Shawlands
Glasgow
Lanarkshire
G41 3UI
Scotland
Director Name | Gerard McHugh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 June 2005(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 63 Snaefell Avenue Burnside Glasgow Lanarkshire G73 5BL Scotland |
Director Name | Mr Brian McLeish |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2015(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Stakeholder Engagment |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mrs Karin Gilhooly |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mrs Margaret Dunsmore |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Patricia Ann Black |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Co-ordinator |
Correspondence Address | 30 Shandon Crescent Edinburgh EH11 1QF Scotland |
Director Name | Mr Neil Francis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Account Director |
Correspondence Address | 10 Hope Place Levenhall Musselburgh Midlothian EH21 7QD Scotland |
Secretary Name | Mr Simon Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Littleton Farm Abernyte Inchture Perthshire PH14 9SZ Scotland |
Director Name | Lisa Ann Mills |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 1996(4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 February 1997) |
Role | Social Work |
Correspondence Address | Middle Cottage Seton Mains Longniddry East Lothian EH32 0PG Scotland |
Director Name | Barbara Anne Brodie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 1999) |
Role | Solicitor |
Correspondence Address | 13 Kirklee Circus Glasgow G12 0TW Scotland |
Director Name | Lorna Durie |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1998) |
Role | Project Manager |
Correspondence Address | 20 Annette Street (Top Left) Govanhill Glasgow G42 8UA Scotland |
Secretary Name | Stephen Joseph Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 1998) |
Role | Service Coordinator |
Correspondence Address | 20 Little Street Glasgow Lanarkshire G3 8DQ Scotland |
Director Name | Mr Iain McAlister Cuthbertson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 April 1998) |
Role | Project Leader |
Correspondence Address | 40 Fischer Gardens Paisley Renfrewshire PA1 2SU Scotland |
Director Name | Mr Stephen John Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(1 year, 5 months after company formation) |
Appointment Duration | 12 years (resigned 12 October 2009) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 32 Merlinford Crescent Renfrew PA4 8XW Scotland |
Secretary Name | Gillian Avart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 20 Hillsbourgh Road Garrowhill Glasgow G69 Scotland |
Director Name | Miss Pauline Greene |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2000) |
Role | Operations Manager |
Correspondence Address | 3/2 1 Laurel Place Thornwood Glasgow Strathclyde G11 7RE Scotland |
Secretary Name | Mr Simon John Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(2 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | 8 Comiston Place Edinburgh EH10 6AF Scotland |
Director Name | Mr John Darge Dalrymple |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 May 2006) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 1 North Croft Road Biggar ML12 6EL Scotland |
Secretary Name | Mrs Frances Mary Catherine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Shawlands Cottages Glenboig Coatbridge Lanarkshire ML5 2QF Scotland |
Director Name | Mr Simon John Duffy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 December 2002) |
Role | Consultant |
Correspondence Address | 8 Comiston Place Edinburgh EH10 6AF Scotland |
Director Name | John Ferry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2002) |
Role | Arts Director |
Correspondence Address | 20 Finlay Drive Dennistoun Glasgow G31 2QU Scotland |
Director Name | Jean Anne Cherrie |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 January 2014) |
Role | Senior Project Worker |
Country of Residence | Scotland |
Correspondence Address | 24 Springfield Avenue Bishopbriggs Glasgow G64 1RG Scotland |
Director Name | Mrs Pauline McHugh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2004) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 39 Angus Avenue Bishopbriggs Glasgow G64 1AH Scotland |
Director Name | Patricia Ann Black |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2004) |
Role | Trainer/Consultant |
Correspondence Address | 11/4 Slateford Green Edinburgh EH14 1NF Scotland |
Director Name | Ms Lesley Margaret McInnes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2007) |
Role | Care & Housing |
Correspondence Address | 32 Caerlaverock Road Prestwick Ayrshire KA9 2JH Scotland |
Director Name | Jayne Leslie Mitchell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 2014) |
Role | Trainer/Consultant |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Secretary Name | Ms Julie Helen Muir |
---|---|
Status | Resigned |
Appointed | 08 June 2012(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mr Gordon Cowie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(16 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 08 December 2021) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Clydeway House South Street Glasgow G14 0BX Scotland |
