to 31 March 2020 (31 pages) |
10 October 2019 | Accounts for a small company made up to 31 March 2019 (30 pages) |
5 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
19 June 2019 | Appointment of Mr Niall Sommerville as a director on 10 June 2019 (2 pages) |
13 June 2019 | Appointment of Ms Angela Mary Samson as a director on 10 June 2019 (2 pages) |
2 April 2019 | Director's details changed for Miss Kirstin Rhona Johnston on 25 March 2019 (2 pages) |
18 January 2019 | Termination of appointment of Margaret Campbell Smith as a director on 18 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Susan Allison Drummond as a director on 18 January 2019 (1 page) |
16 November 2018 | Appointment of Mr Michael Cunningham as a director on 16 November 2018 (2 pages) |
7 November 2018 | Appointment of Miss Kirstin Rhona Johnston as a director on 1 November 2018 (2 pages) |
20 September 2018 | Accounts for a small company made up to 31 March 2018 (34 pages) |
6 September 2018 | Appointment of Mrs Catherine Mcgee as a director on 31 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Andrew Fraser Speedie as a director on 30 August 2018 (1 page) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
4 September 2018 | Termination of appointment of Patrick Kelly Mccormick as a director on 30 August 2018 (1 page) |
27 June 2018 | Termination of appointment of Kimberley Anne Hamilton as a director on 20 February 2018 (1 page) |
27 April 2018 | Appointment of Miss Lesley Ann Best as a director on 20 February 2018 (2 pages) |
1 December 2017 | Appointment of Mr Alan John Russell as a director on 29 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Alan John Russell as a director on 29 November 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (36 pages) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (36 pages) |
23 February 2017 | Registered office address changed from Unit 16 Chapel Street Estate Maryhill Glasgow G20 9BQ to 29 Dava Street Dava Street Glasgow G51 2JA on 23 February 2017 (1 page) |
23 February 2017 | Appointment of Ms Hilary Willamson Davison as a director on 14 February 2017 (2 pages) |
23 February 2017 | Appointment of Ms Hilary Willamson Davison as a director on 14 February 2017 (2 pages) |
23 February 2017 | Registered office address changed from Unit 16 Chapel Street Estate Maryhill Glasgow G20 9BQ to 29 Dava Street Dava Street Glasgow G51 2JA on 23 February 2017 (1 page) |
23 September 2016 | Appointment of Mrs Elaine Green as a director on 20 September 2016 (2 pages) |
23 September 2016 | Appointment of Mrs Elaine Green as a director on 20 September 2016 (2 pages) |
4 August 2016 | Termination of appointment of Derek Jones as a director on 5 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Derek Jones as a director on 5 July 2016 (1 page) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (33 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (33 pages) |
6 July 2016 | Registration of charge SC1521980002, created on 20 June 2016 (7 pages) |
6 July 2016 | Registration of charge SC1521980002, created on 20 June 2016 (7 pages) |
17 June 2016 | Registration of charge SC1521980001, created on 6 June 2016 (16 pages) |
17 June 2016 | Registration of charge SC1521980001, created on 6 June 2016 (16 pages) |
31 March 2016 | Appointment of Mr Patrick Kelly Mccormick as a director on 15 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Patrick Kelly Mccormick as a director on 15 March 2016 (2 pages) |
18 December 2015 | Appointment of Ms Susan Allison Drummond as a director on 29 October 2015 (2 pages) |
18 December 2015 | Appointment of Ms Susan Allison Drummond as a director on 29 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Lucille Mclaughlin as a director on 24 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Lucille Mclaughlin as a director on 24 November 2015 (1 page) |
10 September 2015 | Termination of appointment of Irving Hodgson as a director on 25 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Irving Hodgson as a director on 25 August 2015 (1 page) |
30 July 2015 | Annual return made up to 28 July 2015 no member list (6 pages) |
30 July 2015 | Annual return made up to 28 July 2015 no member list (6 pages) |
8 July 2015 | Termination of appointment of Caroline Anne Sincock as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Caroline Anne Sincock as a director on 30 June 2015 (1 page) |
