Glasgow
G3 8NG
Scotland
Director Name | Mr David Tinley Martin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 07 September 2021) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 12 Lansdowne Crescent Glasgow G20 6NQ Scotland |
Director Name | Ms Angela Kathleen Coia |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2014(19 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 07 September 2021) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Douglas Drive Bothwell Glasgow G71 8DH Scotland |
Director Name | Mr Scott Murray Wham |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2014(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 September 2021) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 10 Earls Way Ayr KA7 4HE Scotland |
Director Name | Sir Ilay Mark Campbell |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Retired Company Chairman |
Country of Residence | Scotland |
Correspondence Address | Crarae Lodge Inveraray Argyll PA32 8YA Scotland |
Director Name | Allan Joss Thomson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Retired Surveyor |
Correspondence Address | 8 Kinfauns Drive Newton Mearns Glasgow G77 5PB Scotland |
Director Name | Mr Michael George Hayes |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Director Of Planning & Develop |
Correspondence Address | 58 Ruff Lane Ormskirk Lancashire L39 4UL |
Director Name | Roy Arthur Johnson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Reitred |
Correspondence Address | 8 Hillcrest Drive Newton Mearns Glasgow Lanarkshire G77 5HH Scotland |
Director Name | Mr Angus Glen Kerr |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 3 Caldwell Road West Kilbride Ayrshire KA23 9LE Scotland |
Director Name | Timothy Robert Walter Parker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United KIngdom |
Correspondence Address | 35 Dudley Avenue Edinburgh Midlothian EH6 4PL Scotland |
Secretary Name | David Tinley Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Lansdowne Crescent Glasgow G20 6NH Scotland |
Director Name | Rev John Noel Woods |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2004) |
Role | Clergyman |
Correspondence Address | St Josephs 14 Fullarton Avenue Glasgow Lanarkshire G32 8NA Scotland |
Director Name | Prof Frank Arneil Walker |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1999) |
Role | University Professor |
Correspondence Address | University Of Strathclyde Rottenrow East Glasgow G4 0NG Scotland |
Director Name | Rev Kenneth Nugent |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 1999) |
Role | Minister Of Religion |
Correspondence Address | 10 Woodside Place Glasgow G3 7QF Scotland |
Director Name | Peter Frank Ogilvie Cross |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 21 October 2020) |
Role | Surveyor (Retired) |
Country of Residence | Scotland |
Correspondence Address | Little Torwood Kilmelford Oban Argyll PA34 4XF Scotland |
Director Name | Rev Alexander Cunningham |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2002) |
Role | Presbytery Clerk |
Correspondence Address | The Glen 103 Glenmavis Road Golfhill Airdrie North Lanarkshire ML6 0PQ Scotland |
Director Name | Robert Russell McLarty |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 January 2009) |
Role | Parish Minister |
Correspondence Address | 38 Lochview Drive Glasgow G33 1QF Scotland |
Director Name | Mrs Patricia Chalmers |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(3 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 27 November 2012) |
Role | Elected Member Of Local Author |
Country of Residence | Scotland |
Correspondence Address | 92 Southbrae Drive Glasgow G13 1TZ Scotland |
Secretary Name | John Gair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 September 2008) |
Role | Architect |
Correspondence Address | 51 Thomson Drive Bearsden Glasgow Lanarkshire G61 3NZ Scotland |
Director Name | Rodger Raymond McConnell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2004) |
Role | Director Of Dept Glas Of City |
Correspondence Address | 12 Whitehill Terrace Lanark Lanarkshire ML11 9HQ Scotland |
Director Name | Kevin Patrick Moran |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 November 2011) |
Role | Estates Officer |
Country of Residence | Scotland |
Correspondence Address | 5 Forteviot Avenue Baillieston Glasgow G69 6EP Scotland |
Director Name | Jane Margaret Nelson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2002) |
Role | Architect |
Correspondence Address | Brentham Park House Brentham Crescent Stirling FK8 2BA Scotland |
Director Name | Rev David Ward Lunan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2008) |
Role | Minister |
Correspondence Address | 142 Hill Street Glasgow G3 6UA Scotland |
Director Name | Mr Thomas Laurie |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 June 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 21 Dunglass Avenue Glasgow G14 9ED Scotland |
Director Name | Mr Ian Henry Rankin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2012) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 11/12 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Mr Colin Watson McNeish |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2021) |
Role | Professional Studies Adviser |
Country of Residence | Scotland |
Correspondence Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
Website | www.cbrt.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2808820 |
Telephone region | Glasgow |
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,412 |
Net Worth | £2,838 |
Cash | £3,318 |
Current Liabilities | £480 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 December 2020 | Termination of appointment of Peter Frank Ogilvie Cross as a director on 21 October 2020 (1 page) |
---|---|
19 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
18 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
24 November 2016 | Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from C/O Gerber Landa & Gee 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 24 November 2016 (1 page) |
23 March 2016 | Annual return made up to 14 March 2016 no member list (8 pages) |
23 March 2016 | Annual return made up to 14 March 2016 no member list (8 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 December 2015 | Appointment of Mr Scott Murray Wham as a director on 18 November 2014 (2 pages) |
8 December 2015 | Appointment of Mr Scott Murray Wham as a director on 18 November 2014 (2 pages) |
