Kirkintilloch
Glasgow
G66 3HU
Scotland
Secretary Name | Miss Alison Mary Chisholm |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Tinto Road Glasgow G43 2BA Scotland |
Director Name | Mr George Crooks |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Moidart Gardens Kirkintilloch Glasgow G66 3ST Scotland |
Director Name | Margaret Robertson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2013(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Raeside Chisholm Solicitors Limited Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mrs Christine Davis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(19 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Support Assistant |
Country of Residence | Scotland |
Correspondence Address | Raeside Chisholm Solicitors Limited Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Jacqueline Orr Clark |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 March 2022(27 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 25 Carrick Court Kirkintilloch Glasgow G66 2RP Scotland |
Director Name | Mr John Laughton Robertson Maclaren |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 97 Muirside Avenue Kirkintilloch Glasgow G66 3PP Scotland |
Director Name | Mrs Isabel Cameron Gibson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 25 Campsie View Kirkintilloch Glasgow East Dunbartonshire G66 1BZ Scotland |
Director Name | Russell Paterson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1998) |
Role | Solicitor |
Correspondence Address | 53 Machanhill Larkhall Lanarkshire ML9 2HZ Scotland |
Secretary Name | Russell Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1998) |
Role | Solicitor |
Correspondence Address | 53 Machanhill Larkhall Lanarkshire ML9 2HZ Scotland |
Director Name | Frederick Hamilton |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 11 February 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Ninians Rise Kirkintilloch Glasgow G66 3HU Scotland |
Director Name | Mr Ian B Macpherson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 February 2001) |
Role | Retired |
Correspondence Address | 9 Ingleside Lenzie Glasgow G66 4HN Scotland |
Director Name | Margaret Dodds Muir Grainger |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2000) |
Role | Retired |
Correspondence Address | 20 Dalhousie Gardens Bishopbriggs Glasgow G64 3DL Scotland |
Director Name | Geoffrey Walter Allan |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 14 July 2012) |
Role | Retired Physician |
Country of Residence | Scotland |
Correspondence Address | 20 Northbank Road Kirkintilloch Glasgow Lanarkshire G66 1EU Scotland |
Director Name | George Crooks |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2000) |
Role | Retired |
Correspondence Address | 16 Woodhead Avenue Kirkintilloch Glasgow G66 3DL Scotland |
Director Name | Neil Edward McLaughlin |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2000) |
Role | Social Worker |
Correspondence Address | 94 Stirling Drive Bishopbriggs Glasgow G64 3PQ Scotland |
Director Name | Iain Kemley Clark |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2001) |
Role | Solicitor |
Correspondence Address | 25 Hatton Hill Carfin Motherwell Lanarkshire ML1 4DF Scotland |
Director Name | Henry Gordon Duffin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 06 October 2006) |
Role | Retired Prison Officer |
Correspondence Address | 63 Lochalsh Crescent Milton Of Campsie Glasgow G66 8EY Scotland |
Director Name | Thomas Quinn |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2002) |
Role | HR Manager |
Correspondence Address | 1702 Shettleston Road Glasgow G32 9AW Scotland |
Director Name | Alexander McRobb Gregory |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 44 Bridgeway Road Kirkintilloch Glasgow G66 3JB Scotland |
Director Name | David Allen Clark |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 04 November 2021) |
Role | Retired Community Ed Worker |
Country of Residence | Scotland |
Correspondence Address | 25 Carrick Court Harestanes Kirkintilloch Glasgow G66 2RP Scotland |
Director Name | Mrs Mary Condon |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 September 2009) |
Role | Retired |
Correspondence Address | 49 Kerr Street Kirkintilloch Glasgow G66 1LF Scotland |
Director Name | David Alexander Gardner |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 September 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Orchard Place Duntiblae Kirkintilloch Lanarkshire G66 3JE Scotland |
Director Name | Patricia Catherine Hercus |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 January 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Glenwood Court Lenzie Lanarkshire G66 4JL Scotland |
Director Name | Robert Kenneth Dewar |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 May 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Muirside Avenue Kirkintilloch Glasgow G66 3PP Scotland |
Director Name | Agnes Cecilia Shields |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(15 years after company formation) |
Appointment Duration | 12 years (resigned 08 April 2022) |
Role | Retired Social Worker |
Country of Residence | Scotland |
Correspondence Address | The Park Centre (Strathkelvin) Ltd 45 Kerr Street Kirkintilloch Glasgow G66 1LF Scotland |
Director Name | Mr John Crawford Gordon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 2010(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 September 2013) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Birdston Farm - Kirkintilloch Glasgow Dunbartonshire G66 1RW Scotland |
Director Name | Sheena Macnaughton Ramsay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 September 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Raeside Chisholm Solicitors Limited Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Gino Satti |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 March 2015(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Raeside Chisholm Solicitors Limited Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Mr Thomas Little Kennedy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Shieldhill Court Carluke Lanarkshire |
Director Name | Mrs Jane Paterson Hutchison |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Raeside Chisholm Solicitors Limited Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