7 July 2015 | Full accounts made up to 31 March 2015 (24 pages) |
7 July 2015 | Full accounts made up to 31 March 2015 (24 pages) |
25 March 2015 | Termination of appointment of Lorna Margaret Paul as a director on 4 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Lorna Margaret Paul as a director on 4 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Lorna Margaret Paul as a director on 4 March 2015 (1 page) |
9 December 2014 | Appointment of Ms Lucille Mclaughlin as a director on 25 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr John Stuart as a director on 25 November 2014 (2 pages) |
9 December 2014 | Appointment of Ms Lucille Mclaughlin as a director on 25 November 2014 (2 pages) |
9 December 2014 | Appointment of Mr John Stuart as a director on 25 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Neil Sinclair Davis Mackay as a director on 25 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Neil Sinclair Davis Mackay as a director on 25 November 2014 (1 page) |
18 August 2014 | Annual return made up to 28 July 2014 no member list (6 pages) |
18 August 2014 | Annual return made up to 28 July 2014 no member list (6 pages) |
18 August 2014 | Termination of appointment of Brendan James Murphy as a director on 17 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Brendan James Murphy as a director on 17 July 2014 (1 page) |
30 June 2014 | Full accounts made up to 31 March 2014 (25 pages) |
30 June 2014 | Full accounts made up to 31 March 2014 (25 pages) |
29 April 2014 | Appointment of Mr Brendan James Murphy as a director (2 pages) |
29 April 2014 | Appointment of Mr Brendan James Murphy as a director (2 pages) |
7 October 2013 | Termination of appointment of Christopher Linington as a director (1 page) |
7 October 2013 | Termination of appointment of Christopher Linington as a director (1 page) |
29 July 2013 | Annual return made up to 28 July 2013 no member list (6 pages) |
29 July 2013 | Annual return made up to 28 July 2013 no member list (6 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (23 pages) |
26 June 2013 | Full accounts made up to 31 March 2013 (23 pages) |
19 September 2012 | Termination of appointment of James Dornan as a secretary (1 page) |
19 September 2012 | Termination of appointment of Iain Morrison as a director (1 page) |
19 September 2012 | Appointment of Mr Iain Morrison as a secretary (1 page) |
19 September 2012 | Appointment of Mr Iain Morrison as a secretary (1 page) |
19 September 2012 | Termination of appointment of Iain Morrison as a director (1 page) |
19 September 2012 | Termination of appointment of James Dornan as a secretary (1 page) |
28 August 2012 | Appointment of Dr Lorna Margaret Paul as a director (2 pages) |
28 August 2012 | Appointment of Dr Lorna Margaret Paul as a director (2 pages) |
14 August 2012 | Appointment of Mr Andrew Fraser Speedie as a director (2 pages) |
14 August 2012 | Appointment of Mr Andrew Fraser Speedie as a director (2 pages) |
30 July 2012 | Annual return made up to 28 July 2012 no member list (6 pages) |
30 July 2012 | Annual return made up to 28 July 2012 no member list (6 pages) |
21 June 2012 | Full accounts made up to 31 March 2012 (25 pages) |
21 June 2012 | Full accounts made up to 31 March 2012 (25 pages) |
25 April 2012 | Appointment of Mr Derek Jones as a director (2 pages) |
25 April 2012 | Appointment of Mr Derek Jones as a director (2 pages) |
13 September 2011 | Termination of appointment of John Boyle as a director (1 page) |
13 September 2011 | Termination of appointment of John Boyle as a director (1 page) |
1 August 2011 | Annual return made up to 28 July 2011 no member list (6 pages) |
1 August 2011 | Annual return made up to 28 July 2011 no member list (6 pages) |
24 June 2011 | Full accounts made up to 31 March 2011 (24 pages) |
24 June 2011 | Full accounts made up to 31 March 2011 (24 pages) |
10 June 2011 | Appointment of Professor Christopher Linington as a director (2 pages) |
10 June 2011 | Appointment of Professor Christopher Linington as a director (2 pages) |
27 April 2011 | Termination of appointment of Thomas Mcinally as a director (1 page) |
27 April 2011 | Termination of appointment of Thomas Mcinally as a director (1 page) |
