Company NameThe Park Centre (Strathkelvin) Limited
Company StatusActive
Company NumberSC156603
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jennifer Proctor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Ninians Rise
Kirkintilloch
Glasgow
G66 3HU
Scotland
Secretary NameMiss Alison Mary Chisholm
NationalityBritish
StatusCurrent
Appointed20 June 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Tinto Road
Glasgow
G43 2BA
Scotland
Director NameMr George Crooks
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(12 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Moidart Gardens
Kirkintilloch
Glasgow
G66 3ST
Scotland
Director NameMargaret Robertson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressRaeside Chisholm Solicitors Limited Tontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMrs Christine Davis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(19 years after company formation)
Appointment Duration10 years, 1 month
RoleSupport Assistant
Country of ResidenceScotland
Correspondence AddressRaeside Chisholm Solicitors Limited Tontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameJacqueline Orr Clark
Date of BirthNovember 1945 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed11 March 2022(27 years after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address25 Carrick Court
Kirkintilloch
Glasgow
G66 2RP
Scotland
Director NameMr John Laughton Robertson Maclaren
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCentre Manager
Country of ResidenceScotland
Correspondence Address97 Muirside Avenue
Kirkintilloch
Glasgow
G66 3PP
Scotland
Director NameMrs Isabel Cameron Gibson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address25 Campsie View
Kirkintilloch
Glasgow
East Dunbartonshire
G66 1BZ
Scotland
Director NameRussell Paterson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1998)
RoleSolicitor
Correspondence Address53 Machanhill
Larkhall
Lanarkshire
ML9 2HZ
Scotland
Secretary NameRussell Paterson
NationalityBritish
StatusResigned
Appointed24 March 1995(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1998)
RoleSolicitor
Correspondence Address53 Machanhill
Larkhall
Lanarkshire
ML9 2HZ
Scotland
Director NameFrederick Hamilton
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 11 February 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address11 Ninians Rise
Kirkintilloch
Glasgow
G66 3HU
Scotland
Director NameMr Ian B Macpherson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 2001)
RoleRetired
Correspondence Address9 Ingleside
Lenzie
Glasgow
G66 4HN
Scotland
Director NameMargaret Dodds Muir Grainger
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2000)
RoleRetired
Correspondence Address20 Dalhousie Gardens
Bishopbriggs
Glasgow
G64 3DL
Scotland
Director NameGeoffrey Walter Allan
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 14 July 2012)
RoleRetired Physician
Country of ResidenceScotland
Correspondence Address20 Northbank Road
Kirkintilloch
Glasgow
Lanarkshire
G66 1EU
Scotland
Director NameGeorge Crooks
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2000)
RoleRetired
Correspondence Address16 Woodhead Avenue
Kirkintilloch
Glasgow
G66 3DL
Scotland
Director NameNeil Edward McLaughlin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2000)
RoleSocial Worker
Correspondence Address94 Stirling Drive
Bishopbriggs
Glasgow
G64 3PQ
Scotland
Director NameIain Kemley Clark
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2001)
RoleSolicitor
Correspondence Address25 Hatton Hill
Carfin
Motherwell
Lanarkshire
ML1 4DF
Scotland
Director NameHenry Gordon Duffin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 06 October 2006)
RoleRetired Prison Officer
Correspondence Address63 Lochalsh Crescent
Milton Of Campsie
Glasgow
G66 8EY
Scotland
Director NameThomas Quinn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2002)
RoleHR Manager
Correspondence Address1702 Shettleston Road
Glasgow
G32 9AW
Scotland
Director NameAlexander McRobb Gregory
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address44 Bridgeway Road
Kirkintilloch
Glasgow
G66 3JB
Scotland
Director NameDavid Allen Clark
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 04 November 2021)
RoleRetired Community Ed Worker
Country of ResidenceScotland
Correspondence Address25 Carrick Court Harestanes
Kirkintilloch
Glasgow
G66 2RP
Scotland
Director NameMrs Mary Condon
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(8 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 September 2009)
RoleRetired
Correspondence Address49 Kerr Street
Kirkintilloch
Glasgow
G66 1LF
Scotland
Director NameDavid Alexander Gardner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(9 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 06 September 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Orchard Place
Duntiblae
Kirkintilloch
Lanarkshire
G66 3JE
Scotland
Director NamePatricia Catherine Hercus
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Glenwood Court
