Stirling
FK8 1PB
Scotland
Director Name | Ms Susan Ross |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Director Name | Prof David Mitchell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Director Name | Mr Kenneth Thomson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Director Name | Mr Leslie Omar Perez |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 August 2023(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Director Name | Ms Dorothy Hoskins |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2023(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Heritage Director |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Secretary Name | Ms Tracey Macintosh |
---|---|
Status | Current |
Appointed | 16 August 2023(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Director Name | Leonard Freedman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Strathclyde G1 3PE Scotland |
Director Name | Dawn Lorraine McKenzie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Ca D Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | William Scotland Salmond |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 February 2003) |
Role | Guest House Proprietor |
Correspondence Address | Castle Croft Ballangeich Road Stirling Central FK8 1TN Scotland |
Director Name | Douglas Gray |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 1997) |
Role | Sub Postmaster Film Producer |
Correspondence Address | The Burnt Inn Brig Oturk Callander Perthshire FK17 8HT Scotland |
Director Name | Cllr Patricia Greenhill |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 day after company formation) |
Appointment Duration | 1 year (resigned 31 March 1996) |
Role | Councillor |
Correspondence Address | 1 Argyle Way Dunblane Perthshire FK15 9DX Scotland |
Director Name | Mr John McKeown Hendry |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 1996) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Inverteith 180 Drip Road Stirling Stirlingshire FK8 1RR Scotland |
Secretary Name | Roderick Iain Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | Dalchonzie Upper Cottage Comrie Crieff Perthshire PH6 2LB Scotland |
Director Name | Edwin Francis Adam Marnie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(12 months after company formation) |
Appointment Duration | 12 years (resigned 17 March 2008) |
Role | Manager |
Correspondence Address | 3 Bridle Way Crieff Perthshire PH7 4LL Scotland |
Director Name | John Moore Paterson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 May 2007) |
Role | Councillor |
Correspondence Address | 26 Craighall Street Stirling FK8 1TA Scotland |
Director Name | Helen May Hodgins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 June 1999) |
Role | Councillor |
Correspondence Address | 6 The Stables Mugdock Milngavie Glasgow G62 8LQ Scotland |
Director Name | Mr James Briengan Fraser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2001) |
Role | Tourism |
Country of Residence | Scotland |
Correspondence Address | 33 Argyle Grove Dunblane Perthshire FK15 9DT Scotland |
Director Name | Amelia Melvin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2000) |
Role | Self Employed |
Correspondence Address | Portellan Cottage 13 Ancaster Square Callander Perthshire FK17 8BD Scotland |
Director Name | Stanley Collingwood |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 48b Queen Street Stirling FK8 1HN Scotland |
Director Name | Thomas Gillespie Brookes |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 2003) |
Role | Councillor |
Correspondence Address | 18 Gallamuir Drive Plean Stirling Stirlingshire FK7 8EA Scotland |
Director Name | Cllr Patricia Greenhill |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 May 2007) |
Role | Company Director |
Correspondence Address | 1 Argyle Way Dunblane Perthshire FK15 9DX Scotland |
Director Name | Mr Archie Frederick Glendinning |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 150 Braid Road Edinburgh EH10 6JB Scotland |
Director Name | Zillah Jean Jamieson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 February 2003(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 August 2023) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Secretary Name | Carol Anne Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 June 2014) |
Role | Manager |
Correspondence Address | 90 Main Street Thornhill Stirling FK8 3PW Scotland |
Director Name | Colin Finlay |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2007) |
Role | Councillor |
Correspondence Address | 5 Westhaugh Road Stirling Stirlingshire FK9 5GF Scotland |
Director Name | Paul Owens |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Benview Loch-Ard Road Aberfoyle Stirlingshire FK8 3SZ Scotland |
Director Name | Steven Alexander Paterson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 18f Main Street Cambusbarron Stirlingshire FK7 9NN Scotland |
Director Name | Ian Alexander Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2010) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 1 Bohun Court Stirling Stirlingshire FK7 7UT Scotland |
