Company NameSusiephone Limited
Company StatusDissolved
Company NumberSC157626
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 1995(29 years ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameEric Leavy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(11 years, 1 month after company formation)
Appointment Duration8 years (closed 13 June 2014)
RoleEngineering Manger
Correspondence AddressWinton. West Mains Farm
Pencaitland
East Lothian
EH34 5AX
Scotland
Director NameDavid Smart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(11 years, 1 month after company formation)
Appointment Duration8 years (closed 13 June 2014)
RoleBusiness Manager Roads Operations
Correspondence Address12 Inveraray Drive
Bishopbriggs
Glasgow
Lanarkshire
G64 3HY
Scotland
Director NameEuan Kennedy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(12 years, 1 month after company formation)
Appointment Duration7 years (closed 13 June 2014)
RoleRoad Services Manager, City Of Edinburgh Council
Correspondence AddressWaverley Court 4 East Market Street
Edinburgh
EH8 8BG
Scotland
Director NameJames Alexander Cowan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 13 June 2014)
RoleReinstatemwnt Performance Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Kilbirnie Street
Glasgow
G5 8JD
Scotland
Director NameMark Dickson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 13 June 2014)
RoleGeneral Manager,Customer Service,Scottish Water
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 6 Castle Drive
Carnegie Campus
Dunfermline
KY11 8GG
Scotland
Director NameWilliam Melrose Lennox
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2010(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 13 June 2014)
RoleLocal Authority Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHarlaw Way
Inverurie
Aberdeenshire
AB51 4SG
Scotland
Director NameAngus Carmichael
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 13 June 2014)
RoleService Manager, Network Management
Country of ResidenceScotland
Correspondence AddressTigh Ansteisein Station Path
Culross
Fife
KY12 8HJ
Scotland
Director NameStuart Graham Harding
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 13 June 2014)
RolePerformance Manager
Country of ResidenceScotland
Correspondence Address89/5 Bellevue Road
Edinburgh
Midlothian
EH7 4DH
Scotland
Director NameFiona Anne McInnes
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(16 years, 1 month after company formation)
Appointment Duration3 years (closed 13 June 2014)
RoleNrswa Technical Leader
Country of ResidenceScotland
Correspondence Address6 Castle Drive
Carnegie Campus
Dunfermline
Fife
KY11 8GG
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusClosed
Appointed18 July 1995(3 months after company formation)
Appointment Duration18 years, 11 months (closed 13 June 2014)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDonald Carruthers
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleChartered Civil Engineer
Correspondence Address11 Duchess Drive
Helensburgh
Dunbartonshire
G84 9PR
Scotland
Director NameWilliam Iain Hamilton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleChartered Civil Engineer
Correspondence Address3 Foxes Grove
Kirkintilloch
Glasgow
G66 5BN
Scotland
Director NameMr Stanley Currie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCorporate Regional Director
Country of ResidenceUnited Kingdom
Correspondence AddressCriffel Riggs
Drumburn
Kirkbean
Dumfriesshire
DG2 8DL
Scotland
Director NameBartley Duane Bonsall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleManaging Director
Correspondence Address29 Grange View
Linlithgow
West Lothian
EH49 7HY
Scotland
Director NameChristopher Pryce Lloyd
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1996)
RoleManager
Correspondence Address82 Arden Grove
Kilsyth
Glasgow
G65 9NU
Scotland
Secretary NameAlan McMaster
NationalityBritish
StatusResigned
Appointed20 April 1995(1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 July 1995)
RoleCompany Director
Correspondence Address15 Linton Court
Abden House
Kinghorn
Fife
KY3 9YH
Scotland
Director NameDavid Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2005)
RoleRegional Manager
Correspondence Address37 Rosebank
Carluke
Lanarkshire
ML8 5QB
Scotland
Director NameStephen Edward Evans
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2001)
RoleExternal Planning Manager
Correspondence Address15 Craigendoran Avenue
Helensburgh
Dunbartonshire
G84 7AZ
Scotland
Director NameRobert Keys
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(11 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 2001)
RoleGas Engineer
Correspondence Address5 Erskine Road
Broxburn
West Lothian
EH52 6XH
Scotland
Director NameDerek Stewart Crowe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(5 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 September 2010)
RoleSenior Manager, Roads & Engineering Services
Correspondence Address20 Birkhill Avenue
Wormit
Newport-On-Tay
Fife
DD6 8PW
Scotland
Director NameIan Aitken Hamilton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2003)
RoleEngineering Director
Correspondence Address8 Dumbreck Place
Lenzie
Glasgow
G66 5PQ
Scotland
Director NameEamonn Peter Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 March 2002)
RoleGeographical Info.System Mang.
