Glasgow
G2 6NL
Scotland
Director Name | Mr David Raiffe Coates |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Henry Conroy |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | PR Consultant/Journalist |
Correspondence Address | 24 Eskdale Drive Rutherglen Glasgow G73 3JS Scotland |
Director Name | Alexander Dalgleish |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Burns Drive Wemyss Bay Renfrewshire PA18 6BY Scotland |
Director Name | Mr Malcolm Hurlston |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Secretary Name | Alexander Dalgleish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Role | Accounting Controller |
Country of Residence | Scotland |
Correspondence Address | 1 Burns Drive Wemyss Bay Renfrewshire PA18 6BY Scotland |
Director Name | Mr William Hamilton Beaton |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 04 June 2003) |
Role | Consultant & Co. Dir |
Correspondence Address | Tir-Nan-Og 7 Corsehill Road Ayr KA7 2ST Scotland |
Director Name | Lawrence Michael Lewis |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 1999) |
Role | Company Director |
Correspondence Address | Craigellachie Capelrig Road Newton Mearns Glasgow G77 6NJ Scotland |
Director Name | Mr Raymond James Brown |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 March 2003) |
Role | Bank Official |
Correspondence Address | 12 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | Gordon Campbell Smith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 2003) |
Role | Bank Official |
Correspondence Address | 19 Thorn Road Bearsden Glasgow G61 4BS Scotland |
Director Name | Mr Victor Robin Ware |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 2003) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Breary Lane Leeds LS16 9AE |
Director Name | Mr Jeremy John Burton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 June 2013) |
Role | Clothing Executive |
Country of Residence | England |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | James Douglas Ross |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 June 2006) |
Role | Banker |
Correspondence Address | 9 Hall Rise Bramhope Leeds West Yorkshire LS16 9JG |
Secretary Name | Mr Malcolm John Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Maureen Ann Robinson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 February 2008) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 706 Duncan House Dolphin Square London SW1V 3PP |
Director Name | Mr Gordon Beesley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 June 2008) |
Role | Banker (Retired) Acib |
Country of Residence | United Kingdom |
Correspondence Address | 23 Badgers Way Benfleet Essex SS7 1TP |
Director Name | Christopher Michael Leslie |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 December 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Mr Daniel John Phelan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Sir Geoffrey Mulcahy |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Retail Consortium 21 Dartmouth Street London SW1H 9BP |
Director Name | Ms Suzanna Taverne |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Camden Square London NW1 9XA |
Director Name | Lord Stevenson Of Balmacara Robert Wilfrid Stevenson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(14 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Lord Robert Wilfrid Stevenson Of Balmacara |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Kareen Evelyn Ryden |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Mrs Marlene Elizabeth Shiels |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cookridge Street Leeds West Yorkshire LS2 3AG |
Director Name | Mrs Jayne Elizabeth Maclennan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Otto Thoresen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 2016) |
Role | Insurance Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Mrs Rachel Julia Bradford |
---|---|
Status | Resigned |
Appointed | 31 October 2014(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2016) |
Role | Company Director |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Secretary Name | Mr Michael Cornelius O'Connor |
---|---|
Status | Resigned |
Appointed | 17 March 2016(20 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2014) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | cccs.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 33 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £541,538 |
Net Worth | £71,655 |
Cash | £59,620 |
Current Liabilities | £87,614 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2017 | Final Gazette dissolved following liquidation (1 page) |
15 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
15 December 2016 | Return of final meeting of voluntary winding up (3 pages) |
10 November 2016 | Termination of appointment of Otto Thoresen as a director on 8 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Otto Thoresen as a director on 8 November 2016 (1 page) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
7 June 2016 | Termination of appointment of Michael Cornelius O'connor as a secretary on 3 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Michael Cornelius O'connor as a secretary on 3 June 2016 (1 page) |
30 March 2016 | Appointment of Mr Michael Cornelius O'connor as a secretary on 17 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Michael Cornelius O'connor as a secretary on 17 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Rachel Julia Bradford as a secretary on 17 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Rachel Julia Bradford as a secretary on 17 March 2016 (1 page) |
12 February 2016 | Annual return made up to 17 January 2016 no member list (3 pages) |
12 February 2016 | Annual return made up to 17 January 2016 no member list (3 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 September 2015 | Termination of appointment of Jayne Elizabeth Maclennan as a director on 15 July 2015 (1 page) |
