79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director Name | Paul Arthur Allen |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(16 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Duncan Elliott Sloan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2014(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr James Glen Gillespie |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Brendan Patrick Harris |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Sinclair Hamilton Soutar |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Thomas McDade Armstrong |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Neil McMillan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(25 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr James Stuart McNeill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr David Hamilton Nairn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Secretary Name | Mrs Lesley Moraig Boyle |
---|---|
Status | Current |
Appointed | 26 October 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mrs Margaret Ralston McCartney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Alexander Patrick Brown |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr John Gerard Harte |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Head Of School Work |
Country of Residence | United Kingdom |
Correspondence Address | 3 Waterside Drive Newton Mearns Glasgow G77 6TL Scotland |
Director Name | Mr Graham McNeil Bell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | An Claggan Argyll Road Kilcreggan Helensburgh Dunbartonshire G84 0HU Scotland |
Secretary Name | Gavin Norman Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmhurst South Avenue Paisley Renfrewshire PA2 7SP Scotland |
Director Name | Mr David Baird |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2016) |
Role | Head Of Community Services |
Country of Residence | Scotland |
Correspondence Address | Fern Cottage 16 Gateside Street West Kilbride Ayrshire KA23 9BA Scotland |
Director Name | Mr William Cosh |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2000) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lounsdale Avenue Paisley Renfrewshire PA2 9LT Scotland |
Director Name | Mary Beckett Goudie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 October 2012) |
Role | Retired Deputy Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 203 Neilston Road Paisley Renfrewshire PA2 6QW Scotland |
Secretary Name | Mr David Hamilton Nairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(6 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield, Braehead Road Thorntonhall Glasgow G74 5AQ Scotland |
Director Name | Elizabeth Pennington Clark |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clifton Kilbarchan Road Bridge Of Weir PA11 3EG Scotland |
Director Name | Mr David Hannah |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2014) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 221 Glasgow Road Paisley Renfrewshire PA1 3JR Scotland |
Director Name | Tony Clarke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2016) |
Role | University Vice Principal |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glenpatrick Road Elderslie Renfrewshire PA5 9AG Scotland |
Director Name | Mr Graham Connelly |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kibble School Goudie Street Paisley Renfrewshire PA3 2LG Scotland |
Director Name | Eileen Jean Cummings |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr James Dickie Cochrane |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Neil Govan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr James Aitken Carle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 October 2015(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Paul Dominic Chong |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr James Robert Crawford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(22 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Russell Harald Chambers |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Ms Audrey Baird |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr James Robert Crawford |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Miss Edith Fiona Dow Forrest |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Website | www.kibble.org/ |
---|---|
Telephone | 0141 8890044 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,469,290 |
Net Worth | £13,612,619 |
Cash | £3,710,960 |
Current Liabilities | £1,867,440 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
27 May 2010 | Delivered on: 2 June 2010 Persons entitled: Social Investment Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of kibble education and care centre, goudie street, paisley REN118779. Outstanding |
---|---|
30 December 1996 | Delivered on: 10 January 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Termination of appointment of Audrey Baird as a director on 31 December 2022 (1 page) |
3 November 2022 | Group of companies' accounts made up to 31 March 2022 (54 pages) |
19 July 2022 | Termination of appointment of William Anthony Mcfadyen as a director on 15 July 2022 (1 page) |