Lenzie
Lanarkshire
G66 4JL
Scotland
Director NameRobert Kenneth Dewar
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(13 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 May 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address71 Muirside Avenue
Kirkintilloch
Glasgow
G66 3PP
Scotland
Director NameAgnes Cecilia Shields
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(15 years after company formation)
Appointment Duration12 years (resigned 08 April 2022)
RoleRetired Social Worker
Country of ResidenceScotland
Correspondence AddressThe Park Centre (Strathkelvin) Ltd 45 Kerr Street
Kirkintilloch
Glasgow
G66 1LF
Scotland
Director NameMr John Crawford Gordon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2010(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 2013)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressBirdston Farm -
Kirkintilloch
Glasgow
Dunbartonshire
G66 1RW
Scotland
Director NameSheena Macnaughton Ramsay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(18 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 September 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRaeside Chisholm Solicitors Limited Tontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Gino Satti
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed13 March 2015(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRaeside Chisholm Solicitors Limited Tontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameMr Thomas Little Kennedy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2015(20 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Shieldhill Court
Carluke
Lanarkshire
Director NameMrs Jane Paterson Hutchison
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(21 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRaeside Chisholm Solicitors Limited Tontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
Director NameRev Adam John Dillon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(25 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2021)
RoleMinister
Country of ResidenceScotland
Correspondence AddressC/O 45 Kerr Street
Kirkintilloch
Glasgow
G66 1LF
Scotland
Director NameMr David Seaton Forsyth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2022(27 years after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 2024)
RoleFreelance Historical Guide
Country of ResidenceScotland
Correspondence Address7 Adamslie Drive
Kirkintilloch
Glasgow
G66 1BN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRaeside Chisholm Solicitors Limited Tontine House
8 Gordon Street
Glasgow
G1 3PL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£49,369
Net Worth£241,438
Cash£40,912
Current Liabilities£9,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

11 February 2021Appointment of Rev Adam John Dillon as a director on 13 March 2020 (2 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
21 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (27 pages)
27 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
27 March 2019Termination of appointment of Sheena Macnaughton Ramsay as a director on 7 September 2018 (1 page)
21 September 2018Total exemption full accounts made up to 31 March 2018 (27 pages)
22 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
22 March 2017Appointment of Mrs Jane Paterson Hutchison as a director on 8 July 2016 (2 pages)
22 March 2017Termination of appointment of Gino Satti as a director on 16 September 2016 (1 page)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 March 2017Appointment of Mrs Jane Paterson Hutchison as a director on 8 July 2016 (2 pages)
22 March 2017Termination of appointment of Gino Satti as a director on 16 September 2016 (1 page)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
13 October 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
13 October 2016Total exemption full accounts made up to 31 March 2016 (25 pages)
14 April 2016Appointment of Mr Gino Satti as a director on 13 March 2015 (2 pages)
14 April 2016Appointment of Mr Gino Satti as a director on 13 March 2015 (2 pages)
11 April 2016Termination of appointment of Elizabeth Thom Waddell as a director on 31 December 2015 (1 page)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(12 pages)
11 April 2016Termination of appointment of Elizabeth Thom Waddell as a director on 31 December 2015 (1 page)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(12 pages)
11 March 2016Appointment of Mr Thomas Little Kennedy as a director on 25 September 2015 (2 pages)
11 March 2016Appointment of Mr Thomas Little Kennedy as a director on 25 September 2015 (2 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(12 pages)
27 March 2015Termination of appointment of David Alexander Gardner as a director on 6 September 2014 (1 page)
27 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(12 pages)
27 March 2015Termination of appointment of David Alexander Gardner as a director on 6 September 2014 (1 page)
27 March 2015Termination of appointment of David Alexander Gardner as a director on 6 September 2014 (1 page)
25 March 2015Termination of appointment of Thomas Kay Slimming as a director on 4 February 2015 (1 page)
25 March 2015Termination of appointment of David Alexander Gardner as a director on 6 September 2014 (1 page)
25 March 2015Termination of appointment of David Alexander Gardner as a director on 6 September 2014 (1 page)
25 March 2015Termination of appointment of Thomas Kay Slimming as a director on 4 February 2015 (1 page)
25 March 2015Termination of appointment of Thomas Kay Slimming as a director on 4 February 2015 (1 page)
25 March 2015Termination of appointment of David Alexander Gardner as a director on 6 September 2014 (1 page)
30 September 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
30 September 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
11 April 2014Appointment of Sheena Macnaughton Ramsay as a director (2 pages)
11 April 2014Appointment of Sheena Macnaughton Ramsay as a director (2 pages)
11 April 2014Appointment of Christine Davis as a director (2 pages)
11 April 2014Appointment of Christine Davis as a director (2 pages)
11 April 2014Termination of appointment of John Gordon as a director (1 page)
11 April 2014Appointment of Margaret Robertson as a director (2 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(14 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(14 pages)
11 April 2014Appointment of Margaret Robertson as a director (2 pages)
11 April 2014Termination of appointment of John Gordon as a director (1 page)
3 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
3 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 14 March 2013 (23 pages)
26 April 2013Second filing of AR01 previously delivered to Companies House made up to 14 March 2013 (23 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2013.
(14 pages)
11 April 2013Termination of appointment of Geoffrey Allan as a director (1 page)
11 April 2013Termination of appointment of Geoffrey Allan as a director (1 page)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2013.
(14 pages)
10 April 2013Termination of appointment of Geoffrey Allan as a director (1 page)
10 April 2013Termination of appointment of Patricia Hercus as a director (1 page)
10 April 2013Termination of appointment of Geoffrey Allan as a director (1 page)
10 April 2013Termination of appointment of Patricia Hercus as a director (1 page)
2 April 2013Registered office address changed from Stewarts & Murdochs Tontine House,8 Gordon Street Glasgow G1 3PL on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Stewarts & Murdochs Tontine House,8 Gordon Street Glasgow G1 3PL on 2 April 2013 (1 page)
9 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (15 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (15 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (15 pages)
4 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (15 pages)
1 April 2011Termination of appointment of Frederick Hamilton as a director (1 page)
1 April 2011Appointment of Mr John Crawford Gordon as a director (2 pages)
1 April 2011Termination of appointment of Frederick Hamilton as a director (1 page)
1 April 2011Appointment of Mr John Crawford Gordon as a director (2 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
27 August 2010Appointment of Agnes Cecilia Shields as a director (3 pages)
27 August 2010Appointment of Agnes Cecilia Shields as a director (3 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
2 April 2010Director's details changed for Frederick Hamilton on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Patricia Catherine Hercus on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Dr Jennifer Proctor on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Miss Elizabeth Thom Waddell on 30 March 2010 (2 pages)
2 April 2010Director's details changed for David Alexander Gardner on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Robert Kenneth Dewar on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Robert Kenneth Dewar on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Mr George Crooks on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Dr Jennifer Proctor on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Miss Elizabeth Thom Waddell on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Mr George Crooks on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Patricia Catherine Hercus on 30 March 2010 (2 pages)
2 April 2010Director's details changed for David Allen Clark on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Frederick Hamilton on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Geoffrey Walter Allan on 30 March 2010 (2 pages)
2 April 2010Director's details changed for Geoffrey Walter Allan on 30 March 2010 (2 pages)
2 April 2010Director's details changed for David Allen Clark on 30 March 2010 (2 pages)
2 April 2010Director's details changed for David Alexander Gardner on 30 March 2010 (2 pages)