Correspondence Address7 Hogarth Close
Sandhurst
Berkshire
GU47 0FG
Director NameDavid Lee
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(6 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 September 2001)
RoleManager
Correspondence Address69 McCarthy Way
Finchampstead
Wokingham
Berkshire
RG40 4UA
Director NameAndrew Higham
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2009)
RoleTelecoms Consultant
Correspondence Address5 Tamar Avenue
Shoreditch
Taunton
Somerset
TA1 3BY
Director NameBrian Minty Cooper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(7 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 March 2013)
RoleSenior Transportation Manager
Correspondence Address32 Kingsburgh Crescent
Edinburgh
EH5 1JF
Scotland
Director NameEric Leavy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2006)
RoleEngineering Manager
Correspondence AddressWinton. West Mains Farm
Pencaitland
East Lothian
EH34 5AX
Scotland
Director NameAlan Douglas Maxwell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2007)
RoleLocal Government Officer
Correspondence Address16 Liquorstane
Falkland
Cupar
Fife
KY15 7DQ
Scotland
Director NameGeorge Gillespie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2006)
RoleHead Of Roads
Correspondence Address1 Clairinsh, Drumkinnon Gate
Balloch
Alexandria
Dunbartonshire
G83 8SE
Scotland
Director NameMr Peter William Farrer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 04 December 2009)
RoleCustomer Service Delivery Director
Country of ResidenceUnited Kingdom
Correspondence Address4 East Craigs Rigg
Edinburgh
Midlothian
EH12 8JA
Scotland
Director NameMr John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(10 years, 7 months after company formation)
Appointment Duration10 months (resigned 03 October 2006)
RoleHead Of Provisioning
Country of ResidenceUnited Kingdom
Correspondence Address9 Caldwell Grove
Bellshill
Lanarkshire
ML4 1QP
Scotland
Director NameMr Stuart George Robert Douglas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(11 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 September 2007)
RoleHead Of Network Build
Country of ResidenceScotland
Correspondence Address7 Baldoran Drive
Milton Of Campsie
East Dunbartonshire
G66 8FZ
Scotland
Director NameAngus Carmichael
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2010)
RoleTeam Leader Asset Management & Projects
Country of ResidenceScotland
Correspondence AddressTigh Ansteinsein Station Path
Culross
Fife
KY12 8JH
Scotland
Director NameDouglas Barnes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2011)
RoleHead Of Fibre Services
Correspondence Address10 Young Avenue
Hillview
Birkhill
Angus
DD2 5RZ
Scotland
Director NameAndrew James Hamilton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2011)
RoleCivil Engineer
Correspondence Address28 Hillview Crescent
Edinburgh
EH12 8QG
Scotland
Secretary NameStrathclyde Regional Council (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressStrathclyde House
20 India Street
Glasgow
G2 4PF
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£62,194
Cash£724,849
Current Liabilities£1,327,378

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (4 pages)
7 February 2014Application to strike the company off the register (4 pages)
12 November 2013Termination of appointment of Brian Cooper as a director (2 pages)
12 November 2013Termination of appointment of Brian Cooper as a director (2 pages)
2 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
2 September 2013Accounts for a small company made up to 31 March 2013 (5 pages)
4 June 2013Annual return made up to 19 April 2013 no member list (12 pages)
4 June 2013Annual return made up to 19 April 2013 no member list (12 pages)
2 May 2013Director's details changed for Fiona Anne Mcinnes on 1 May 2012 (2 pages)
2 May 2013Director's details changed for Fiona Anne Mcinnes on 1 May 2012 (2 pages)
2 May 2013Director's details changed for Fiona Anne Mcinnes on 1 May 2012 (2 pages)
24 April 2013Director's details changed for Euan Kennedy on 19 April 2013 (2 pages)
24 April 2013Director's details changed for Euan Kennedy on 19 April 2013 (2 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
15 June 2012Termination of appointment of Sandra Semple as a director (2 pages)
15 June 2012Termination of appointment of Sandra Semple as a director (2 pages)
11 May 2012Annual return made up to 19 April 2012 no member list (13 pages)
11 May 2012Annual return made up to 19 April 2012 no member list (13 pages)
25 April 2012Director's details changed for Angus Carmichael on 1 March 2012 (2 pages)
25 April 2012Director's details changed for Angus Carmichael on 1 March 2012 (2 pages)
25 April 2012Director's details changed for Angus Carmichael on 1 March 2012 (2 pages)
