Company NameInclusion Glasgow
Company StatusActive
Company NumberSC164507
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 1996(28 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alan James Mulrooney
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(5 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address52 Dinmont Road
Shawlands
Glasgow
Lanarkshire
G41 3UI
Scotland
Director NameGerard McHugh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed11 June 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address63 Snaefell Avenue
Burnside
Glasgow
Lanarkshire
G73 5BL
Scotland
Director NameMr Brian McLeish
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleStakeholder Engagment
Country of ResidenceScotland
Correspondence AddressClydeway House
813 South Street
Glasgow
G14 0BX
Scotland
Director NameMrs Karin Gilhooly
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressClydeway House
813 South Street
Glasgow
G14 0BX
Scotland
Director NameMrs Margaret Dunsmore
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleSenior Finance Manager
Country of ResidenceScotland
Correspondence AddressClydeway House
813 South Street
Glasgow
G14 0BX
Scotland
Director NamePatricia Ann Black
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCo-ordinator
Correspondence Address30 Shandon Crescent
Edinburgh
EH11 1QF
Scotland
Director NameMr Neil Francis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleAccount Director
Correspondence Address10 Hope Place
Levenhall
Musselburgh
Midlothian
EH21 7QD
Scotland
Secretary NameMr Simon Duffy
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLittleton Farm
Abernyte
Inchture
Perthshire
PH14 9SZ
Scotland
Director NameLisa Ann Mills
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1996(4 days after company formation)
Appointment Duration10 months, 1 week (resigned 10 February 1997)
RoleSocial Work
Correspondence AddressMiddle Cottage Seton Mains
Longniddry
East Lothian
EH32 0PG
Scotland
Director NameBarbara Anne Brodie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1999)
RoleSolicitor
Correspondence Address13 Kirklee Circus
Glasgow
G12 0TW
Scotland
Director NameLorna Durie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1998)
RoleProject Manager
Correspondence Address20 Annette Street (Top Left)
Govanhill
Glasgow
G42 8UA
Scotland
Secretary NameStephen Joseph Innes
NationalityBritish
StatusResigned
Appointed10 February 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1998)
RoleService Coordinator
Correspondence Address20 Little Street
Glasgow
Lanarkshire
G3 8DQ
Scotland
Director NameMr Iain McAlister Cuthbertson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 April 1998)
RoleProject Leader
Correspondence Address40 Fischer Gardens
Paisley
Renfrewshire
PA1 2SU
Scotland
Director NameMr Stephen John Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(1 year, 5 months after company formation)
Appointment Duration12 years (resigned 12 October 2009)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address32 Merlinford Crescent
Renfrew
PA4 8XW
Scotland
Secretary NameGillian Avart
NationalityBritish
StatusResigned
Appointed20 March 1998(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 May 1998)
RoleCompany Director
Correspondence Address20 Hillsbourgh Road
Garrowhill
Glasgow
G69
Scotland
Director NameMiss Pauline Greene
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2000)
RoleOperations Manager
Correspondence Address3/2 1 Laurel Place
Thornwood
Glasgow
Strathclyde
G11 7RE
Scotland
Secretary NameMr Simon John Duffy
NationalityBritish
StatusResigned
Appointed28 May 1998(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 28 October 1998)
RoleCompany Director
Correspondence Address8 Comiston Place
Edinburgh
EH10 6AF
Scotland
Director NameMr John Darge Dalrymple
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 May 2006)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address1 North Croft Road
Biggar
ML12 6EL
Scotland
Secretary NameMrs Frances Mary Catherine Brown
NationalityBritish
StatusResigned
Appointed28 October 1998(2 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 08 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Shawlands Cottages
Glenboig
Coatbridge
Lanarkshire
ML5 2QF
Scotland
Director NameMr Simon John Duffy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 2002)
RoleConsultant
Correspondence Address8 Comiston Place
Edinburgh
EH10 6AF
Scotland
Director NameJohn Ferry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
RoleArts Director
Correspondence Address20 Finlay Drive
Dennistoun
Glasgow
G31 2QU
Scotland
Director NameJean Anne Cherrie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(3 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 January 2014)
RoleSenior Project Worker
Country of ResidenceScotland
Correspondence Address24 Springfield Avenue
Bishopbriggs
Glasgow
G64 1RG
Scotland
Director NameMrs Pauline McHugh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2004)
RoleManager
Country of ResidenceScotland
Correspondence Address39 Angus Avenue
Bishopbriggs
Glasgow
G64 1AH
Scotland
Director NamePatricia Ann Black
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2004)
RoleTrainer/Consultant
Correspondence Address11/4 Slateford Green
Edinburgh
EH14 1NF
Scotland
Director NameMs Lesley Margaret McInnes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2007)
RoleCare & Housing
Correspondence Address32 Caerlaverock Road
Prestwick
Ayrshire
KA9 2JH
Scotland
Director NameJayne Leslie Mitchell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2014)
RoleTrainer/Consultant
Country of ResidenceScotland
Correspondence AddressClydeway House 813 South Street
Glasgow
G14 0BX
Scotland
Secretary NameMs Julie Helen Muir
StatusResigned
Appointed08 June 2012(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressClydeway House
813 South Street
Glasgow
G14 0BX
Scotland
Director NameMr Gordon Cowie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(16 years, 8 months after company formation)
Appointment Duration9 years (resigned 08 December 2021)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressClydeway House South Street
Glasgow
G14 0BX
Scotland
Director NameMr Jamie Andrew Cooke
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2015)
RoleDeputy Head Of Fellowship
Country of ResidenceScotland
Correspondence Address8 The Leys
Bishopbriggs
Glasgow
G64 1PP
Scotland
Director NameMrs Jacqueline Anne Isaacs
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(18 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressClydeway House
813 South Street
Glasgow
G14 0BX
Scotland
Director NameMrs Suzanne Radcliffe Maxton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(18 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressClydeway House
813 South Street
Glasgow
G14 0BX
Scotland
Director NameMr Euan William Mitchell
Date of BirthJuly 1995 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2014(18 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2016)
RoleSupport Worker
Country of ResidenceScotland
Correspondence AddressClydeway House
813 South Street
Glasgow
G14 0BX
Scotland
Director NameMrs Elspeth Jean McCallum
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed28 October 2015(19 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressClydeway House
813 South Street
Glasgow
G14 0BX
Scotland