Director Name | Mr Jamie Andrew Cooke |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2015) |
Role | Deputy Head Of Fellowship |
Country of Residence | Scotland |
Correspondence Address | 8 The Leys Bishopbriggs Glasgow G64 1PP Scotland |
Director Name | Mrs Jacqueline Anne Isaacs |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mrs Suzanne Radcliffe Maxton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mr Euan William Mitchell |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2014(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 February 2016) |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Director Name | Mrs Elspeth Jean McCallum |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 October 2015(19 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
Website | inclusion-glasgow.org.uk |
---|
Registered Address | Clydeway House 813 South Street Glasgow G14 0BX Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Partick West |
Year | 2014 |
---|---|
Turnover | £2,736,868 |
Net Worth | £555,345 |
Cash | £892,776 |
Current Liabilities | £618,049 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
5 July 2002 | Delivered 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 |
---|
12 January 2024 | Accounts for a small company made up to 31 March 2023 (32 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (30 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 January 2022 | Resolutions
|
13 January 2022 | Memorandum and Articles of Association (15 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (31 pages) |
16 December 2021 | Termination of appointment of Gordon Cowie as a director on 8 December 2021 (1 page) |
16 December 2021 | Appointment of Mrs Margaret Dunsmore as a director on 8 December 2021 (2 pages) |
16 December 2021 | Appointment of Mrs Karin Gilhooly as a director on 8 December 2021 (2 pages) |
25 November 2021 | Termination of appointment of Suzanne Radcliffe Maxton as a director on 6 April 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 March 2020 (30 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (30 pages) |
12 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
29 March 2019 | Termination of appointment of Jacqueline Anne Isaacs as a director on 29 March 2019 (1 page) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (29 pages) |
12 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (28 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (28 pages) |
2 May 2017 | Termination of appointment of Elspeth Jean Mccallum as a director on 6 October 2016 (1 page) |
2 May 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
2 May 2017 | Termination of appointment of Elspeth Jean Mccallum as a director on 6 October 2016 (1 page) |
19 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
29 April 2016 | Annual return made up to 29 March 2016 no member list (7 pages) |
29 April 2016 | Termination of appointment of Euan William Mitchell as a director on 11 February 2016 (1 page) |
29 April 2016 | Appointment of Mrs Elspeth Jean Mccallum as a director on 28 October 2015 (2 pages) |
29 April 2016 | Appointment of Mrs Elspeth Jean Mccallum as a director on 28 October 2015 (2 pages) |
29 April 2016 | Termination of appointment of Jamie Andrew Cooke as a director on 3 December 2015 (1 page) |
29 April 2016 | Termination of appointment of Euan William Mitchell as a director on 11 February 2016 (1 page) |
29 April 2016 | Appointment of Mr Brian Mcleish as a director on 28 October 2015 (2 pages) |
29 April 2016 | Annual return made up to 29 March 2016 no member list (7 pages) |
29 April 2016 | Termination of appointment of Jamie Andrew Cooke as a director on 3 December 2015 (1 page) |
29 April 2016 | Appointment of Mr Brian Mcleish as a director on 28 October 2015 (2 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
11 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
27 April 2015 | Appointment of Mr Fraser Samuel Nixon as a director on 7 August 2014 (2 pages) |
27 April 2015 | Annual return made up to 29 March 2015 no member list (9 pages) |
27 April 2015 | Appointment of Mrs Jacqueline Anne Isaacs as a director on 1 June 2014 (2 pages) |
27 April 2015 | Annual return made up to 29 March 2015 no member list (9 pages) |
27 April 2015 | Appointment of Mr Fraser Samuel Nixon as a director on 7 August 2014 (2 pages) |
27 April 2015 | Appointment of Mr John Darge Dalrymple as a director on 1 April 2014 (2 pages) |
27 April 2015 | Appointment of Mrs Suzanne Radcliffe Maxton as a director on 1 June 2014 (2 pages) |
27 April 2015 | Appointment of Mrs Suzanne Radcliffe Maxton as a director on 1 June 2014 (2 pages) |
27 April 2015 | Appointment of Mr Fraser Samuel Nixon as a director on 7 August 2014 (2 pages) |
27 April 2015 | Appointment of Mr John Darge Dalrymple as a director on 1 April 2014 (2 pages) |
27 April 2015 | Appointment of Mr Euan William Mitchell as a director on 1 November 2014 (2 pages) |
27 April 2015 | Appointment of Mrs Jacqueline Anne Isaacs as a director on 1 June 2014 (2 pages) |
27 April 2015 | Appointment of Mr Euan William Mitchell as a director on 1 November 2014 (2 pages) |