24 April 2012Director's details changed for Euan Kennedy on 19 April 2012 (2 pages)
24 April 2012Director's details changed for Euan Kennedy on 19 April 2012 (2 pages)
16 June 2011Appointment of Fiona Anne Mcinnes as a director (3 pages)
16 June 2011Appointment of Fiona Anne Mcinnes as a director (3 pages)
15 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
15 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 19 April 2011 no member list (12 pages)
11 May 2011Annual return made up to 19 April 2011 no member list (12 pages)
17 March 2011Appointment of Stuart Graham Harding as a director (3 pages)
17 March 2011Appointment of Stuart Graham Harding as a director (3 pages)
8 March 2011Termination of appointment of Andrew Hamilton as a director (2 pages)
8 March 2011Termination of appointment of Alexander Rae as a director (2 pages)
8 March 2011Termination of appointment of Douglas Barnes as a director (2 pages)
8 March 2011Termination of appointment of Andrew Hamilton as a director (2 pages)
8 March 2011Termination of appointment of Alexander Rae as a director (2 pages)
8 March 2011Termination of appointment of Douglas Barnes as a director (2 pages)
20 January 2011Termination of appointment of David Price as a director (2 pages)
20 January 2011Termination of appointment of David Price as a director (2 pages)
15 September 2010Appointment of Angus Carmichael as a director (3 pages)
15 September 2010Termination of appointment of Angus Carmichael as a director (2 pages)
15 September 2010Appointment of Angus Carmichael as a director (3 pages)
15 September 2010Termination of appointment of Derek Crowe as a director (2 pages)
15 September 2010Termination of appointment of Derek Crowe as a director (2 pages)
15 September 2010Termination of appointment of Angus Carmichael as a director (2 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (5 pages)
13 May 2010Director's details changed for James Alexander Cowan on 4 December 2009 (2 pages)
13 May 2010Annual return made up to 19 April 2010 no member list (10 pages)
13 May 2010Annual return made up to 19 April 2010 no member list (10 pages)
13 May 2010Director's details changed for James Alexander Cowan on 4 December 2009 (2 pages)
13 May 2010Director's details changed for James Alexander Cowan on 4 December 2009 (2 pages)
6 May 2010Director's details changed for Douglas Barnes on 1 August 2009 (1 page)
6 May 2010Director's details changed for Douglas Barnes on 1 August 2009 (1 page)
6 May 2010Director's details changed for Douglas Barnes on 1 August 2009 (1 page)
20 April 2010Director's details changed for Sandra Semple on 1 August 2009 (1 page)
20 April 2010Director's details changed for David Smart on 13 July 2009 (1 page)
20 April 2010Director's details changed for Sandra Semple on 1 August 2009 (1 page)
20 April 2010Director's details changed for Sandra Semple on 1 August 2009 (1 page)
20 April 2010Director's details changed for Euan Kennedy on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Euan Kennedy on 19 April 2010 (2 pages)
20 April 2010Director's details changed for David Smart on 13 July 2009 (1 page)
15 April 2010Appointment of William Melrose Lennox as a director (3 pages)
15 April 2010Appointment of William Melrose Lennox as a director (3 pages)
26 March 2010Termination of appointment of Thomas Mitchell as a director (2 pages)
26 March 2010Termination of appointment of Thomas Mitchell as a director (2 pages)
10 February 2010Appointment of Mark Dickson as a director (3 pages)
10 February 2010Appointment of Mark Dickson as a director (3 pages)
30 January 2010Termination of appointment of Peter Farrer as a director (2 pages)
30 January 2010Termination of appointment of Peter Farrer as a director (2 pages)
28 January 2010Appointment of James Alexander Cowan as a director (3 pages)
28 January 2010Appointment of James Alexander Cowan as a director (3 pages)
17 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
17 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
4 October 2009Register inspection address has been changed (2 pages)
4 October 2009Register(s) moved to registered inspection location (1 page)
4 October 2009Register inspection address has been changed (2 pages)
4 October 2009Register(s) moved to registered inspection location (1 page)
14 September 2009Director appointed andrew james hamilton (2 pages)
14 September 2009Appointment terminated director kenneth morrison (1 page)
14 September 2009Director appointed andrew james hamilton (2 pages)
14 September 2009Appointment terminated director kenneth morrison (1 page)
24 August 2009Appointment terminated director sandy wallace (1 page)
24 August 2009Appointment terminated director sandy wallace (1 page)
14 May 2009Annual return made up to 19/04/09 (6 pages)
