Company NameConsumer Credit Counselling Service (Scotland)
Company StatusDissolved
Company NumberSC162719
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date15 March 2017 (7 years, 1 month ago)
Previous NameConsumer Credit Counselling Service (Glasgow)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Gillian Jane Thompson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 15 March 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr David Raiffe Coates
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Henry Conroy
Date of BirthApril 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed17 January 1996(same day as company formation)
RolePR Consultant/Journalist
Correspondence Address24 Eskdale Drive
Rutherglen
Glasgow
G73 3JS
Scotland
Director NameAlexander Dalgleish
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Burns Drive
Wemyss Bay
Renfrewshire
PA18 6BY
Scotland
Director NameMr Malcolm Hurlston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Secretary NameAlexander Dalgleish
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleAccounting Controller
Country of ResidenceScotland
Correspondence Address1 Burns Drive
Wemyss Bay
Renfrewshire
PA18 6BY
Scotland
Director NameMr William Hamilton Beaton
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 04 June 2003)
RoleConsultant & Co. Dir
Correspondence AddressTir-Nan-Og 7 Corsehill Road
Ayr
KA7 2ST
Scotland
Director NameLawrence Michael Lewis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 1999)
RoleCompany Director
Correspondence AddressCraigellachie Capelrig Road
Newton Mearns
Glasgow
G77 6NJ
Scotland
Director NameMr Raymond James Brown
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 05 March 2003)
RoleBank Official
Correspondence Address12 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameGordon Campbell Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 05 March 2003)
RoleBank Official
Correspondence Address19 Thorn Road
Bearsden
Glasgow
G61 4BS
Scotland
Director NameMr Victor Robin Ware
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 2003)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Breary Lane
Leeds
LS16 9AE
Director NameMr Jeremy John Burton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(3 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 June 2013)
RoleClothing Executive
Country of ResidenceEngland
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameJames Douglas Ross
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 June 2006)
RoleBanker
Correspondence Address9 Hall Rise
Bramhope
Leeds
West Yorkshire
LS16 9JG
Secretary NameMr Malcolm John Lynch
NationalityBritish
StatusResigned
Appointed24 November 1999(3 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMaureen Ann Robinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2008)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address706 Duncan House
Dolphin Square
London
SW1V 3PP
Director NameMr Gordon Beesley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 June 2008)
RoleBanker (Retired) Acib
Country of ResidenceUnited Kingdom
Correspondence Address23 Badgers Way
Benfleet
Essex
SS7 1TP
Director NameChristopher Michael Leslie
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMr Daniel John Phelan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameSir Geoffrey Mulcahy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Retail Consortium
21 Dartmouth Street
London
SW1H 9BP
Director NameMs Suzanna Taverne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(13 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Camden Square
London
NW1 9XA
Director NameLord Stevenson Of Balmacara Robert Wilfrid Stevenson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(14 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameLord Robert Wilfrid Stevenson Of Balmacara
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameKareen Evelyn Ryden
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMrs Marlene Elizabeth Shiels
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Cookridge Street
Leeds
West Yorkshire
LS2 3AG
Director NameMrs Jayne Elizabeth Maclennan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Otto Thoresen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2016)
RoleInsurance Executive
Country of ResidenceScotland
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameMrs Rachel Julia Bradford
StatusResigned
Appointed31 October 2014(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2016)
RoleCompany Director
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameMr Michael Cornelius O'Connor
StatusResigned
Appointed17 March 2016(20 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 June 2016)
RoleCompany Director
Correspondence Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed20 September 2013(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 October 2014)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitecccs.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address33 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£541,538