7 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 September 2015 | Termination of appointment of Jayne Elizabeth Maclennan as a director on 15 July 2015 (1 page) |
1 April 2015 | Termination of appointment of Marlene Elizabeth Shiels as a director on 3 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Marlene Elizabeth Shiels as a director on 3 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Marlene Elizabeth Shiels as a director on 3 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Robert Wilfrid Stevenson of Balmacara as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Robert Wilfrid Stevenson of Balmacara as a director on 31 March 2015 (1 page) |
3 February 2015 | Termination of appointment of Kareen Evelyn Ryden as a director on 21 October 2014 (1 page) |
3 February 2015 | Annual return made up to 17 January 2015 no member list (6 pages) |
3 February 2015 | Termination of appointment of Kareen Evelyn Ryden as a director on 21 October 2014 (1 page) |
3 February 2015 | Director's details changed for Mrs Gillian Jane Thompson on 31 October 2014 (2 pages) |
3 February 2015 | Director's details changed for Mrs Gillian Jane Thompson on 31 October 2014 (2 pages) |
3 February 2015 | Annual return made up to 17 January 2015 no member list (6 pages) |
31 December 2014 | Appointment of Mrs Rachel Julia Bradford as a secretary on 31 October 2014 (2 pages) |
31 December 2014 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 October 2014 (1 page) |
31 December 2014 | Termination of appointment of Malcolm John Lynch as a secretary on 31 October 2014 (1 page) |
31 December 2014 | Appointment of Mrs Rachel Julia Bradford as a secretary on 31 October 2014 (2 pages) |
31 December 2014 | Termination of appointment of Malcolm John Lynch as a secretary on 31 October 2014 (1 page) |
31 December 2014 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 October 2014 (1 page) |
19 August 2014 | Termination of appointment of Daniel John Phelan as a director on 17 June 2014 (1 page) |
19 August 2014 | Termination of appointment of Daniel John Phelan as a director on 17 June 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 January 2014 | Annual return made up to 17 January 2014 no member list (10 pages) |
23 January 2014 | Annual return made up to 17 January 2014 no member list (10 pages) |
21 January 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 January 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
28 October 2013 | Appointment of Mr David Raiffe Coates as a director (2 pages) |
28 October 2013 | Appointment of Mr David Raiffe Coates as a director (2 pages) |
25 September 2013 | Appointment of Mrs Jayne Elizabeth Maclennan as a director (2 pages) |
25 September 2013 | Appointment of Mr Otto Thoresen as a director (2 pages) |
25 September 2013 | Termination of appointment of Jeremy Burton as a director (1 page) |
25 September 2013 | Termination of appointment of Jeremy Burton as a director (1 page) |
25 September 2013 | Appointment of Mr Otto Thoresen as a director (2 pages) |
25 September 2013 | Appointment of Mrs Jayne Elizabeth Maclennan as a director (2 pages) |
25 September 2013 | Termination of appointment of Alexander Dalgleish as a director (1 page) |
25 September 2013 | Termination of appointment of Alexander Dalgleish as a director (1 page) |
25 September 2013 | Termination of appointment of Geoffrey Mulcahy as a director (1 page) |
25 September 2013 | Termination of appointment of Geoffrey Mulcahy as a director (1 page) |
5 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Memorandum and Articles of Association (18 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Memorandum and Articles of Association (18 pages) |
19 March 2013 | Registered office address changed from 4Th Floor 91 Mitchell Street Glasgow G1 3LN on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 4Th Floor 91 Mitchell Street Glasgow G1 3LN on 19 March 2013 (1 page) |
1 February 2013 | Annual return made up to 17 January 2013 no member list (10 pages) |
1 February 2013 | Annual return made up to 17 January 2013 no member list (10 pages) |
15 October 2012 | Appointment of Mrs Gillian Jane Thompson as a director (2 pages) |
15 October 2012 | Appointment of Mrs Marlene Elizabeth Shiels as a director (2 pages) |
15 October 2012 | Appointment of Kareen Evelyn Ryden as a director (2 pages) |
15 October 2012 | Appointment of Mrs Marlene Elizabeth Shiels as a director (2 pages) |
15 October 2012 | Appointment of Kareen Evelyn Ryden as a director (2 pages) |
15 October 2012 | Appointment of Mrs Gillian Jane Thompson as a director (2 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Resolutions
|
10 February 2012 | Annual return made up to 17 January 2012 no member list (7 pages) |
10 February 2012 | Annual return made up to 17 January 2012 no member list (7 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 April 2011 | Termination of appointment of Malcolm Hurlston as a director (1 page) |
21 April 2011 | Termination of appointment of Malcolm Hurlston as a director (1 page) |
21 April 2011 | Termination of appointment of Christopher Leslie as a director (1 page) |
21 April 2011 | Termination of appointment of Christopher Leslie as a director (1 page) |
11 February 2011 | Termination of appointment of Robert Stevenson as a director (1 page) |
11 February 2011 | Annual return made up to 17 January 2011 no member list (9 pages) |
11 February 2011 | Annual return made up to 17 January 2011 no member list (9 pages) |
11 February 2011 | Termination of appointment of Robert Stevenson as a director (1 page) |
20 January 2011 | Appointment of Lord Robert Wilfrid Stevenson of Balmacara as a director (2 pages) |
20 January 2011 | Appointment of Lord Robert Wilfrid Stevenson of Balmacara as a director (2 pages) |
6 December 2010 | Appointment of Lord Robert Wilfrid Stevenson as a director (2 pages) |