14 May 2009Annual return made up to 19/04/09 (6 pages)
20 April 2009Director's change of particulars / peter farrer / 13/10/2008 (1 page)
20 April 2009Director's change of particulars / peter farrer / 13/10/2008 (1 page)
20 March 2009Appointment terminated director andrew higham (1 page)
20 March 2009Appointment terminated director andrew higham (1 page)
2 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
29 May 2008Annual return made up to 19/04/08 (7 pages)
29 May 2008Annual return made up to 19/04/08 (7 pages)
28 May 2008Director appointed angus carmichael (2 pages)
28 May 2008Director appointed angus carmichael (2 pages)
14 May 2008Director appointed douglas barnes (2 pages)
14 May 2008Director appointed douglas barnes (2 pages)
14 May 2008Director appointed sandra semple (2 pages)
14 May 2008Director appointed sandra semple (2 pages)
28 April 2008Director's change of particulars / derek crowe / 17/09/2007 (1 page)
28 April 2008Director's change of particulars / derek crowe / 17/09/2007 (1 page)
24 April 2008Director's change of particulars / alexander rae / 01/03/2008 (1 page)
24 April 2008Director's change of particulars / euan kennedy / 01/06/2007 (1 page)
24 April 2008Director's change of particulars / alexander rae / 01/03/2008 (1 page)
24 April 2008Director's change of particulars / euan kennedy / 01/06/2007 (1 page)
28 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Annual return made up to 19/04/07 (4 pages)
10 May 2007Annual return made up to 19/04/07 (4 pages)
10 May 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
24 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
17 May 2006Annual return made up to 19/04/06 (4 pages)
17 May 2006Annual return made up to 19/04/06 (4 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
27 May 2005Annual return made up to 19/04/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 May 2005Annual return made up to 19/04/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
28 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
2 June 2004Annual return made up to 19/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2004Annual return made up to 19/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
2 June 2003Annual return made up to 19/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2003Annual return made up to 19/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
21 May 2002Annual return made up to 19/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2002Annual return made up to 19/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
30 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
24 May 2001Secretary's particulars changed (1 page)
24 May 2001Secretary's particulars changed (1 page)
24 May 2001Annual return made up to 19/04/01 (12 pages)
24 May 2001Annual return made up to 19/04/01 (12 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
16 May 2000Annual return made up to 19/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Annual return made up to 19/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 July 1999Memorandum and Articles of Association (20 pages)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
26 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
26 July 1999Memorandum and Articles of Association (20 pages)
19 May 1999Annual return made up to 19/04/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1999Annual return made up to 19/04/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1999Registered office changed on 17/03/99 from: sutherland house, 149 st vincent street, glasgow, G2 5NW (1 page)
17 March 1999Registered office changed on 17/03/99 from: sutherland house, 149 st vincent street, glasgow, G2 5NW (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 May 1998Annual return made up to 19/04/98 (6 pages)
11 May 1998Annual return made up to 19/04/98 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
23 August 1996New director appointed (1 page)
23 August 1996New director appointed (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Annual return made up to 19/04/96
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Annual return made up to 19/04/96
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
18 December 1995Accounting reference date notified as 31/03 (1 page)
18 December 1995Accounting reference date notified as 31/03 (1 page)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: strathclyde house, 20 india street, glasgow (1 page)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: strathclyde house, 20 india street, glasgow (1 page)
22 June 1995New director appointed (2 pages)
22 June 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995New director appointed (2 pages)
19 April 1995Incorporation (64 pages)
19 April 1995Incorporation (64 pages)