Director Name | Mrs Judy Keir |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 March 2024) |
Role | Hr Specialist |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Director Name | Ms Fiona Stewart Gavine |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Office A 3rd Floor Old Town Jail St John Street Stirling FK8 1EA Scotland |
Director Name | Mr Michael Anthony Robbins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 July 2017) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Director Name | Mr Neil Collington Benny |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2017) |
Role | Councillor & IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Director Name | Mrs Margaret Ann Robertson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(18 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 November 2020) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Secretary Name | Mr Leslie Omar Perez |
---|---|
Status | Resigned |
Appointed | 23 June 2014(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 August 2023) |
Role | Company Director |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Director Name | Mr Hendrik-Willem Berits |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 August 2016(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 February 2023) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Director Name | Mrs Diana Jane Hekerem |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 March 2017) |
Role | Commissioning Director |
Country of Residence | Scotland |
Correspondence Address | 20 Barnton Street Stirling FK8 1NE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1995(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | nationalwallacemonument.com |
---|---|
Email address | [email protected] |
Telephone | 01786 472140 |
Telephone region | Stirling |
Registered Address | Dickson Middleton 20 Barnton Street Stirling FK8 1NE Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,143,593 |
Net Worth | £1,309,827 |
Cash | £667,469 |
Current Liabilities | £374,987 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
16 October 2023 | Full accounts made up to 31 March 2023 (26 pages) |
---|---|
5 September 2023 | Appointment of Ms Tracey Macintosh as a secretary on 16 August 2023 (2 pages) |
4 September 2023 | Termination of appointment of Leslie Omar Perez as a secretary on 16 August 2023 (1 page) |
4 September 2023 | Appointment of Mr Kenneth Thomson as a director on 16 August 2023 (2 pages) |
4 September 2023 | Appointment of Mr Leslie Omar Perez as a director on 16 August 2023 (2 pages) |
4 September 2023 | Appointment of Ms Dorothy Hoskins as a director on 16 August 2023 (2 pages) |
28 August 2023 | Termination of appointment of Zillah Jean Jamieson as a director on 16 August 2023 (1 page) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
21 March 2023 | Termination of appointment of Hendrik-Willem Berits as a director on 12 February 2023 (1 page) |
9 September 2022 | Full accounts made up to 31 March 2022 (25 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
6 September 2021 | Full accounts made up to 31 March 2021 (29 pages) |
23 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
22 March 2021 | Register inspection address has been changed from Room 38 ,Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Visitor Centre Abbey Craig Hillfoots Road Stirling Stirlingshire (1 page) |
27 November 2020 | Termination of appointment of Margaret Ann Robertson as a director on 15 November 2020 (1 page) |
20 October 2020 | Full accounts made up to 31 March 2020 (34 pages) |
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 March 2019 (33 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 31 March 2018 (32 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
4 December 2017 | Appointment of Professor David Mitchell as a director on 22 November 2017 (2 pages) |
4 December 2017 | Appointment of Professor David Mitchell as a director on 22 November 2017 (2 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
6 September 2017 | Full accounts made up to 31 March 2017 (30 pages) |
11 July 2017 | Termination of appointment of Neil Collington Benny as a director on 29 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Michael Anthony Robbins as a director on 2 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Neil Collington Benny as a director on 29 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Michael Anthony Robbins as a director on 2 July 2017 (1 page) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
14 March 2017 | Termination of appointment of Diana Jane Hekerem as a director on 8 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Diana Jane Hekerem as a director on 8 March 2017 (1 page) |
14 March 2017 | Register inspection address has been changed from Room 6, Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Room 38 ,Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page) |
14 March 2017 | Register inspection address has been changed from Room 6, Enterprise House Springkerse Business Park Stirling FK7 7UF Scotland to Room 38 ,Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page) |