Contact

Websiteinclusion-glasgow.org.uk

Location

Registered AddressClydeway House
813 South Street
Glasgow
G14 0BX
Scotland
ConstituencyGlasgow North West
WardPartick West

Financials

Year2014
Turnover£2,736,868
Net Worth£555,345
Cash£892,776
Current Liabilities£618,049

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

5 July 2002Delivered on: 18 July 2002
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

Filing History

12 January 2024Accounts for a small company made up to 31 March 2023 (32 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (30 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
13 January 2022Memorandum and Articles of Association (15 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (31 pages)
16 December 2021Termination of appointment of Gordon Cowie as a director on 8 December 2021 (1 page)
16 December 2021Appointment of Mrs Margaret Dunsmore as a director on 8 December 2021 (2 pages)
16 December 2021Appointment of Mrs Karin Gilhooly as a director on 8 December 2021 (2 pages)
25 November 2021Termination of appointment of Suzanne Radcliffe Maxton as a director on 6 April 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 March 2020 (30 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (30 pages)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Jacqueline Anne Isaacs as a director on 29 March 2019 (1 page)
5 December 2018Accounts for a small company made up to 31 March 2018 (29 pages)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (28 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (28 pages)
2 May 2017Termination of appointment of Elspeth Jean Mccallum as a director on 6 October 2016 (1 page)
2 May 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
2 May 2017Termination of appointment of Elspeth Jean Mccallum as a director on 6 October 2016 (1 page)
19 October 2016Full accounts made up to 31 March 2016 (27 pages)
19 October 2016Full accounts made up to 31 March 2016 (27 pages)
29 April 2016Annual return made up to 29 March 2016 no member list (7 pages)
29 April 2016Termination of appointment of Euan William Mitchell as a director on 11 February 2016 (1 page)
29 April 2016Appointment of Mrs Elspeth Jean Mccallum as a director on 28 October 2015 (2 pages)
29 April 2016Appointment of Mrs Elspeth Jean Mccallum as a director on 28 October 2015 (2 pages)
29 April 2016Termination of appointment of Jamie Andrew Cooke as a director on 3 December 2015 (1 page)
29 April 2016Termination of appointment of Euan William Mitchell as a director on 11 February 2016 (1 page)
29 April 2016Appointment of Mr Brian Mcleish as a director on 28 October 2015 (2 pages)
29 April 2016Annual return made up to 29 March 2016 no member list (7 pages)
29 April 2016Termination of appointment of Jamie Andrew Cooke as a director on 3 December 2015 (1 page)
29 April 2016Appointment of Mr Brian Mcleish as a director on 28 October 2015 (2 pages)
11 November 2015Full accounts made up to 31 March 2015 (21 pages)
11 November 2015Full accounts made up to 31 March 2015 (21 pages)
27 April 2015Appointment of Mr Fraser Samuel Nixon as a director on 7 August 2014 (2 pages)
27 April 2015Annual return made up to 29 March 2015 no member list (9 pages)
27 April 2015Appointment of Mrs Jacqueline Anne Isaacs as a director on 1 June 2014 (2 pages)
27 April 2015Annual return made up to 29 March 2015 no member list (9 pages)
27 April 2015Appointment of Mr Fraser Samuel Nixon as a director on 7 August 2014 (2 pages)
27 April 2015Appointment of Mr John Darge Dalrymple as a director on 1 April 2014 (2 pages)
27 April 2015Appointment of Mrs Suzanne Radcliffe Maxton as a director on 1 June 2014 (2 pages)
27 April 2015Appointment of Mrs Suzanne Radcliffe Maxton as a director on 1 June 2014 (2 pages)
27 April 2015Appointment of Mr Fraser Samuel Nixon as a director on 7 August 2014 (2 pages)
27 April 2015Appointment of Mr John Darge Dalrymple as a director on 1 April 2014 (2 pages)
27 April 2015Appointment of Mr Euan William Mitchell as a director on 1 November 2014 (2 pages)
27 April 2015Appointment of Mrs Jacqueline Anne Isaacs as a director on 1 June 2014 (2 pages)
27 April 2015Appointment of Mr Euan William Mitchell as a director on 1 November 2014 (2 pages)