1 February 2011 | Appointment of Miss Kimberley Anne Hamilton as a director (2 pages) |
1 February 2011 | Appointment of Miss Kimberley Anne Hamilton as a director (2 pages) |
19 August 2010 | Appointment of Mr Iain Morrison as a director (2 pages) |
19 August 2010 | Appointment of Mr Iain Morrison as a director (2 pages) |
2 August 2010 | Annual return made up to 28 July 2010 no member list (5 pages) |
2 August 2010 | Director's details changed for Mr Irving Hodgson on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Irving Hodgson on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for John Anthony Boyle on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for John Anthony Boyle on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Doctor Neil Sinclair Davis Mackay on 28 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 28 July 2010 no member list (5 pages) |
2 August 2010 | Director's details changed for Dr Caroline Anne Sincock on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Doctor Neil Sinclair Davis Mackay on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dr Caroline Anne Sincock on 28 July 2010 (2 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (26 pages) |
16 July 2010 | Full accounts made up to 31 March 2010 (26 pages) |
19 March 2010 | Appointment of Mr Thomas Mcinally as a director (2 pages) |
19 March 2010 | Appointment of Mr Thomas Mcinally as a director (2 pages) |
19 January 2010 | Termination of appointment of John Kyle as a director (1 page) |
19 January 2010 | Termination of appointment of John Kyle as a director (1 page) |
10 November 2009 | Appointment of Professor Margaret Campbell Smith as a director (2 pages) |
10 November 2009 | Appointment of Professor Margaret Campbell Smith as a director (2 pages) |
3 November 2009 | Termination of appointment of Samantha Ridgway as a director (1 page) |
3 November 2009 | Termination of appointment of Samantha Ridgway as a director (1 page) |
3 November 2009 | Termination of appointment of Margaret Smillie as a director (1 page) |
3 November 2009 | Termination of appointment of Margaret Smillie as a director (1 page) |
8 September 2009 | Director appointed irving hodgson (2 pages) |
8 September 2009 | Appointment terminated director brendan gill (1 page) |
8 September 2009 | Director appointed john boyle (2 pages) |
8 September 2009 | Appointment terminated director brendan gill (1 page) |
8 September 2009 | Director appointed john boyle (2 pages) |
8 September 2009 | Director appointed irving hodgson (2 pages) |
24 August 2009 | Annual return made up to 28/07/09 (4 pages) |
24 August 2009 | Annual return made up to 28/07/09 (4 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
15 December 2008 | Secretary appointed james dornan (2 pages) |
15 December 2008 | Appointment terminated secretary robin maclellan (1 page) |
15 December 2008 | Secretary appointed james dornan (2 pages) |
15 December 2008 | Appointment terminated secretary robin maclellan (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from unit 16 chapel street industrial estate maryhill glasgow G20 9BD (1 page) |
28 August 2008 | Annual return made up to 28/07/08 (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from unit 16 chapel street industrial estate maryhill glasgow G20 9BD (1 page) |
28 August 2008 | Annual return made up to 28/07/08 (4 pages) |
27 August 2008 | Director's change of particulars / brendan gill / 01/06/2008 (1 page) |
27 August 2008 | Director's change of particulars / brendan gill / 01/06/2008 (1 page) |
21 July 2008 | Resolutions
|
21 July 2008 | Resolutions
|
17 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
17 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
31 March 2008 | Appointment terminated director michael simpson (1 page) |
31 March 2008 | Appointment terminated director michael simpson (1 page) |
27 March 2008 | Company name changed revive scotland\certificate issued on 02/04/08 (3 pages) |
27 March 2008 | Company name changed revive scotland\certificate issued on 02/04/08 (3 pages) |
5 March 2008 | Appointment terminated director derek scollon (1 page) |
5 March 2008 | Appointment terminated director derek scollon (1 page) |
28 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
28 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