20 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
1 September 2016 | Appointment of Mrs Diana Jane Hekerem as a director on 24 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Hendrik-Willem Berits as a director on 24 August 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Diana Jane Hekerem as a director on 24 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Hendrik-Willem Berits as a director on 24 August 2016 (2 pages) |
21 March 2016 | Annual return made up to 21 March 2016 no member list (7 pages) |
21 March 2016 | Annual return made up to 21 March 2016 no member list (7 pages) |
21 March 2016 | Director's details changed for Zillah Jean Jamieson on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Zillah Jean Jamieson on 21 March 2016 (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
24 March 2015 | Register inspection address has been changed to Room 6, Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page) |
24 March 2015 | Register inspection address has been changed to Room 6, Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page) |
24 March 2015 | Annual return made up to 21 March 2015 no member list (7 pages) |
24 March 2015 | Annual return made up to 21 March 2015 no member list (7 pages) |
24 March 2015 | Register(s) moved to registered inspection location Room 6, Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page) |
24 March 2015 | Register(s) moved to registered inspection location Room 6, Enterprise House Springkerse Business Park Stirling FK7 7UF (1 page) |
8 December 2014 | Appointment of Ms Susan Ross as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Ms Susan Ross as a director on 26 November 2014 (2 pages) |
3 September 2014 | Registered office address changed from C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE Scotland to C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE Scotland to C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE Scotland to C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NE on 3 September 2014 (1 page) |
2 September 2014 | Registered office address changed from C/O Dixon Middleton 20 Banton St Stirling FK8 1NE Scotland to C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from C/O Dixon Middleton 20 Banton St Stirling FK8 1NE Scotland to C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from C/O Dixon Middleton 20 Banton St Stirling FK8 1NE Scotland to C/O Dixon Middleton 20 Barnton St Stirling FK8 1NE on 2 September 2014 (1 page) |
30 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
28 August 2014 | Registered office address changed from Office a 3Rd Floor Old Town Jail St John Street Stirling FK8 1EA to C/O Dixon Middleton 20 Banton St Stirling FK8 1NE on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Office a 3Rd Floor Old Town Jail St John Street Stirling FK8 1EA to C/O Dixon Middleton 20 Banton St Stirling FK8 1NE on 28 August 2014 (1 page) |
23 June 2014 | Termination of appointment of Fiona Gavine as a director (1 page) |
23 June 2014 | Appointment of Mr Leslie Omar Perez as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Fiona Gavine as a director (1 page) |
23 June 2014 | Termination of appointment of Carol Archibald as a secretary (1 page) |
23 June 2014 | Termination of appointment of Carol Archibald as a secretary (1 page) |
23 June 2014 | Appointment of Mr Leslie Omar Perez as a secretary (2 pages) |
7 April 2014 | Appointment of Mrs Margaret Ann Robertson as a director (2 pages) |
7 April 2014 | Annual return made up to 21 March 2014 no member list (6 pages) |
7 April 2014 | Appointment of Mrs Margaret Ann Robertson as a director (2 pages) |
7 April 2014 | Annual return made up to 21 March 2014 no member list (6 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
3 April 2013 | Annual return made up to 21 March 2013 no member list (6 pages) |
3 April 2013 | Annual return made up to 21 March 2013 no member list (6 pages) |
21 December 2012 | Appointment of Mr Michael Anthony Robbins as a director (2 pages) |
21 December 2012 | Appointment of Mr Neil Collington Benny as a director (2 pages) |
21 December 2012 | Appointment of Mr Neil Collington Benny as a director (2 pages) |
21 December 2012 | Appointment of Mr Michael Anthony Robbins as a director (2 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (21 pages) |
28 August 2012 | Termination of appointment of Paul Owens as a director (1 page) |
28 August 2012 | Termination of appointment of James Thomson as a director (1 page) |
28 August 2012 | Termination of appointment of Paul Owens as a director (1 page) |
28 August 2012 | Termination of appointment of Steven Paterson as a director (1 page) |
28 August 2012 | Termination of appointment of Steven Paterson as a director (1 page) |
28 August 2012 | Termination of appointment of James Thomson as a director (1 page) |
3 April 2012 | Annual return made up to 21 March 2012 no member list (9 pages) |
3 April 2012 | Annual return made up to 21 March 2012 no member list (9 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