27 April 2015Appointment of Mrs Jacqueline Anne Isaacs as a director on 1 June 2014 (2 pages)
27 April 2015Termination of appointment of Julie Helen Muir as a secretary on 1 October 2014 (1 page)
27 April 2015Appointment of Mr John Darge Dalrymple as a director on 1 April 2014 (2 pages)
27 April 2015Appointment of Mr Euan William Mitchell as a director on 1 November 2014 (2 pages)
27 April 2015Appointment of Mrs Suzanne Radcliffe Maxton as a director on 1 June 2014 (2 pages)
27 April 2015Termination of appointment of Julie Helen Muir as a secretary on 1 October 2014 (1 page)
27 April 2015Termination of appointment of Julie Helen Muir as a secretary on 1 October 2014 (1 page)
15 October 2014Full accounts made up to 31 March 2014 (21 pages)
15 October 2014Full accounts made up to 31 March 2014 (21 pages)
15 April 2014Termination of appointment of Audrey Spowart as a director (1 page)
15 April 2014Annual return made up to 29 March 2014 no member list (5 pages)
15 April 2014Termination of appointment of Andrew Smith as a director (1 page)
15 April 2014Termination of appointment of Jayne Mitchell as a director (1 page)
15 April 2014Termination of appointment of Jayne Mitchell as a director (1 page)
15 April 2014Termination of appointment of Audrey Spowart as a director (1 page)
15 April 2014Termination of appointment of Audrey Spowart as a director (1 page)
15 April 2014Annual return made up to 29 March 2014 no member list (5 pages)
15 April 2014Termination of appointment of Jean Cherrie as a director (1 page)
15 April 2014Termination of appointment of Audrey Spowart as a director (1 page)
15 April 2014Termination of appointment of Andrew Smith as a director (1 page)
15 April 2014Termination of appointment of Jean Cherrie as a director (1 page)
10 October 2013Full accounts made up to 31 March 2013 (21 pages)
10 October 2013Full accounts made up to 31 March 2013 (21 pages)
2 October 2013Termination of appointment of Sheila Scott as a director (1 page)
2 October 2013Termination of appointment of Sheila Scott as a director (1 page)
24 April 2013Termination of appointment of Julie Muir as a director (1 page)
24 April 2013Appointment of Mr Jamie Andrew Cooke as a director (2 pages)
24 April 2013Termination of appointment of Suzanne Mcstravick as a director (1 page)
24 April 2013Termination of appointment of Julie Muir as a director (1 page)
24 April 2013Termination of appointment of Suzanne Mcstravick as a director (1 page)
24 April 2013Appointment of Mrs Sheila Scott as a director (2 pages)
24 April 2013Annual return made up to 29 March 2013 no member list (10 pages)
24 April 2013Annual return made up to 29 March 2013 no member list (10 pages)
24 April 2013Appointment of Mr Gordon Cowie as a director (2 pages)
24 April 2013Appointment of Mr Gordon Cowie as a director (2 pages)
24 April 2013Appointment of Mrs Sheila Scott as a director (2 pages)
24 April 2013Appointment of Mr Jamie Andrew Cooke as a director (2 pages)
23 April 2013Appointment of Mrs Sheila Scott as a director (2 pages)
23 April 2013Appointment of Mrs Sheila Scott as a director (2 pages)
12 October 2012Full accounts made up to 31 March 2012 (19 pages)
12 October 2012Full accounts made up to 31 March 2012 (19 pages)
19 June 2012Appointment of Ms Julie Helen Muir as a secretary (1 page)
19 June 2012Appointment of Mrs Sheila Scott as a director (2 pages)
19 June 2012Termination of appointment of Frances Brown as a secretary (1 page)
19 June 2012Termination of appointment of Frances Brown as a secretary (1 page)
19 June 2012Termination of appointment of Sheila Scott as a director (1 page)
19 June 2012Appointment of Ms Julie Helen Muir as a secretary (1 page)
19 June 2012Appointment of Mrs Sheila Scott as a director (2 pages)
19 June 2012Termination of appointment of Sheila Scott as a director (1 page)
4 April 2012Annual return made up to 29 March 2012 no member list (10 pages)
4 April 2012Annual return made up to 29 March 2012 no member list (10 pages)
13 December 2011Full accounts made up to 31 March 2011 (20 pages)
13 December 2011Full accounts made up to 31 March 2011 (20 pages)
9 May 2011Annual return made up to 29 March 2011 no member list (10 pages)
