Glasgow
G4 0UW
Scotland
Director Name | Mr Jan Zadruzynski |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kelton North Biggar Road Airdrie Lanarkshire ML6 6EJ Scotland |
Director Name | James Coleman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Councillor |
Correspondence Address | 6 Garvel Road Barlanark Glasgow Lanarkshire G33 4RT Scotland |
Director Name | Stephen Paul Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Kingsborough Gardens Hyndland Glasgow G12 9NH Scotland |
Director Name | John Edwin Moorhouse |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Oxford Terrace Edinburgh Midlothian EH4 1PX Scotland |
Director Name | Denis Patrick Murphy |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Councillor |
Correspondence Address | 19 Barwood Street Glasgow Lanarkshire G33 1AX Scotland |
Secretary Name | William Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Princes Gate Bothwell Glasgow Lanarkshire G71 8SP Scotland |
Secretary Name | Anita Kharana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Manor Road Old Drumchapel Glasgow Strathclyde G15 6SP Scotland |
Secretary Name | Brian Paterson Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 October 2000) |
Role | Financial Controller |
Correspondence Address | 9 Baltersan Gardens Quarter Hamilton Lanarkshire ML3 7QW Scotland |
Director Name | Mr David Irving |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 February 2003) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 22 Fairfax Avenue Glasgow G44 5AL Scotland |
Director Name | Stuart Watson Miller |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2003) |
Role | Chief Executive |
Correspondence Address | 36 Craigbarnet Road Milngavie Glasgow G62 7RA Scotland |
Secretary Name | Mr David Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2002) |
Role | Charity Worker |
Country of Residence | France |
Correspondence Address | 22 Fairfax Avenue Glasgow G44 5AL Scotland |
Director Name | James Joseph Gibson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | Lismore, 6 Craigend Road Glengarnock Beith Ayrshire KA14 3AE Scotland |
Secretary Name | Mrs Elaine Anne Mulgrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(7 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 September 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 179 Sandyhills Road Glasgow G32 9NB Scotland |
Director Name | Mrs Anna Airlie Nicoletti |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 March 2011) |
Role | Cleaning Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bathlin Crescent Moodiesburn Glasgow G69 0NE Scotland |
Director Name | Mrs Catherine Mary McMaster |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 October 2003) |
Role | Self Empolyed Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | 2 Manse Road Glasgow G32 0RA Scotland |
Director Name | Mr Ronnie Quinn |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 March 2007) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 19 Millennium Gardens Easterhouse Glasgow G34 9eh G34 9HH Scotland |
Director Name | Mr Ronnie Saez |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 March 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 59 Craw Road Paisley Renfrewshire PA2 6AE Scotland |
Director Name | Sharon Baldwin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2006) |
Role | Student |
Correspondence Address | 974 Gartloch Road Garthamlock Glasgow Lanarkshire G33 5AW Scotland |
Director Name | Mrs Catherine Mary McMaster |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(12 years after company formation) |
Appointment Duration | 4 years (resigned 28 March 2011) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 2 Manse Road Glasgow G32 0RA Scotland |
Director Name | Mrs Patricia Chalmers |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(16 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 2011) |
Role | Elected Member |
Country of Residence | Scotland |
Correspondence Address | 112 Fifth Floor 112 Ingram Street Glasgow G1 1ET Scotland |
Director Name | Mr Alan Robert Davidson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(16 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2015) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Mrs Elaine Anne Mulgrew |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(16 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 112 Fifth Floor 112 Ingram Street Glasgow G1 1ET Scotland |
Director Name | Cllr James Scanlon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(17 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 03 May 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 112 Fifth Floor 112 Ingram Street Glasgow G1 1ET Scotland |
Director Name | Mr David Alan Rooney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Mr Malcolm Maclean Graham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Secretary Name | Mrs Caroline Jane Whyteside |
---|---|
Status | Resigned |
Appointed | 26 April 2012(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Mr Jonathan Findlay |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Mrs Donna Maria Vallance |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 February 2015(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 231 George Street Glasgow G1 1RX Scotland |
Director Name | Ms Susan Aitken |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 2017(21 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 18 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94, Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr James Stewart Coleman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(21 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 June 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Business Centre 94, Duke Street Glasgow G4 0UW Scotland |