3 August 2011 | Appointment of Cllr James Middleton Thomson as a director (2 pages) |
3 August 2011 | Appointment of Cllr James Middleton Thomson as a director (2 pages) |
8 April 2011 | Annual return made up to 21 March 2011 no member list (8 pages) |
8 April 2011 | Appointment of Ms Fiona Stewart Gavine as a director (2 pages) |
8 April 2011 | Annual return made up to 21 March 2011 no member list (8 pages) |
8 April 2011 | Appointment of Ms Fiona Stewart Gavine as a director (2 pages) |
6 April 2011 | Appointment of Mrs Judy Keir as a director (2 pages) |
6 April 2011 | Appointment of Mrs Judy Keir as a director (2 pages) |
14 March 2011 | Termination of appointment of Archie Glendinning as a director (1 page) |
14 March 2011 | Termination of appointment of Ian Brown as a director (1 page) |
14 March 2011 | Termination of appointment of Ian Brown as a director (1 page) |
14 March 2011 | Termination of appointment of Archie Glendinning as a director (1 page) |
2 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
22 March 2010 | Director's details changed for Archie Frederick Glendinning on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Zillah Jean Jamieson on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 no member list (5 pages) |
22 March 2010 | Annual return made up to 21 March 2010 no member list (5 pages) |
22 March 2010 | Director's details changed for Zillah Jean Jamieson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Steven Alexander Paterson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Steven Alexander Paterson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Archie Frederick Glendinning on 22 March 2010 (2 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
26 March 2009 | Director's change of particulars / archie glendinning / 20/03/2009 (1 page) |
26 March 2009 | Annual return made up to 21/03/09 (4 pages) |
26 March 2009 | Annual return made up to 21/03/09 (4 pages) |
26 March 2009 | Director's change of particulars / archie glendinning / 20/03/2009 (1 page) |
10 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
1 May 2008 | Annual return made up to 21/03/08 (4 pages) |
1 May 2008 | Annual return made up to 21/03/08 (4 pages) |
1 April 2008 | Appointment terminated director edwin marnie (1 page) |
1 April 2008 | Appointment terminated director edwin marnie (1 page) |
17 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Annual return made up to 21/03/07 (2 pages) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Annual return made up to 21/03/07 (2 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 April 2006 | Annual return made up to 21/03/06 (6 pages) |
13 April 2006 | Annual return made up to 21/03/06 (6 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: room 223 viewforth stirling FK8 2ET (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: room 223 viewforth stirling FK8 2ET (1 page) |
23 March 2005 | Annual return made up to 21/03/05 (6 pages) |
23 March 2005 | Annual return made up to 21/03/05 (6 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
8 April 2004 | Annual return made up to 21/03/04 (6 pages) |
8 April 2004 | Annual return made up to 21/03/04 (6 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: 10 albert place stirling FK8 2QL (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 10 albert place stirling FK8 2QL (1 page) |
13 February 2004 | Secretary resigned (1 page) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
11 April 2003 | Annual return made up to 21/03/03 (5 pages) |
11 April 2003 | Annual return made up to 21/03/03 (5 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
30 March 2002 | Annual return made up to 21/03/02 (4 pages) |
30 March 2002 | Annual return made up to 21/03/02 (4 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
22 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
22 December 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
19 April 2001 | Annual return made up to 21/03/01
|
19 April 2001 | Annual return made up to 21/03/01
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 April 2000 | Annual return made up to 21/03/00 (5 pages) |
17 April 2000 | Annual return made up to 21/03/00 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
29 March 1999 | Annual return made up to 21/03/99 (6 pages) |
29 March 1999 | Annual return made up to 21/03/99 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
6 April 1997 | Annual return made up to 21/03/97
|
6 April 1997 | Annual return made up to 21/03/97
|
27 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | Annual return made up to 21/03/96 (4 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | Annual return made up to 21/03/96 (4 pages) |
6 February 1996 | Registered office changed on 06/02/96 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
6 February 1996 | Registered office changed on 06/02/96 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page) |
4 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Incorporation (25 pages) |
21 March 1995 | Incorporation (25 pages) |