Director Name | Rev Adam John Dillon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(25 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 November 2021) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | C/O 45 Kerr Street Kirkintilloch Glasgow G66 1LF Scotland |
Director Name | Mr David Seaton Forsyth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2022(27 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 March 2024) |
Role | Freelance Historical Guide |
Country of Residence | Scotland |
Correspondence Address | 7 Adamslie Drive Kirkintilloch Glasgow G66 1BN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Raeside Chisholm Solicitors Limited Tontine House 8 Gordon Street Glasgow G1 3PL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £49,369 |
Net Worth | £241,438 |
Cash | £40,912 |
Current Liabilities | £9,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
11 February 2021 | Appointment of Rev Adam John Dillon as a director on 13 March 2020 (2 pages) |
---|---|
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
21 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (27 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
27 March 2019 | Termination of appointment of Sheena Macnaughton Ramsay as a director on 7 September 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (27 pages) |
22 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
7 October 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
22 March 2017 | Appointment of Mrs Jane Paterson Hutchison as a director on 8 July 2016 (2 pages) |
22 March 2017 | Termination of appointment of Gino Satti as a director on 16 September 2016 (1 page) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
22 March 2017 | Appointment of Mrs Jane Paterson Hutchison as a director on 8 July 2016 (2 pages) |
22 March 2017 | Termination of appointment of Gino Satti as a director on 16 September 2016 (1 page) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
13 October 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
13 October 2016 | Total exemption full accounts made up to 31 March 2016 (25 pages) |
14 April 2016 | Appointment of Mr Gino Satti as a director on 13 March 2015 (2 pages) |
14 April 2016 | Appointment of Mr Gino Satti as a director on 13 March 2015 (2 pages) |
11 April 2016 | Termination of appointment of Elizabeth Thom Waddell as a director on 31 December 2015 (1 page) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Elizabeth Thom Waddell as a director on 31 December 2015 (1 page) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 March 2016 | Appointment of Mr Thomas Little Kennedy as a director on 25 September 2015 (2 pages) |
11 March 2016 | Appointment of Mr Thomas Little Kennedy as a director on 25 September 2015 (2 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Termination of appointment of David Alexander Gardner as a director on 6 September 2014 (1 page) |
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Termination of appointment of David Alexander Gardner as a director on 6 September 2014 (1 page) |
27 March 2015 | Termination of appointment of David Alexander Gardner as a director on 6 September 2014 (1 page) |
25 March 2015 | Termination of appointment of Thomas Kay Slimming as a director on 4 February 2015 (1 page) |
25 March 2015 | Termination of appointment of David Alexander Gardner as a director on 6 September 2014 (1 page) |
25 March 2015 | Termination of appointment of David Alexander Gardner as a director on 6 September 2014 (1 page) |
25 March 2015 | Termination of appointment of Thomas Kay Slimming as a director on 4 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Thomas Kay Slimming as a director on 4 February 2015 (1 page) |
25 March 2015 | Termination of appointment of David Alexander Gardner as a director on 6 September 2014 (1 page) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
30 September 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
11 April 2014 | Appointment of Sheena Macnaughton Ramsay as a director (2 pages) |
11 April 2014 | Appointment of Sheena Macnaughton Ramsay as a director (2 pages) |
11 April 2014 | Appointment of Christine Davis as a director (2 pages) |
11 April 2014 | Appointment of Christine Davis as a director (2 pages) |
11 April 2014 | Termination of appointment of John Gordon as a director (1 page) |
11 April 2014 | Appointment of Margaret Robertson as a director (2 pages) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Appointment of Margaret Robertson as a director (2 pages) |
11 April 2014 | Termination of appointment of John Gordon as a director (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
3 October 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
26 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2013 (23 pages) |
26 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 March 2013 (23 pages) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders
|
11 April 2013 | Termination of appointment of Geoffrey Allan as a director (1 page) |
11 April 2013 | Termination of appointment of Geoffrey Allan as a director (1 page) |
11 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders
|
10 April 2013 | Termination of appointment of Geoffrey Allan as a director (1 page) |
10 April 2013 | Termination of appointment of Patricia Hercus as a director (1 page) |
10 April 2013 | Termination of appointment of Geoffrey Allan as a director (1 page) |
10 April 2013 | Termination of appointment of Patricia Hercus as a director (1 page) |
2 April 2013 | Registered office address changed from Stewarts & Murdochs Tontine House,8 Gordon Street Glasgow G1 3PL on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Stewarts & Murdochs Tontine House,8 Gordon Street Glasgow G1 3PL on 2 April 2013 (1 page) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (15 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (15 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
21 September 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (15 pages) |
4 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (15 pages) |
1 April 2011 | Termination of appointment of Frederick Hamilton as a director (1 page) |
1 April 2011 | Appointment of Mr John Crawford Gordon as a director (2 pages) |
1 April 2011 | Termination of appointment of Frederick Hamilton as a director (1 page) |
1 April 2011 | Appointment of Mr John Crawford Gordon as a director (2 pages) |
6 September 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
6 September 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
27 August 2010 | Appointment of Agnes Cecilia Shields as a director (3 pages) |