4 July 2022 | Termination of appointment of James Dickie Cochrane as a director on 30 June 2022 (1 page) |
30 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
3 May 2022 | Appointment of Mr Alexander Patrick Brown as a director on 26 April 2022 (2 pages) |
2 May 2022 | Appointment of Mrs Margaret Ralston Mccartney as a director on 26 April 2022 (2 pages) |
19 November 2021 | Group of companies' accounts made up to 31 March 2021 (53 pages) |
29 October 2021 | Termination of appointment of David Hamilton Nairn as a secretary on 26 October 2021 (1 page) |
29 October 2021 | Appointment of Mr David Hamilton Nairn as a director on 26 October 2021 (2 pages) |
29 October 2021 | Termination of appointment of Marion Hunter Jackson as a director on 26 October 2021 (1 page) |
29 October 2021 | Appointment of Mrs Lesley Moraig Boyle as a secretary on 26 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Edith Fiona Dow Forrest as a director on 27 September 2021 (1 page) |
6 September 2021 | Appointment of Mr William Anthony Mcfadyen as a director on 31 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of James Robert Crawford as a director on 31 August 2021 (1 page) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
30 April 2021 | Appointment of Mr James Stuart Mcneill as a director on 27 April 2021 (2 pages) |
2 February 2021 | Resolutions
|
2 February 2021 | Memorandum and Articles of Association (22 pages) |
15 January 2021 | Group of companies' accounts made up to 31 March 2020 (55 pages) |
28 August 2020 | Termination of appointment of John Mcintosh as a director on 28 August 2020 (1 page) |
3 June 2020 | Satisfaction of charge 2 in full (1 page) |
1 June 2020 | Appointment of Mr Neil Mcmillan as a director on 1 June 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
25 March 2020 | Termination of appointment of Ronald Mcginlay as a director on 18 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Russell Harald Chambers as a director on 28 January 2020 (1 page) |
21 November 2019 | Group of companies' accounts made up to 31 March 2019 (46 pages) |
30 October 2019 | Appointment of Mr Thomas Mcdade Armstrong as a director on 29 October 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
3 April 2019 | Termination of appointment of Iain Marshall Robertson as a director on 1 April 2019 (1 page) |
31 January 2019 | Appointment of Ms Edith Fiona Dow Forrest as a director on 30 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Eileen Jean Cummings as a director on 31 December 2018 (1 page) |
19 November 2018 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
6 November 2018 | Appointment of Mr James Robert Crawford as a director on 6 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of James Robert Crawford as a director on 6 November 2018 (1 page) |
2 November 2018 | Appointment of Ms Audrey Baird as a director on 30 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Paul Dominic Chong as a director on 29 August 2018 (1 page) |
9 July 2018 | Termination of appointment of Neil Govan as a director on 4 May 2018 (1 page) |
9 July 2018 | Termination of appointment of James Aitken Carle as a director on 29 June 2018 (1 page) |
9 July 2018 | Director's details changed for Iain Marshall Robertson on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Marion Hunter Jackson on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mrs Mary Alexandria Hackett on 9 July 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Russell Harald Chambers as a director on 30 January 2018 (2 pages) |
16 November 2017 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
16 November 2017 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
2 November 2017 | Appointment of Mr Sinclair Hamilton Soutar as a director on 31 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Walter Lindsay Johnston as a director on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Mr James Robert Crawford as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ronald Mcginlay as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Ronald Mcginlay as a director on 31 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr James Robert Crawford as a director on 31 October 2017 (2 pages) |
2 November 2017 | Termination of appointment of Walter Lindsay Johnston as a director on 31 October 2017 (1 page) |
2 November 2017 | Appointment of Mr Sinclair Hamilton Soutar as a director on 31 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of Graham Bell as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Graham Bell as a director on 30 September 2017 (1 page) |
27 June 2017 | Appointment of Mr James Dickie Cochrane as a director on 31 March 2015 (2 pages) |
27 June 2017 | Appointment of Mr James Dickie Cochrane as a director on 31 March 2015 (2 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
6 February 2017 | Appointment of Mr Brendan Patrick Harris as a director on 31 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Brendan Patrick Harris as a director on 31 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of James Dickie Cochrane as a director on 31 March 2015 (1 page) |