2 August 2007 | Annual return made up to 28/07/07 (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Annual return made up to 28/07/07 (3 pages) |
2 August 2007 | Director's particulars changed (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Annual return made up to 28/07/06 (3 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | Annual return made up to 28/07/06 (3 pages) |
20 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
20 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
19 August 2005 | New secretary appointed (1 page) |
19 August 2005 | Annual return made up to 28/07/05 (2 pages) |
19 August 2005 | Annual return made up to 28/07/05 (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New secretary appointed (1 page) |
19 August 2005 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
2 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
23 July 2004 | Annual return made up to 28/07/04 (6 pages) |
23 July 2004 | Annual return made up to 28/07/04 (6 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned;director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
7 August 2003 | Annual return made up to 28/07/03 (5 pages) |
7 August 2003 | Annual return made up to 28/07/03 (5 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
5 August 2002 | Annual return made up to 28/07/02 (4 pages) |
5 August 2002 | Annual return made up to 28/07/02 (4 pages) |
1 July 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
1 July 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
6 February 2002 | Amended full accounts made up to 31 July 2001 (14 pages) |
6 February 2002 | Amended full accounts made up to 31 July 2001 (14 pages) |
11 January 2002 | Full accounts made up to 31 July 2001 (14 pages) |
11 January 2002 | Full accounts made up to 31 July 2001 (14 pages) |
6 August 2001 | Annual return made up to 28/07/01 (4 pages) |
6 August 2001 | Annual return made up to 28/07/01 (4 pages) |
9 May 2001 | Company name changed multiple sclerosis action strath clyde\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed multiple sclerosis action strath clyde\certificate issued on 09/05/01 (2 pages) |
8 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
8 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
14 August 2000 | Annual return made up to 28/07/00 (4 pages) |
14 August 2000 | Annual return made up to 28/07/00 (4 pages) |
11 July 2000 | Director resigned (2 pages) |
11 July 2000 | Director resigned (2 pages) |
14 June 2000 | Amended accounts made up to 31 July 1999 (10 pages) |
14 June 2000 | Amended accounts made up to 31 July 1999 (10 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (11 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (11 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
16 November 1999 | Memorandum and Articles of Association (12 pages) |
16 November 1999 | Memorandum and Articles of Association (12 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
27 July 1999 | Annual return made up to 28/07/99 (4 pages) |
27 July 1999 | Annual return made up to 28/07/99 (4 pages) |
15 April 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
15 April 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
15 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
3 September 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
23 July 1998 | Annual return made up to 28/07/98
|
23 July 1998 | Annual return made up to 28/07/98
|
31 July 1997 | Annual return made up to 28/07/97 (4 pages) |
31 July 1997 | Annual return made up to 28/07/97 (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
9 August 1996 | Annual return made up to 28/07/96
|
9 August 1996 | Annual return made up to 28/07/96
|
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
19 July 1996 | Resolutions
|
29 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
12 September 1995 | New secretary appointed;new director appointed (2 pages) |
12 September 1995 | New secretary appointed;new director appointed (2 pages) |
12 September 1995 | Annual return made up to 28/07/95 (4 pages) |
12 September 1995 | Annual return made up to 28/07/95 (4 pages) |
11 August 1995 | New secretary appointed;new director appointed (2 pages) |
11 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 July 1994 | Incorporation (26 pages) |
28 July 1994 | Incorporation (26 pages) |