27 April 2015 | Appointment of Mrs Jacqueline Anne Isaacs as a director on 1 June 2014 (2 pages) |
27 April 2015 | Termination of appointment of Julie Helen Muir as a secretary on 1 October 2014 (1 page) |
27 April 2015 | Appointment of Mr John Darge Dalrymple as a director on 1 April 2014 (2 pages) |
27 April 2015 | Appointment of Mr Euan William Mitchell as a director on 1 November 2014 (2 pages) |
27 April 2015 | Appointment of Mrs Suzanne Radcliffe Maxton as a director on 1 June 2014 (2 pages) |
27 April 2015 | Termination of appointment of Julie Helen Muir as a secretary on 1 October 2014 (1 page) |
27 April 2015 | Termination of appointment of Julie Helen Muir as a secretary on 1 October 2014 (1 page) |
15 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
15 April 2014 | Termination of appointment of Audrey Spowart as a director (1 page) |
15 April 2014 | Annual return made up to 29 March 2014 no member list (5 pages) |
15 April 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
15 April 2014 | Termination of appointment of Jayne Mitchell as a director (1 page) |
15 April 2014 | Termination of appointment of Jayne Mitchell as a director (1 page) |
15 April 2014 | Termination of appointment of Audrey Spowart as a director (1 page) |
15 April 2014 | Termination of appointment of Audrey Spowart as a director (1 page) |
15 April 2014 | Annual return made up to 29 March 2014 no member list (5 pages) |
15 April 2014 | Termination of appointment of Jean Cherrie as a director (1 page) |
15 April 2014 | Termination of appointment of Audrey Spowart as a director (1 page) |
15 April 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
15 April 2014 | Termination of appointment of Jean Cherrie as a director (1 page) |
10 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
2 October 2013 | Termination of appointment of Sheila Scott as a director (1 page) |
2 October 2013 | Termination of appointment of Sheila Scott as a director (1 page) |
24 April 2013 | Termination of appointment of Julie Muir as a director (1 page) |
24 April 2013 | Appointment of Mr Jamie Andrew Cooke as a director (2 pages) |
24 April 2013 | Termination of appointment of Suzanne Mcstravick as a director (1 page) |
24 April 2013 | Termination of appointment of Julie Muir as a director (1 page) |
24 April 2013 | Termination of appointment of Suzanne Mcstravick as a director (1 page) |
24 April 2013 | Appointment of Mrs Sheila Scott as a director (2 pages) |
24 April 2013 | Annual return made up to 29 March 2013 no member list (10 pages) |
24 April 2013 | Annual return made up to 29 March 2013 no member list (10 pages) |
24 April 2013 | Appointment of Mr Gordon Cowie as a director (2 pages) |
24 April 2013 | Appointment of Mr Gordon Cowie as a director (2 pages) |
24 April 2013 | Appointment of Mrs Sheila Scott as a director (2 pages) |
24 April 2013 | Appointment of Mr Jamie Andrew Cooke as a director (2 pages) |
23 April 2013 | Appointment of Mrs Sheila Scott as a director (2 pages) |
23 April 2013 | Appointment of Mrs Sheila Scott as a director (2 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
19 June 2012 | Appointment of Ms Julie Helen Muir as a secretary (1 page) |
19 June 2012 | Appointment of Mrs Sheila Scott as a director (2 pages) |
19 June 2012 | Termination of appointment of Frances Brown as a secretary (1 page) |
19 June 2012 | Termination of appointment of Frances Brown as a secretary (1 page) |
19 June 2012 | Termination of appointment of Sheila Scott as a director (1 page) |
19 June 2012 | Appointment of Ms Julie Helen Muir as a secretary (1 page) |
19 June 2012 | Appointment of Mrs Sheila Scott as a director (2 pages) |
19 June 2012 | Termination of appointment of Sheila Scott as a director (1 page) |
4 April 2012 | Annual return made up to 29 March 2012 no member list (10 pages) |
4 April 2012 | Annual return made up to 29 March 2012 no member list (10 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
9 May 2011 | Annual return made up to 29 March 2011 no member list (10 pages) |
9 May 2011 | Annual return made up to 29 March 2011 no member list (10 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
8 June 2010 | Appointment of Jayne Leslie Mitchell as a director (3 pages) |
8 June 2010 | Appointment of Jayne Leslie Mitchell as a director (3 pages) |
23 April 2010 | Appointment of Mrs Audrey Spowart as a director (3 pages) |
23 April 2010 | Appointment of Mrs Audrey Spowart as a director (3 pages) |
9 April 2010 | Director's details changed for Jane Anne Cherrie on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jane Anne Cherrie on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Alan James Mulrooney on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Andrew Smith on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jane Anne Cherrie on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Julie Muir on 7 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 29 March 2010 no member list (5 pages) |