Director Name | Ms Emma Louise Gillan |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(21 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ladywell Business Centre 94, Duke Street Glasgow G4 0UW Scotland |
Director Name | Mr Hanif Mohammed Raja |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(21 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 18 May 2017) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Business Centre 94, Duke Street Glasgow G4 0UW Scotland |
Website | gera.org.uk |
---|
Registered Address | Ladywell Business Centre 94, Duke Street Glasgow G4 0UW Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jobs & Business Glasgow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £895,929 |
Gross Profit | £893,722 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 December 2007 | Delivered on: 10 January 2008 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: Blairtummock house, wardie road, glasgow, GLA193986. Outstanding |
---|---|
7 September 2000 | Delivered on: 21 September 2000 Persons entitled: United Reformed Church (Synod of Scotland) Nominees Limited as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Former congregational church, trondra place, easterhouse, glasgow. Outstanding |
11 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2022 | Order of court - dissolution void (2 pages) |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2019 | Application to strike the company off the register (1 page) |
12 March 2019 | Satisfaction of charge 2 in full (1 page) |
5 March 2019 | Termination of appointment of Hanif Mohammed Raja as a director on 18 May 2017 (1 page) |
5 March 2019 | Termination of appointment of Emma Louise Gillan as a director on 4 May 2017 (1 page) |
5 March 2019 | Termination of appointment of Susan Aitken as a director on 18 May 2017 (1 page) |
5 March 2019 | Termination of appointment of James Stewart Coleman as a director on 20 June 2017 (1 page) |
18 February 2019 | Satisfaction of charge 1 in full (1 page) |
14 January 2019 | Registered office address changed from C/O Jobs & Business Glasgow 231 George Street Glasgow G1 1RX to Ladywell Business Centre 94, Duke Street Glasgow G4 0UW on 14 January 2019 (1 page) |
5 September 2018 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 August 2018 | Order of court - restore and wind up (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Appointment of Mr Peter Arthur Marsh as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Susan Aitken as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr James Coleman as a director on 10 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
16 February 2017 | Appointment of Mr Hanif Mohammed Raja as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Emma Louise Gillan as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Hanif Mohammed Raja as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Emma Louise Gillan as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Peter Arthur Marsh as a director on 10 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Malcolm Maclean Graham as a director on 16 December 2016 (1 page) |
16 February 2017 | Appointment of Mr James Coleman as a director on 10 February 2017 (2 pages) |
16 February 2017 | Appointment of Ms Susan Aitken as a director on 10 February 2017 (2 pages) |
30 September 2016 | Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Caroline Jane Whyteside as a secretary on 30 September 2016 (1 page) |
10 March 2016 | Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Jonathan Findlay as a director on 29 October 2015 (1 page) |
10 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of Donna Maria Vallance as a director on 11 February 2016 (1 page) |
7 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
2 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Alan Robert Davidson as a director on 21 January 2015 (1 page) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of David Alan Rooney as a director on 1 April 2015 (1 page) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 March 2015 | Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Donna Maria Vallance as a director on 6 February 2015 (2 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 April 2013 | Registered office address changed from C/O Glasgow's Regeneratuon Agency 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Registered office address changed from C/O Glasgow's Regeneratuon Agency 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from C/O Glasgow's Regeneratuon Agency 231 George Street Glasgow G1 1RX United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Registered office address changed from 112 Fifth Floor 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 112 Fifth Floor 112 Ingram Street Glasgow G1 1ET on 30 January 2013 (1 page) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 September 2012 | Appointment of Mr Jonathan Findlay as a director (2 pages) |
13 September 2012 | Appointment of Mr Jonathan Findlay as a director (2 pages) |
28 June 2012 | Termination of appointment of James Scanlon as a director (1 page) |
28 June 2012 | Termination of appointment of James Scanlon as a director (1 page) |
16 May 2012 | Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page) |
16 May 2012 | Appointment of Mrs Caroline Jane Whyteside as a secretary (1 page) |