27 August 2010 | Appointment of Agnes Cecilia Shields as a director (3 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (11 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (11 pages) |
2 April 2010 | Director's details changed for Frederick Hamilton on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Patricia Catherine Hercus on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Jennifer Proctor on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Miss Elizabeth Thom Waddell on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for David Alexander Gardner on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Robert Kenneth Dewar on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Robert Kenneth Dewar on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr George Crooks on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Dr Jennifer Proctor on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Miss Elizabeth Thom Waddell on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Mr George Crooks on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Patricia Catherine Hercus on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for David Allen Clark on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Frederick Hamilton on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Geoffrey Walter Allan on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for Geoffrey Walter Allan on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for David Allen Clark on 30 March 2010 (2 pages) |
2 April 2010 | Director's details changed for David Alexander Gardner on 30 March 2010 (2 pages) |
24 September 2009 | Appointment terminated director mary condon (2 pages) |
24 September 2009 | Appointment terminated director mary condon (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
15 September 2009 | Director appointed robert kenneth dewar (1 page) |
15 September 2009 | Director appointed robert kenneth dewar (1 page) |
12 May 2009 | Return made up to 14/03/09; full list of members (9 pages) |
12 May 2009 | Return made up to 14/03/09; full list of members (9 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
9 June 2008 | Director appointed mr george crooks (1 page) |
9 June 2008 | Return made up to 14/03/08; full list of members (9 pages) |
9 June 2008 | Director appointed mr george crooks (1 page) |
9 June 2008 | Return made up to 14/03/08; full list of members (9 pages) |
9 June 2008 | Appointment terminated director christine slimming (1 page) |
9 June 2008 | Director appointed mrs mary condon (1 page) |
9 June 2008 | Appointment terminated director christine slimming (1 page) |
9 June 2008 | Director appointed mrs mary condon (1 page) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (22 pages) |
2 October 2007 | Total exemption full accounts made up to 31 March 2007 (22 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
25 April 2007 | Return made up to 14/03/07; full list of members (14 pages) |
25 April 2007 | Return made up to 14/03/07; full list of members (14 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
23 August 2006 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
23 August 2006 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
25 May 2006 | Return made up to 14/03/06; full list of members (14 pages) |
25 May 2006 | Return made up to 14/03/06; full list of members (14 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
7 September 2005 | Partial exemption accounts made up to 31 March 2005 (16 pages) |
7 September 2005 | Partial exemption accounts made up to 31 March 2005 (16 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members (13 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members (13 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | New director appointed (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
11 August 2004 | Partial exemption accounts made up to 31 March 2004 (16 pages) |
11 August 2004 | Partial exemption accounts made up to 31 March 2004 (16 pages) |
27 April 2004 | Return made up to 14/03/04; full list of members
|
27 April 2004 | Return made up to 14/03/04; full list of members
|
16 July 2003 | Partial exemption accounts made up to 31 March 2003 (16 pages) |
16 July 2003 | Partial exemption accounts made up to 31 March 2003 (16 pages) |
4 June 2003 | Return made up to 14/03/03; full list of members
|
4 June 2003 | Return made up to 14/03/03; full list of members
|
23 July 2002 | Partial exemption accounts made up to 31 March 2002 (16 pages) |
23 July 2002 | Partial exemption accounts made up to 31 March 2002 (16 pages) |
29 April 2002 | Return made up to 14/03/02; no change of members (9 pages) |
29 April 2002 | Return made up to 14/03/02; no change of members (9 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 April 2001 | Return made up to 14/03/01; no change of members
|
12 April 2001 | Return made up to 14/03/01; no change of members
|
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
4 April 2000 | Return made up to 14/03/00; full list of members
|
4 April 2000 | Return made up to 14/03/00; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: c/o messrs hughes mcvey quar 94 hope street glasgow G2 6HA (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: c/o messrs hughes mcvey quar 94 hope street glasgow G2 6HA (1 page) |
3 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
3 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned;director resigned (1 page) |
25 June 1998 | Secretary resigned;director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 14/03/98; full list of members (8 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 14/03/98; full list of members (8 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 May 1997 | Return made up to 14/03/97; full list of members (6 pages) |
1 May 1997 | Return made up to 14/03/97; full list of members (6 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 March 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 March 1997 | Resolutions
|
15 January 1997 | Resolutions
|
15 January 1997 | Memorandum and Articles of Association (18 pages) |
15 January 1997 | Memorandum and Articles of Association (18 pages) |
15 January 1997 | Resolutions
|
5 June 1996 | Memorandum and Articles of Association (13 pages) |
5 June 1996 | Memorandum and Articles of Association (13 pages) |
26 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: 24 great king street edinburgh EH3 6QN (1 page) |