Net Worth£71,655
Cash£59,620
Current Liabilities£87,614

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Return of final meeting of voluntary winding up (3 pages)
15 December 2016Return of final meeting of voluntary winding up (3 pages)
10 November 2016Termination of appointment of Otto Thoresen as a director on 8 November 2016 (1 page)
10 November 2016Termination of appointment of Otto Thoresen as a director on 8 November 2016 (1 page)
27 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-13
(1 page)
27 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-13
(1 page)
7 June 2016Termination of appointment of Michael Cornelius O'connor as a secretary on 3 June 2016 (1 page)
7 June 2016Termination of appointment of Michael Cornelius O'connor as a secretary on 3 June 2016 (1 page)
30 March 2016Appointment of Mr Michael Cornelius O'connor as a secretary on 17 March 2016 (2 pages)
30 March 2016Appointment of Mr Michael Cornelius O'connor as a secretary on 17 March 2016 (2 pages)
29 March 2016Termination of appointment of Rachel Julia Bradford as a secretary on 17 March 2016 (1 page)
29 March 2016Termination of appointment of Rachel Julia Bradford as a secretary on 17 March 2016 (1 page)
12 February 2016Annual return made up to 17 January 2016 no member list (3 pages)
12 February 2016Annual return made up to 17 January 2016 no member list (3 pages)
7 September 2015Full accounts made up to 31 December 2014 (19 pages)
7 September 2015Termination of appointment of Jayne Elizabeth Maclennan as a director on 15 July 2015 (1 page)
7 September 2015Full accounts made up to 31 December 2014 (19 pages)
7 September 2015Termination of appointment of Jayne Elizabeth Maclennan as a director on 15 July 2015 (1 page)
1 April 2015Termination of appointment of Marlene Elizabeth Shiels as a director on 3 March 2015 (1 page)
1 April 2015Termination of appointment of Marlene Elizabeth Shiels as a director on 3 March 2015 (1 page)
1 April 2015Termination of appointment of Marlene Elizabeth Shiels as a director on 3 March 2015 (1 page)
31 March 2015Termination of appointment of Robert Wilfrid Stevenson of Balmacara as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Robert Wilfrid Stevenson of Balmacara as a director on 31 March 2015 (1 page)
3 February 2015Termination of appointment of Kareen Evelyn Ryden as a director on 21 October 2014 (1 page)
3 February 2015Annual return made up to 17 January 2015 no member list (6 pages)
3 February 2015Termination of appointment of Kareen Evelyn Ryden as a director on 21 October 2014 (1 page)
3 February 2015Director's details changed for Mrs Gillian Jane Thompson on 31 October 2014 (2 pages)
3 February 2015Director's details changed for Mrs Gillian Jane Thompson on 31 October 2014 (2 pages)
3 February 2015Annual return made up to 17 January 2015 no member list (6 pages)
31 December 2014Appointment of Mrs Rachel Julia Bradford as a secretary on 31 October 2014 (2 pages)
31 December 2014Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 October 2014 (1 page)
31 December 2014Termination of appointment of Malcolm John Lynch as a secretary on 31 October 2014 (1 page)
31 December 2014Appointment of Mrs Rachel Julia Bradford as a secretary on 31 October 2014 (2 pages)
31 December 2014Termination of appointment of Malcolm John Lynch as a secretary on 31 October 2014 (1 page)
31 December 2014Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 16 October 2014 (1 page)
19 August 2014Termination of appointment of Daniel John Phelan as a director on 17 June 2014 (1 page)
19 August 2014Termination of appointment of Daniel John Phelan as a director on 17 June 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (19 pages)
16 July 2014Full accounts made up to 31 December 2013 (19 pages)
23 January 2014Annual return made up to 17 January 2014 no member list (10 pages)
23 January 2014Annual return made up to 17 January 2014 no member list (10 pages)
21 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
28 October 2013Appointment of Mr David Raiffe Coates as a director (2 pages)
28 October 2013Appointment of Mr David Raiffe Coates as a director (2 pages)
25 September 2013Appointment of Mrs Jayne Elizabeth Maclennan as a director (2 pages)
25 September 2013Appointment of Mr Otto Thoresen as a director (2 pages)
25 September 2013Termination of appointment of Jeremy Burton as a director (1 page)
25 September 2013Termination of appointment of Jeremy Burton as a director (1 page)
25 September 2013Appointment of Mr Otto Thoresen as a director (2 pages)
25 September 2013Appointment of Mrs Jayne Elizabeth Maclennan as a director (2 pages)
25 September 2013Termination of appointment of Alexander Dalgleish as a director (1 page)
25 September 2013Termination of appointment of Alexander Dalgleish as a director (1 page)