10 January 2017 | Termination of appointment of Tony Clarke as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Tony Clarke as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of David Baird as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of James Dickie Cochrane as a director on 31 March 2015 (1 page) |
10 January 2017 | Termination of appointment of David Baird as a director on 31 December 2016 (1 page) |
7 November 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
7 November 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
2 November 2016 | Termination of appointment of Elizabeth Pennington Clark as a director on 25 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Elizabeth Pennington Clark as a director on 25 October 2016 (1 page) |
26 May 2016 | Annual return made up to 25 May 2016 no member list (17 pages) |
26 May 2016 | Annual return made up to 25 May 2016 no member list (17 pages) |
1 April 2016 | Appointment of Mr Paul Dominic Chong as a director on 29 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Paul Dominic Chong as a director on 29 March 2016 (2 pages) |
12 November 2015 | Appointment of Mr James Aitken Carle as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Neil Govan as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr James Glen Gillespie as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Neil Govan as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr James Aitken Carle as a director on 28 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr James Glen Gillespie as a director on 28 October 2015 (2 pages) |
10 November 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
10 November 2015 | Group of companies' accounts made up to 31 March 2015 (38 pages) |
29 May 2015 | Annual return made up to 25 May 2015 no member list (15 pages) |
29 May 2015 | Annual return made up to 25 May 2015 no member list (15 pages) |
6 April 2015 | Termination of appointment of Gavin Norman Walker as a director on 31 March 2015 (1 page) |
6 April 2015 | Termination of appointment of Gavin Norman Walker as a director on 31 March 2015 (1 page) |
15 January 2015 | Termination of appointment of John Gerard Harte as a director on 31 December 2014 (1 page) |
15 January 2015 | Termination of appointment of John Gerard Harte as a director on 31 December 2014 (1 page) |
8 December 2014 | Termination of appointment of David Hannah as a director on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of David Hannah as a director on 1 December 2014 (1 page) |
8 December 2014 | Termination of appointment of David Hannah as a director on 1 December 2014 (1 page) |
31 October 2014 | Group of companies' accounts made up to 31 March 2014 (39 pages) |
31 October 2014 | Group of companies' accounts made up to 31 March 2014 (39 pages) |
27 May 2014 | Annual return made up to 25 May 2014 no member list (18 pages) |
27 May 2014 | Annual return made up to 25 May 2014 no member list (18 pages) |
10 April 2014 | Appointment of Duncan Elliott Sloan as a director (3 pages) |
10 April 2014 | Appointment of Eileen Jean Cummings as a director (3 pages) |
10 April 2014 | Appointment of Eileen Jean Cummings as a director (3 pages) |
10 April 2014 | Appointment of Duncan Elliott Sloan as a director (3 pages) |
6 March 2014 | Termination of appointment of Joan Mackenzie as a director (2 pages) |
6 March 2014 | Termination of appointment of Joan Mackenzie as a director (2 pages) |
3 March 2014 | Section 519 auditor's statement (1 page) |
3 March 2014 | Section 519 auditor's statement (1 page) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
14 November 2013 | Termination of appointment of James Paterson as a director (1 page) |
14 November 2013 | Termination of appointment of James Paterson as a director (1 page) |
10 September 2013 | Appointment of Mr Graham Connelly as a director (3 pages) |
10 September 2013 | Appointment of Mr Graham Connelly as a director (3 pages) |
6 June 2013 | Director's details changed for Mr John Mcintosh on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr John Mcintosh on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr John Mcintosh on 6 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 25 May 2013 no member list (17 pages) |
3 June 2013 | Annual return made up to 25 May 2013 no member list (17 pages) |
15 November 2012 | Termination of appointment of Mary Goudie as a director (2 pages) |
15 November 2012 | Termination of appointment of Mary Goudie as a director (2 pages) |
17 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
17 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
7 June 2012 | Annual return made up to 25 May 2012 no member list (18 pages) |
7 June 2012 | Appointment of Paul Arthur Allen as a director (3 pages) |
7 June 2012 | Appointment of Paul Arthur Allen as a director (3 pages) |
7 June 2012 | Annual return made up to 25 May 2012 no member list (18 pages) |
22 September 2011 | Termination of appointment of James Jack as a director (2 pages) |
22 September 2011 | Termination of appointment of James Jack as a director (2 pages) |