9 May 2011Annual return made up to 29 March 2011 no member list (10 pages)
1 December 2010Full accounts made up to 31 March 2010 (22 pages)
1 December 2010Full accounts made up to 31 March 2010 (22 pages)
8 June 2010Appointment of Jayne Leslie Mitchell as a director (3 pages)
8 June 2010Appointment of Jayne Leslie Mitchell as a director (3 pages)
23 April 2010Appointment of Mrs Audrey Spowart as a director (3 pages)
23 April 2010Appointment of Mrs Audrey Spowart as a director (3 pages)
9 April 2010Director's details changed for Jane Anne Cherrie on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Jane Anne Cherrie on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Alan James Mulrooney on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Andrew Smith on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Jane Anne Cherrie on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Julie Muir on 7 April 2010 (2 pages)
9 April 2010Annual return made up to 29 March 2010 no member list (5 pages)
9 April 2010Director's details changed for Julie Muir on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Andrew Smith on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Gerard Mchugh on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Suzanne Mcstravick on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Julie Muir on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Gerard Mchugh on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Alan James Mulrooney on 7 April 2010 (2 pages)
9 April 2010Annual return made up to 29 March 2010 no member list (5 pages)
9 April 2010Director's details changed for Andrew Smith on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Suzanne Mcstravick on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Suzanne Mcstravick on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Alan James Mulrooney on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Gerard Mchugh on 7 April 2010 (2 pages)
2 November 2009Termination of appointment of Stephen Fleming as a director (2 pages)
2 November 2009Termination of appointment of Stephen Fleming as a director (2 pages)
14 October 2009Full accounts made up to 31 March 2009 (20 pages)
14 October 2009Full accounts made up to 31 March 2009 (20 pages)
6 April 2009Annual return made up to 29/03/09 (4 pages)
6 April 2009Annual return made up to 29/03/09 (4 pages)
6 April 2009Director's change of particulars / alan mulrooney / 01/09/2008 (1 page)
6 April 2009Director's change of particulars / alan mulrooney / 01/09/2008 (1 page)
25 November 2008Director's change of particulars / suzanne mcstravick / 27/10/2008 (1 page)
25 November 2008Director's change of particulars / suzanne mcstravick / 27/10/2008 (1 page)
28 October 2008Full accounts made up to 31 March 2008 (18 pages)
28 October 2008Full accounts made up to 31 March 2008 (18 pages)
21 April 2008Annual return made up to 29/03/08 (4 pages)
21 April 2008Director's change of particulars / suzanne mcstravick / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / alan mulrooney / 21/04/2008 (2 pages)
21 April 2008Director's change of particulars / alan mulrooney / 21/04/2008 (2 pages)
21 April 2008Annual return made up to 29/03/08 (4 pages)
21 April 2008Director's change of particulars / suzanne mcstravick / 21/04/2008 (1 page)
27 November 2007Full accounts made up to 31 March 2007 (17 pages)
27 November 2007Full accounts made up to 31 March 2007 (17 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
18 May 2007Annual return made up to 29/03/07 (6 pages)
18 May 2007Annual return made up to 29/03/07 (6 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
13 December 2006Full accounts made up to 31 March 2006 (17 pages)
13 December 2006Full accounts made up to 31 March 2006 (17 pages)
10 July 2006Registered office changed on 10/07/06 from: unit F14 first floor festival business centre 150 brand street glasgow G51 1DH (1 page)
10 July 2006Registered office changed on 10/07/06 from: unit F14 first floor festival business centre 150 brand street glasgow G51 1DH (1 page)
24 May 2006Annual return made up to 29/03/06 (4 pages)
24 May 2006Annual return made up to 29/03/06 (4 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