6 December 2010 | Appointment of Lord Robert Wilfrid Stevenson as a director (2 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 January 2010 | Annual return made up to 17 January 2010 no member list (5 pages) |
26 January 2010 | Annual return made up to 17 January 2010 no member list (5 pages) |
18 January 2010 | Director's details changed for Mr Daniel John Phelan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Jeremy John Burton on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alexander Dalgleish on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Malcolm Hurlston on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Malcolm John Lynch on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Alexander Dalgleish on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Malcolm Hurlston on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Malcolm John Lynch on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Daniel John Phelan on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Jeremy John Burton on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Christopher Michael Leslie on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Christopher Michael Leslie on 18 January 2010 (2 pages) |
20 July 2009 | Appointment terminated director suzanna taverne (1 page) |
20 July 2009 | Appointment terminated director suzanna taverne (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
19 May 2009 | Director's change of particulars / daniel phelan / 19/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / daniel phelan / 19/05/2009 (1 page) |
1 May 2009 | Director appointed ms suzanna taverne (2 pages) |
1 May 2009 | Director appointed ms suzanna taverne (2 pages) |
17 April 2009 | Director appointed mr daniel john phelan (2 pages) |
17 April 2009 | Director appointed mr daniel john phelan (2 pages) |
17 April 2009 | Director appointed sir geoffrey john mulcahy (1 page) |
17 April 2009 | Director appointed sir geoffrey john mulcahy (1 page) |
19 January 2009 | Annual return made up to 17/01/09 (3 pages) |
19 January 2009 | Annual return made up to 17/01/09 (3 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
25 June 2008 | Appointment terminated director gordon beesley (1 page) |
25 June 2008 | Appointment terminated director gordon beesley (1 page) |
28 May 2008 | Memorandum and Articles of Association (19 pages) |
28 May 2008 | Memorandum and Articles of Association (19 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
29 January 2008 | Annual return made up to 17/01/08 (2 pages) |
29 January 2008 | Annual return made up to 17/01/08 (2 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 January 2007 | Annual return made up to 17/01/07 (2 pages) |
31 January 2007 | Annual return made up to 17/01/07 (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
17 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 April 2006 | Annual return made up to 17/01/06 (6 pages) |
10 April 2006 | Annual return made up to 17/01/06 (6 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 January 2005 | Annual return made up to 17/01/05 (6 pages) |
23 January 2005 | Annual return made up to 17/01/05 (6 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
4 February 2004 | Annual return made up to 17/01/04
|
4 February 2004 | Annual return made up to 17/01/04
|
9 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
25 March 2003 | Annual return made up to 17/01/03 (7 pages) |
25 March 2003 | Annual return made up to 17/01/03 (7 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
11 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 January 2002 | Annual return made up to 17/01/02 (5 pages) |
22 January 2002 | Annual return made up to 17/01/02 (5 pages) |
6 December 2001 | Company name changed consumer credit counselling serv ice (glasgow)\certificate issued on 06/12/01 (2 pages) |
6 December 2001 | Company name changed consumer credit counselling serv ice (glasgow)\certificate issued on 06/12/01 (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 February 2001 | Secretary's particulars changed (1 page) |
22 February 2001 | Secretary's particulars changed (1 page) |
14 February 2001 | Annual return made up to 17/01/01
|
14 February 2001 | Annual return made up to 17/01/01
|
17 October 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
23 February 2000 | Annual return made up to 17/01/00
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Annual return made up to 17/01/00
|
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 February 1999 | Annual return made up to 17/01/99
|
15 February 1999 | Annual return made up to 17/01/99
|
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: clydesdale bank buildings suite 3A 41 gauze street paisley PA1 1EX (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: clydesdale bank buildings suite 3A 41 gauze street paisley PA1 1EX (1 page) |
5 February 1998 | Annual return made up to 17/01/98 (6 pages) |
5 February 1998 | Annual return made up to 17/01/98 (6 pages) |
17 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
17 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 February 1997 | Annual return made up to 17/01/97 (6 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Annual return made up to 17/01/97 (6 pages) |
3 February 1997 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
10 May 1996 | Accounting reference date notified as 31/12 (1 page) |
10 May 1996 | Accounting reference date notified as 31/12 (1 page) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New secretary appointed;new director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New secretary appointed;new director appointed (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 14 dunellan road milngavie glasgow G62 7RE (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 14 dunellan road milngavie glasgow G62 7RE (1 page) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Secretary resigned (2 pages) |
17 January 1996 | Incorporation (23 pages) |
17 January 1996 | Incorporation (23 pages) |