24 September 2009Appointment terminated director mary condon (2 pages)
24 September 2009Appointment terminated director mary condon (2 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (21 pages)
15 September 2009Director appointed robert kenneth dewar (1 page)
15 September 2009Director appointed robert kenneth dewar (1 page)
12 May 2009Return made up to 14/03/09; full list of members (9 pages)
12 May 2009Return made up to 14/03/09; full list of members (9 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
9 June 2008Director appointed mr george crooks (1 page)
9 June 2008Return made up to 14/03/08; full list of members (9 pages)
9 June 2008Director appointed mr george crooks (1 page)
9 June 2008Return made up to 14/03/08; full list of members (9 pages)
9 June 2008Appointment terminated director christine slimming (1 page)
9 June 2008Director appointed mrs mary condon (1 page)
9 June 2008Appointment terminated director christine slimming (1 page)
9 June 2008Director appointed mrs mary condon (1 page)
2 October 2007Total exemption full accounts made up to 31 March 2007 (22 pages)
2 October 2007Total exemption full accounts made up to 31 March 2007 (22 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
25 April 2007Return made up to 14/03/07; full list of members (14 pages)
25 April 2007Return made up to 14/03/07; full list of members (14 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
23 August 2006Partial exemption accounts made up to 31 March 2006 (17 pages)
23 August 2006Partial exemption accounts made up to 31 March 2006 (17 pages)
25 May 2006Return made up to 14/03/06; full list of members (14 pages)
25 May 2006Return made up to 14/03/06; full list of members (14 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
7 September 2005Partial exemption accounts made up to 31 March 2005 (16 pages)
7 September 2005Partial exemption accounts made up to 31 March 2005 (16 pages)
13 April 2005Return made up to 14/03/05; full list of members (13 pages)
13 April 2005Return made up to 14/03/05; full list of members (13 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
8 November 2004Director's particulars changed (1 page)
8 November 2004Director's particulars changed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
11 August 2004Partial exemption accounts made up to 31 March 2004 (16 pages)
11 August 2004Partial exemption accounts made up to 31 March 2004 (16 pages)
27 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
27 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
16 July 2003Partial exemption accounts made up to 31 March 2003 (16 pages)
16 July 2003Partial exemption accounts made up to 31 March 2003 (16 pages)
4 June 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
4 June 2003Return made up to 14/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
23 July 2002Partial exemption accounts made up to 31 March 2002 (16 pages)
23 July 2002Partial exemption accounts made up to 31 March 2002 (16 pages)
29 April 2002Return made up to 14/03/02; no change of members (9 pages)
29 April 2002Return made up to 14/03/02; no change of members (9 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
12 April 2001Return made up to 14/03/01; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 April 2001Return made up to 14/03/01; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
4 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999Registered office changed on 05/10/99 from: c/o messrs hughes mcvey quar 94 hope street glasgow G2 6HA (1 page)
5 October 1999Registered office changed on 05/10/99 from: c/o messrs hughes mcvey quar 94 hope street glasgow G2 6HA (1 page)
3 April 1999Return made up to 14/03/99; full list of members (8 pages)
3 April 1999Return made up to 14/03/99; full list of members (8 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned;director resigned (1 page)
25 June 1998Secretary resigned;director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Return made up to 14/03/98; full list of members (8 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Return made up to 14/03/98; full list of members (8 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
1 May 1997Return made up to 14/03/97; full list of members (6 pages)
1 May 1997Return made up to 14/03/97; full list of members (6 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1997Memorandum and Articles of Association (18 pages)
15 January 1997Memorandum and Articles of Association (18 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Memorandum and Articles of Association (13 pages)
5 June 1996Memorandum and Articles of Association (13 pages)
26 March 1996Return made up to 14/03/96; full list of members (6 pages)
26 March 1996Return made up to 14/03/96; full list of members (6 pages)
11 April 1995Registered office changed on 11/04/95 from: 24 great king street edinburgh EH3 6QN (1 page)
11 April 1995Registered office changed on 11/04/95 from: 24 great king street edinburgh EH3 6QN (1 page)