9 April 2010 | Director's details changed for Julie Muir on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Andrew Smith on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Gerard Mchugh on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Suzanne Mcstravick on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Julie Muir on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Gerard Mchugh on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Alan James Mulrooney on 7 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 29 March 2010 no member list (5 pages) |
9 April 2010 | Director's details changed for Andrew Smith on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Suzanne Mcstravick on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Suzanne Mcstravick on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Alan James Mulrooney on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Gerard Mchugh on 7 April 2010 (2 pages) |
2 November 2009 | Termination of appointment of Stephen Fleming as a director (2 pages) |
2 November 2009 | Termination of appointment of Stephen Fleming as a director (2 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
6 April 2009 | Annual return made up to 29/03/09 (4 pages) |
6 April 2009 | Annual return made up to 29/03/09 (4 pages) |
6 April 2009 | Director's change of particulars / alan mulrooney / 01/09/2008 (1 page) |
6 April 2009 | Director's change of particulars / alan mulrooney / 01/09/2008 (1 page) |
25 November 2008 | Director's change of particulars / suzanne mcstravick / 27/10/2008 (1 page) |
25 November 2008 | Director's change of particulars / suzanne mcstravick / 27/10/2008 (1 page) |
28 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
21 April 2008 | Annual return made up to 29/03/08 (4 pages) |
21 April 2008 | Director's change of particulars / suzanne mcstravick / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / alan mulrooney / 21/04/2008 (2 pages) |
21 April 2008 | Director's change of particulars / alan mulrooney / 21/04/2008 (2 pages) |
21 April 2008 | Annual return made up to 29/03/08 (4 pages) |
21 April 2008 | Director's change of particulars / suzanne mcstravick / 21/04/2008 (1 page) |
27 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
18 May 2007 | Annual return made up to 29/03/07 (6 pages) |
18 May 2007 | Annual return made up to 29/03/07 (6 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: unit F14 first floor festival business centre 150 brand street glasgow G51 1DH (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: unit F14 first floor festival business centre 150 brand street glasgow G51 1DH (1 page) |
24 May 2006 | Annual return made up to 29/03/06 (4 pages) |
24 May 2006 | Annual return made up to 29/03/06 (4 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | New director appointed (1 page) |
17 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
29 March 2005 | Annual return made up to 29/03/05
|
29 March 2005 | Annual return made up to 29/03/05
|
29 March 2005 | New director appointed (1 page) |
29 March 2005 | New director appointed (1 page) |
21 March 2005 | New director appointed (1 page) |
21 March 2005 | New director appointed (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
23 April 2004 | Annual return made up to 29/03/04 (7 pages) |
23 April 2004 | Annual return made up to 29/03/04 (7 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
5 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
14 July 2003 | Auditor's resignation (1 page) |
14 July 2003 | Auditor's resignation (1 page) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
24 March 2003 | Annual return made up to 29/03/03
|
24 March 2003 | Annual return made up to 29/03/03
|
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
18 July 2002 | Partic of mort/charge * (6 pages) |
18 July 2002 | Partic of mort/charge * (6 pages) |
11 April 2002 | Annual return made up to 29/03/02
|
11 April 2002 | Annual return made up to 29/03/02
|
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
8 May 2001 | Annual return made up to 29/03/01 (4 pages) |
8 May 2001 | Annual return made up to 29/03/01 (4 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
25 April 2000 | Annual return made up to 29/03/00
|
25 April 2000 | Annual return made up to 29/03/00
|
19 April 2000 | Registered 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 2000 | Registered 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 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
28 April 1999 | Annual return made up to 29/03/99 (6 pages) |
28 April 1999 | Annual return made up to 29/03/99 (6 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: unit 6E-1 templeton business centre 62 templeton street glasgow G40 1DA (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: unit 6E-1 templeton business centre 62 templeton street glasgow G40 1DA (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
20 April 1998 | Annual return made up to 29/03/98
|
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Annual return made up to 29/03/98
|
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Annual return made up to 29/03/97
|
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Annual return made up to 29/03/97
|
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
29 March 1996 | Incorporation (48 pages) |
29 March 1996 | Incorporation (48 pages) |