21 September 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
21 September 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
25 May 2011 | Annual return made up to 25 May 2011 no member list (19 pages) |
25 May 2011 | Annual return made up to 25 May 2011 no member list (19 pages) |
21 March 2011 | Appointment of Marion Hunter Jackson as a director (3 pages) |
21 March 2011 | Appointment of Marion Hunter Jackson as a director (3 pages) |
9 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
9 September 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
10 August 2010 | Alterations to floating charge 1 (5 pages) |
10 August 2010 | Alterations to floating charge 1 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2010 | Annual return made up to 25 May 2010 no member list (10 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2010 | Annual return made up to 25 May 2010 no member list (10 pages) |
2 October 2009 | Director appointed mary alexandria hackett (2 pages) |
2 October 2009 | Director appointed mary alexandria hackett (2 pages) |
24 September 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
24 September 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
28 May 2009 | Annual return made up to 25/05/09 (7 pages) |
28 May 2009 | Annual return made up to 25/05/09 (7 pages) |
17 April 2009 | Director appointed walter lindsay johnston (2 pages) |
17 April 2009 | Director appointed james andrew paterson (2 pages) |
17 April 2009 | Director appointed james andrew paterson (2 pages) |
17 April 2009 | Director appointed walter lindsay johnston (2 pages) |
17 March 2009 | Director appointed john leslie dick mcintosh (1 page) |
17 March 2009 | Director appointed john leslie dick mcintosh (1 page) |
13 October 2008 | Appointment terminated director sandra hunt (1 page) |
13 October 2008 | Appointment terminated director sandra hunt (1 page) |
9 October 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
9 October 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
23 June 2008 | Annual return made up to 25/05/08 (9 pages) |
23 June 2008 | Annual return made up to 25/05/08 (9 pages) |
25 March 2008 | Director appointed tony clarke (2 pages) |
25 March 2008 | Director appointed tony clarke (2 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
15 October 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
15 October 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
18 June 2007 | Annual return made up to 25/05/07 (9 pages) |
18 June 2007 | Annual return made up to 25/05/07 (9 pages) |
28 March 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
28 March 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New director appointed (2 pages) |
31 May 2006 | Annual return made up to 25/05/06 (8 pages) |
31 May 2006 | Annual return made up to 25/05/06 (8 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Director's particulars changed (1 page) |
27 May 2005 | Annual return made up to 25/05/05 (8 pages) |
27 May 2005 | Annual return made up to 25/05/05 (8 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
3 June 2004 | Annual return made up to 25/05/04 (8 pages) |
3 June 2004 | Annual return made up to 25/05/04 (8 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
5 June 2003 | Annual return made up to 25/05/03
|
5 June 2003 | Annual return made up to 25/05/03
|
10 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
7 June 2002 | Annual return made up to 25/05/02
|
7 June 2002 | Annual return made up to 25/05/02
|
5 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
15 June 2001 | Annual return made up to 25/05/01
|
15 June 2001 | Annual return made up to 25/05/01
|
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: ashtrees house 9 orr square paisley PA1 2DL (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: ashtrees house 9 orr square paisley PA1 2DL (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Annual return made up to 25/05/00
|
6 June 2000 | Annual return made up to 25/05/00
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
15 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
4 June 1999 | Annual return made up to 25/05/99 (6 pages) |
4 June 1999 | Annual return made up to 25/05/99 (6 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 May 1998 | Annual return made up to 25/05/98 (6 pages) |
28 May 1998 | Annual return made up to 25/05/98 (6 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 July 1997 | Memorandum and Articles of Association (16 pages) |
10 July 1997 | Resolutions
|
10 July 1997 | Resolutions
|
10 July 1997 | Memorandum and Articles of Association (16 pages) |
17 June 1997 | Annual return made up to 25/05/97 (6 pages) |
17 June 1997 | Annual return made up to 25/05/97 (6 pages) |
10 January 1997 | Partic of mort/charge * (3 pages) |
10 January 1997 | Partic of mort/charge * (3 pages) |
22 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
2 July 1996 | Annual return made up to 25/05/96 (6 pages) |
2 July 1996 | Annual return made up to 25/05/96 (6 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
25 May 1995 | Incorporation (58 pages) |
25 May 1995 | Incorporation (58 pages) |