25 September 2013Termination of appointment of Geoffrey Mulcahy as a director (1 page)
25 September 2013Termination of appointment of Geoffrey Mulcahy as a director (1 page)
5 August 2013Full accounts made up to 31 December 2012 (19 pages)
5 August 2013Full accounts made up to 31 December 2012 (19 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2013Memorandum and Articles of Association (18 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2013Memorandum and Articles of Association (18 pages)
19 March 2013Registered office address changed from 4Th Floor 91 Mitchell Street Glasgow G1 3LN on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 4Th Floor 91 Mitchell Street Glasgow G1 3LN on 19 March 2013 (1 page)
1 February 2013Annual return made up to 17 January 2013 no member list (10 pages)
1 February 2013Annual return made up to 17 January 2013 no member list (10 pages)
15 October 2012Appointment of Mrs Gillian Jane Thompson as a director (2 pages)
15 October 2012Appointment of Mrs Marlene Elizabeth Shiels as a director (2 pages)
15 October 2012Appointment of Kareen Evelyn Ryden as a director (2 pages)
15 October 2012Appointment of Mrs Marlene Elizabeth Shiels as a director (2 pages)
15 October 2012Appointment of Kareen Evelyn Ryden as a director (2 pages)
15 October 2012Appointment of Mrs Gillian Jane Thompson as a director (2 pages)
13 August 2012Full accounts made up to 31 December 2011 (19 pages)
13 August 2012Full accounts made up to 31 December 2011 (19 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 February 2012Annual return made up to 17 January 2012 no member list (7 pages)
10 February 2012Annual return made up to 17 January 2012 no member list (7 pages)
23 August 2011Full accounts made up to 31 December 2010 (21 pages)
23 August 2011Full accounts made up to 31 December 2010 (21 pages)
21 April 2011Termination of appointment of Malcolm Hurlston as a director (1 page)
21 April 2011Termination of appointment of Malcolm Hurlston as a director (1 page)
21 April 2011Termination of appointment of Christopher Leslie as a director (1 page)
21 April 2011Termination of appointment of Christopher Leslie as a director (1 page)
11 February 2011Termination of appointment of Robert Stevenson as a director (1 page)
11 February 2011Annual return made up to 17 January 2011 no member list (9 pages)
11 February 2011Annual return made up to 17 January 2011 no member list (9 pages)
11 February 2011Termination of appointment of Robert Stevenson as a director (1 page)
20 January 2011Appointment of Lord Robert Wilfrid Stevenson of Balmacara as a director (2 pages)
20 January 2011Appointment of Lord Robert Wilfrid Stevenson of Balmacara as a director (2 pages)
6 December 2010Appointment of Lord Robert Wilfrid Stevenson as a director (2 pages)
6 December 2010Appointment of Lord Robert Wilfrid Stevenson as a director (2 pages)
26 July 2010Full accounts made up to 31 December 2009 (19 pages)
26 July 2010Full accounts made up to 31 December 2009 (19 pages)
26 January 2010Annual return made up to 17 January 2010 no member list (5 pages)
26 January 2010Annual return made up to 17 January 2010 no member list (5 pages)
18 January 2010Director's details changed for Mr Daniel John Phelan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Jeremy John Burton on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Alexander Dalgleish on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Malcolm Hurlston on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Malcolm John Lynch on 18 January 2010 (1 page)
18 January 2010Director's details changed for Alexander Dalgleish on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Malcolm Hurlston on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Mr Malcolm John Lynch on 18 January 2010 (1 page)
18 January 2010Director's details changed for Mr Daniel John Phelan on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Jeremy John Burton on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Christopher Michael Leslie on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Christopher Michael Leslie on 18 January 2010 (2 pages)
20 July 2009Appointment terminated director suzanna taverne (1 page)
20 July 2009Appointment terminated director suzanna taverne (1 page)
19 June 2009Full accounts made up to 31 December 2008 (19 pages)
19 June 2009Full accounts made up to 31 December 2008 (19 pages)
19 May 2009Director's change of particulars / daniel phelan / 19/05/2009 (1 page)
19 May 2009Director's change of particulars / daniel phelan / 19/05/2009 (1 page)
1 May 2009Director appointed ms suzanna taverne (2 pages)
1 May 2009Director appointed ms suzanna taverne (2 pages)
17 April 2009Director appointed mr daniel john phelan (2 pages)
17 April 2009Director appointed mr daniel john phelan (2 pages)
17 April 2009Director appointed sir geoffrey john mulcahy (1 page)