19 March 2015 | Annual return made up to 14 March 2015 no member list (7 pages) |
19 March 2015 | Annual return made up to 14 March 2015 no member list (7 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 April 2014 | Appointment of Ms Angela Coia as a director (2 pages) |
3 April 2014 | Annual return made up to 14 March 2014 no member list (7 pages) |
3 April 2014 | Director's details changed for Peter Frank Ogilvie Cross on 15 March 2013 (2 pages) |
3 April 2014 | Appointment of Ms Angela Coia as a director (2 pages) |
3 April 2014 | Director's details changed for Peter Frank Ogilvie Cross on 15 March 2013 (2 pages) |
3 April 2014 | Annual return made up to 14 March 2014 no member list (7 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 April 2013 | Annual return made up to 14 March 2013 no member list (6 pages) |
10 April 2013 | Annual return made up to 14 March 2013 no member list (6 pages) |
9 April 2013 | Termination of appointment of Ian Rankin as a director (1 page) |
9 April 2013 | Termination of appointment of Ian Rankin as a director (1 page) |
4 February 2013 | Termination of appointment of Patricia Chalmers as a director (1 page) |
4 February 2013 | Termination of appointment of Patricia Chalmers as a director (1 page) |
19 December 2012 | Registered office address changed from St Andrew's in the Square 1 St. Andrews Square Glasgow G1 5PP Scotland on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from St Andrew's in the Square 1 St. Andrews Square Glasgow G1 5PP Scotland on 19 December 2012 (1 page) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 May 2012 | Annual return made up to 14 March 2012 no member list (7 pages) |
14 May 2012 | Annual return made up to 14 March 2012 no member list (7 pages) |
28 March 2012 | Appointment of Mr Ian Henry Rankin as a director (2 pages) |
28 March 2012 | Appointment of Mr Ian Henry Rankin as a director (2 pages) |
28 March 2012 | Appointment of Mr Colin Watson Mcneish as a director (2 pages) |
28 March 2012 | Appointment of Mr Colin Watson Mcneish as a director (2 pages) |
23 March 2012 | Termination of appointment of Kevin Moran as a director (1 page) |
23 March 2012 | Termination of appointment of Kevin Moran as a director (1 page) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 March 2011 | Annual return made up to 14 March 2011 no member list (7 pages) |
29 March 2011 | Annual return made up to 14 March 2011 no member list (7 pages) |
11 January 2011 | Registered office address changed from G1 Business Centre 76 London Road Glasgow G1 5NP on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from G1 Business Centre 76 London Road Glasgow G1 5NP on 11 January 2011 (1 page) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 March 2010 | Director's details changed for Kevin Patrick Moran on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 14 March 2010 no member list (5 pages) |
26 March 2010 | Director's details changed for Mr David Tinley Martin on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Kevin Patrick Moran on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Peter Frank Ogilvie Cross on 26 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of Timothy Parker as a director (1 page) |
26 March 2010 | Director's details changed for Peter Frank Ogilvie Cross on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr David Tinley Martin on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 14 March 2010 no member list (5 pages) |
26 March 2010 | Termination of appointment of Timothy Parker as a director (1 page) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from G7 business centre 76 london road glasgow G1 5NP (1 page) |
2 April 2009 | Annual return made up to 14/03/09 (4 pages) |
2 April 2009 | Annual return made up to 14/03/09 (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from G7 business centre 76 london road glasgow G1 5NP (1 page) |
1 April 2009 | Appointment terminated director robert mclarty (1 page) |
1 April 2009 | Appointment terminated director robert mclarty (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 229 george street glasgow G1 1QU (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 229 george street glasgow G1 1QU (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 November 2008 | Appointment terminated secretary john gair (1 page) |
25 November 2008 | Appointment terminated secretary john gair (1 page) |
9 June 2008 | Annual return made up to 14/03/08
|
9 June 2008 | Annual return made up to 14/03/08
|
29 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 May 2007 | Annual return made up to 14/03/07
|
3 May 2007 | Annual return made up to 14/03/07
|
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 June 2006 | Annual return made up to 14/03/06 (7 pages) |
2 June 2006 | Annual return made up to 14/03/06 (7 pages) |
8 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 April 2005 | Annual return made up to 14/03/05
|
11 April 2005 | Annual return made up to 14/03/05
|
21 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 April 2004 | Annual return made up to 14/03/04
|
7 April 2004 | Annual return made up to 14/03/04
|
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 April 2003 | Annual return made up to 14/03/03
|
8 April 2003 | Annual return made up to 14/03/03
|
16 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
10 April 2002 | Annual return made up to 14/03/02
|
10 April 2002 | Annual return made up to 14/03/02
|
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 April 2001 | Annual return made up to 14/03/01
|
10 April 2001 | Annual return made up to 14/03/01
|
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Annual return made up to 14/03/00 (7 pages) |
10 April 2000 | Annual return made up to 14/03/00 (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
13 April 1999 | Annual return made up to 14/03/99
|
13 April 1999 | Annual return made up to 14/03/99
|
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Annual return made up to 14/03/98
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Annual return made up to 14/03/98
|
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 April 1997 | Annual return made up to 14/03/97
|
4 April 1997 | Annual return made up to 14/03/97
|
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 May 1996 | Annual return made up to 14/03/96 (6 pages) |
17 May 1996 | Annual return made up to 14/03/96 (6 pages) |
14 March 1995 | Incorporation (34 pages) |
14 March 1995 | Incorporation (34 pages) |