17 November 2005Full accounts made up to 31 March 2005 (16 pages)
17 November 2005Full accounts made up to 31 March 2005 (16 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
29 March 2005Annual return made up to 29/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 March 2005Annual return made up to 29/03/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 March 2005New director appointed (1 page)
29 March 2005New director appointed (1 page)
21 March 2005New director appointed (1 page)
21 March 2005New director appointed (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
15 November 2004Full accounts made up to 31 March 2004 (16 pages)
15 November 2004Full accounts made up to 31 March 2004 (16 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
23 April 2004Annual return made up to 29/03/04 (7 pages)
23 April 2004Annual return made up to 29/03/04 (7 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
5 January 2004Full accounts made up to 31 March 2003 (16 pages)
5 January 2004Full accounts made up to 31 March 2003 (16 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
14 July 2003Auditor's resignation (1 page)
14 July 2003Auditor's resignation (1 page)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
24 March 2003Annual return made up to 29/03/03
  • 363(288) ‐ Director resigned
(6 pages)
24 March 2003Annual return made up to 29/03/03
  • 363(288) ‐ Director resigned
(6 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
21 January 2003Full accounts made up to 31 March 2002 (16 pages)
21 January 2003Full accounts made up to 31 March 2002 (16 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
18 July 2002Partic of mort/charge * (6 pages)
18 July 2002Partic of mort/charge * (6 pages)
11 April 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(5 pages)
11 April 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(5 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
8 May 2001Annual return made up to 29/03/01 (4 pages)
8 May 2001Annual return made up to 29/03/01 (4 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
25 April 2000Annual return made up to 29/03/00
  • 363(287) ‐ Registered office changed on 25/04/00
(4 pages)
25 April 2000Annual return made up to 29/03/00
  • 363(287) ‐ Registered office changed on 25/04/00
(4 pages)
19 April 2000Registered office changed on 19/04/00 from: crowngate business centre unit 8, 3RD floor 115-127 brook street, bridgeston glasgoe, G40 3AP (1 page)
19 April 2000Registered office changed on 19/04/00 from: crowngate business centre unit 8, 3RD floor 115-127 brook street, bridgeston glasgoe, G40 3AP (1 page)
3 November 1999Full accounts made up to 31 March 1999 (13 pages)
3 November 1999Full accounts made up to 31 March 1999 (13 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
28 April 1999Annual return made up to 29/03/99 (6 pages)
28 April 1999Annual return made up to 29/03/99 (6 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998Full accounts made up to 31 March 1998 (12 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Full accounts made up to 31 March 1998 (12 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: unit 6E-1 templeton business centre 62 templeton street glasgow G40 1DA (1 page)
10 August 1998Registered office changed on 10/08/98 from: unit 6E-1 templeton business centre 62 templeton street glasgow G40 1DA (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
20 April 1998Annual return made up to 29/03/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Annual return made up to 29/03/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
15 October 1997Full accounts made up to 31 March 1997 (11 pages)
15 October 1997Full accounts made up to 31 March 1997 (11 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Annual return made up to 29/03/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/04/97
(4 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Annual return made up to 29/03/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/04/97
(4 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
29 March 1996Incorporation (48 pages)
29 March 1996Incorporation (48 pages)