17 April 2009Director appointed sir geoffrey john mulcahy (1 page)
19 January 2009Annual return made up to 17/01/09 (3 pages)
19 January 2009Annual return made up to 17/01/09 (3 pages)
22 July 2008Full accounts made up to 31 December 2007 (16 pages)
22 July 2008Full accounts made up to 31 December 2007 (16 pages)
25 June 2008Appointment terminated director gordon beesley (1 page)
25 June 2008Appointment terminated director gordon beesley (1 page)
28 May 2008Memorandum and Articles of Association (19 pages)
28 May 2008Memorandum and Articles of Association (19 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
29 January 2008Annual return made up to 17/01/08 (2 pages)
29 January 2008Annual return made up to 17/01/08 (2 pages)
27 July 2007Full accounts made up to 31 December 2006 (16 pages)
27 July 2007Full accounts made up to 31 December 2006 (16 pages)
31 January 2007Annual return made up to 17/01/07 (2 pages)
31 January 2007Annual return made up to 17/01/07 (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
17 July 2006Full accounts made up to 31 December 2005 (18 pages)
17 July 2006Full accounts made up to 31 December 2005 (18 pages)
10 April 2006Annual return made up to 17/01/06 (6 pages)
10 April 2006Annual return made up to 17/01/06 (6 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
23 January 2005Annual return made up to 17/01/05 (6 pages)
23 January 2005Annual return made up to 17/01/05 (6 pages)
11 October 2004Full accounts made up to 31 December 2003 (15 pages)
11 October 2004Full accounts made up to 31 December 2003 (15 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
4 February 2004Annual return made up to 17/01/04
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2004Annual return made up to 17/01/04
  • 363(288) ‐ Director resigned
(6 pages)
9 October 2003Full accounts made up to 31 December 2002 (13 pages)
9 October 2003Full accounts made up to 31 December 2002 (13 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
25 March 2003Annual return made up to 17/01/03 (7 pages)
25 March 2003Annual return made up to 17/01/03 (7 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
11 November 2002Full accounts made up to 31 December 2001 (12 pages)
11 November 2002Full accounts made up to 31 December 2001 (12 pages)
22 January 2002Annual return made up to 17/01/02 (5 pages)
22 January 2002Annual return made up to 17/01/02 (5 pages)
6 December 2001Company name changed consumer credit counselling serv ice (glasgow)\certificate issued on 06/12/01 (2 pages)
6 December 2001Company name changed consumer credit counselling serv ice (glasgow)\certificate issued on 06/12/01 (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
22 February 2001Secretary's particulars changed (1 page)
22 February 2001Secretary's particulars changed (1 page)
14 February 2001Annual return made up to 17/01/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 February 2001Annual return made up to 17/01/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (11 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (11 pages)
23 February 2000Annual return made up to 17/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Annual return made up to 17/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 February 1999Annual return made up to 17/01/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 1999Annual return made up to 17/01/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Registered office changed on 30/09/98 from: clydesdale bank buildings suite 3A 41 gauze street paisley PA1 1EX (1 page)
30 September 1998Registered office changed on 30/09/98 from: clydesdale bank buildings suite 3A 41 gauze street paisley PA1 1EX (1 page)
5 February 1998Annual return made up to 17/01/98 (6 pages)
5 February 1998Annual return made up to 17/01/98 (6 pages)
17 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
17 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 February 1997Annual return made up to 17/01/97 (6 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Annual return made up to 17/01/97 (6 pages)
3 February 1997New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
10 May 1996Accounting reference date notified as 31/12 (1 page)
10 May 1996Accounting reference date notified as 31/12 (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996New secretary appointed;new director appointed (1 page)
25 April 1996New director appointed (1 page)
25 April 1996New secretary appointed;new director appointed (1 page)
25 April 1996Registered office changed on 25/04/96 from: 14 dunellan road milngavie glasgow G62 7RE (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 14 dunellan road milngavie glasgow G62 7RE (1 page)
25 April 1996New director appointed (1 page)
25 April 1996Secretary resigned (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Secretary resigned (2 pages)
17 January 1996Incorporation (23 pages)
17 January 1996Incorporation (23 pages)