27 April 2012 | Appointment of Baillie James Scanlon as a director (2 pages) |
27 April 2012 | Appointment of Baillie James Scanlon as a director (2 pages) |
27 April 2012 | Appointment of Mr David Alan Rooney as a director (2 pages) |
27 April 2012 | Appointment of Mr David Alan Rooney as a director (2 pages) |
26 April 2012 | Appointment of Mr Malcolm Maclean Graham as a director (2 pages) |
26 April 2012 | Appointment of Mr Malcolm Maclean Graham as a director (2 pages) |
24 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Termination of appointment of Elaine Mulgrew as a director (1 page) |
24 April 2012 | Termination of appointment of Elaine Mulgrew as a director (1 page) |
24 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Termination of appointment of Elaine Mulgrew as a secretary (1 page) |
24 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Termination of appointment of Patricia Chalmers as a director (1 page) |
24 April 2012 | Termination of appointment of Elaine Mulgrew as a secretary (1 page) |
24 April 2012 | Termination of appointment of Patricia Chalmers as a director (1 page) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 September 2011 | Appointment of Councillor Patricia Chalmers as a director (3 pages) |
2 September 2011 | Appointment of Councillor Patricia Chalmers as a director (3 pages) |
2 September 2011 | Appointment of Mrs Elaine Anne Mulgrew as a director (3 pages) |
2 September 2011 | Registered office address changed from Westwood Business Centre 69 Aberdalgie Road Glasgow G34 9HX on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from Westwood Business Centre 69 Aberdalgie Road Glasgow G34 9HX on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of Ronnie Saez as a director (2 pages) |
2 September 2011 | Appointment of Alan Robert Davidson as a director (3 pages) |
2 September 2011 | Resolutions
|
2 September 2011 | Resolutions
|
2 September 2011 | Termination of appointment of Anna Nicoletti as a director (2 pages) |
2 September 2011 | Appointment of Alan Robert Davidson as a director (3 pages) |
2 September 2011 | Registered office address changed from Westwood Business Centre 69 Aberdalgie Road Glasgow G34 9HX on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of Ronnie Saez as a director (2 pages) |
2 September 2011 | Termination of appointment of Catherine Mcmaster as a director (2 pages) |
2 September 2011 | Appointment of Mrs Elaine Anne Mulgrew as a director (3 pages) |
2 September 2011 | Termination of appointment of Anna Nicoletti as a director (2 pages) |
2 September 2011 | Termination of appointment of Catherine Mcmaster as a director (2 pages) |
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Anna Nicoletti on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Anna Nicoletti on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 January 2008 | Partic of mort/charge * (3 pages) |
10 January 2008 | Partic of mort/charge * (3 pages) |
27 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 April 2007 | Memorandum and Articles of Association (5 pages) |
23 April 2007 | Memorandum and Articles of Association (5 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
29 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
28 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
15 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Return made up to 20/03/03; full list of members
|
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Return made up to 20/03/03; full list of members
|
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
27 June 2002 | Return made up to 20/03/02; full list of members
|
27 June 2002 | Return made up to 20/03/02; full list of members
|
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
11 April 2001 | Return made up to 20/03/01; full list of members
|
11 April 2001 | Return made up to 20/03/01; full list of members
|
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
21 September 2000 | Partic of mort/charge * (6 pages) |
21 September 2000 | Partic of mort/charge * (6 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
19 April 2000 | Return made up to 20/03/00; full list of members (7 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (26 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (26 pages) |
18 October 1999 | Secretary's particulars changed (1 page) |
18 October 1999 | Secretary's particulars changed (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
17 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
20 April 1998 | Return made up to 20/03/98; full list of members
|
20 April 1998 | Return made up to 20/03/98; full list of members
|
9 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
24 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
24 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 August 1996 | Ad 14/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 1996 | Ad 14/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1996 | Return made up to 20/03/96; full list of members (6 pages) |
2 July 1996 | Return made up to 20/03/96; full list of members (6 pages) |
11 December 1995 | Accounting reference date notified as 31/03 (1 page) |
11 December 1995 | Accounting reference date notified as 31/03 (1 page) |
2 June 1995 | New secretary appointed (2 pages) |
2 June 1995 | Secretary resigned (2 pages) |
2 June 1995 | New secretary appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | Secretary resigned (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
20 March 1995 | Incorporation (15 pages) |
20 March 1995 | Incorporation (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |