Company NameNational Youth Choir Of Scotland
Company StatusActive
Company NumberSC165149
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 April 1996(28 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameNichola Martine Pritchett-Brown
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(18 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleFundraising Consultant
Country of ResidenceScotland
Correspondence AddressNycos, The Mitchell Library North Street
Glasgow
G3 7DN
Scotland
Director NameMrs Lindsay Jane Law
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleSenior Manager, Banking
Country of ResidenceScotland
Correspondence Address15 Telford Road
Edinburgh
EH4 2AQ
Scotland
Director NameLindsay Margaret Thomson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(22 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleSenior Manager Legal And Democracy
Country of ResidenceScotland
Correspondence Address15 Devon Road
Dollar
FK14 7EY
Scotland
Director NameMr Keith John Bruce
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(22 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleJournalist
Country of ResidenceScotland
Correspondence AddressThe Mitchell North Street
Glasgow
G3 7DN
Scotland
Director NameMr Fraser Anderson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(23 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNycos The Mitchell
North Street
Glasgow
G3 7DN
Scotland
Director NameMr Ian White
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(23 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNational Youth Choir Of Scotland The Mitchell
North Street
Glasgow
G3 7DN
Scotland
Director NameMrs Karen Watt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(24 years after company formation)
Appointment Duration4 years
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNycos The Mitchell
North Street
Glasgow
G3 7DN
Scotland
Director NameMr James Daniel Hugh Waters
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleClassical Music And Festivals Consultant
Country of ResidenceScotland
Correspondence AddressParkdale High Street
Aberlady
Longniddry
EH32 0RA
Scotland
Director NameMs Ann Janet Monfries
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Mitchell North Street
Glasgow
G3 7DN
Scotland
Director NameCatriona MacDonald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressThe Mitchell North Street
Glasgow
G3 7DN
Scotland
Director NameMiss Clare Castell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Brand, Marketing & Communications
Country of ResidenceScotland
Correspondence AddressThe Mitchell North Street
Glasgow
G3 7DN
Scotland
Director NameNeil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Secretary NameRaymond Macleod Williamson
NationalityBritish
StatusResigned
Appointed24 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Director NameSir Philip Stevens Ledger
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(2 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Lancaster Drive
Upper Rissington
Gloucestershire
GL54 2QZ
Wales
Director NamePatricia Holbrook Macmahon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(2 months, 4 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBanavie Broomknowe Road
Kilmacolm
Renfrewshire
PA13 4HX
Scotland
Director NameMrs Elizabeth Anne McKerrell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(2 months, 4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 22 November 2013)
RoleArts Administrator
Country of ResidenceScotland
Correspondence AddressNorth Cottage Ledlewan
Dumgoyne
Glasgow
G63 9LL
Scotland
Director NameAndrew Rogerson Kerr
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(2 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 2002)
RoleCompany Director
Correspondence Address5a Dirleton Avenue
North Berwick
East Lothian
EH39 4AX
Scotland
Director NameDr John Michael Hearne
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(2 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLongship Music
Smidskot Fawells
Inverurie
AB51 0LN
Scotland
Director NameDr Malcolm Robert Green
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(2 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Crescent Road
Glasgow
G12 9DE
Scotland
Director NameAndrew Napier Fairbairn
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(2 months, 4 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 13 October 2007)
RoleCompany Director
Correspondence AddressVicary House 223 Forest Road
Old Woodhouse
Loughborough
Leicestershire
LE12 8TZ
Director NameRichard Waugh Chester
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(2 months, 4 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 09 October 2012)
RoleConsultant/Musician
Country of ResidenceScotland
Correspondence AddressMilton Of Cardross
Port Of Menteith
Perthshire
FK8 3JY
Scotland
Director NameNella Parker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2001)
RoleBank Clerk
Correspondence Address17b Wardrop Street
Paisley
Renfrewshire
PA1 2JA
Scotland
Director NameDavid William Perrie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2002)
RoleCompany Director
Correspondence Address200 Gateside Road
Gateside Village
Barrhead
Glasgow
G78 1TT
Scotland
Director NameHugh Boyd
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address49 Madison Avenue
Glasgow
Lanarkshire
G44 5AH
Scotland
Director NameMyra Cumming Grant
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 November 2014)
RoleCommunity Relations Consultant
Country of ResidenceScotland
Correspondence Address5 Steeple Square
Kilbarchan
PA10 2JD
Scotland
Director NameIan Mason Barr
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2006)
RoleConsultant
Correspondence Address3 Dunrobin Court
Stewartfield
East Kilbride
Strathclyde
G74 4ST
Scotland
Director NameMr Ian Thomas Mills
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(8 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2014)
RoleArts/Education Consultant
Country of ResidenceScotland
Correspondence Address28 Kirkhouse Road
Blanefield
Stirling
G63 9BX
Scotland
Director NameMr James Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(9 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Grange View
Linlithgow
West Lothian
EH49 7HY
Scotland
Director NameMrs Elizabeth Anne Cameron
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2011)
RoleLecturer P/T Elected Councillor
Country of ResidenceScotland
Correspondence Address122 Earlbank Avenue
Glasgow
Lanarkshire
G14 9EA
Scotland
Director NameDr Lynn Thomson Noble
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(15 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNational Youth Choir Of Scotland The Mitchell Libr
North Street
Glasgow
G3 7DN
Scotland
Director NameMs Jackie Elizabeth Brock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(15 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 October 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address38 Marlborough Street
Edinburgh
EH15 2BG
Scotland
Director NameMr Norris Ian McKay
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(17 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNational Youth Choir Of Scotland The Mitchell
North Street
Glasgow
G3 7DN
Scotland
Director NameMs Joanna Baker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(18 years after company formation)
Appointment Duration6 years, 8 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNational Youth Choir Of Scotland, The Mitchell Nor
Glasgow
G3 7DN
Scotland
Director NameMs Kathleen Mary Mainland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressEdinburgh Festival Fringe Office High Street
Edinburgh
EH1 1QS
Scotland
Director NameMr James Inglis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2016(19 years, 10 months after company formation)
Appointment Duration6 years (resigned 26 February 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNycos, The Mitchell North Street
Glasgow
G3 7DN
Scotland
Director NameMr Kenneth McDowell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(20 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 November 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNycos, The Mitchell North Street
Glasgow
G3 7DN
Scotland
Secretary NameMacroberts (Corporation)
StatusResigned
Appointed22 July 1996(2 months, 4 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2008)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 2008(12 years after company formation)
Appointment Duration12 years, 6 months (resigned 27 October 2020)
Correspondence AddressThe Capella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Contact

Websitenycos.co.uk
Telephone0141 2872856
Telephone regionGlasgow

Location

Registered AddressThe Savoy House, 3rd Floor (Centre)
140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Turnover£1,259,600
Net Worth£86,019
Cash£342,133
Current Liabilities£438,195

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (overdue)

Filing History

24 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
24 April 2023Termination of appointment of Karen Watt as a director on 20 April 2023 (1 page)
20 February 2023Accounts for a small company made up to 31 July 2022 (39 pages)
8 February 2023Registered office address changed from The Mitchell North Street Glasgow G3 7DN Scotland to The Savoy House, 3rd Floor (Centre) 140 Sauchiehall Street Glasgow G2 3DH on 8 February 2023 (1 page)
8 February 2023Director's details changed for Mr Fraser Anderson on 8 February 2023 (2 pages)
3 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
4 March 2022Appointment of Miss Clare Castell as a director on 26 February 2022 (2 pages)
4 March 2022Appointment of Catriona Macdonald as a director on 26 February 2022 (2 pages)
4 March 2022Termination of appointment of Norris Ian Mckay as a director on 26 February 2022 (1 page)
4 March 2022Appointment of Ms Ann Janet Monfries as a director on 26 February 2022 (2 pages)
4 March 2022Termination of appointment of James Inglis as a director on 26 February 2022 (1 page)
4 March 2022Termination of appointment of Nichola Martine Pritchett-Brown as a director on 26 February 2022 (1 page)
16 February 2022Accounts for a small company made up to 31 July 2021 (37 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
31 March 2021Appointment of Mr James Daniel Hugh Waters as a director on 21 January 2021 (2 pages)
30 March 2021Accounts for a small company made up to 31 July 2020 (38 pages)
25 February 2021Memorandum and Articles of Association (24 pages)
25 February 2021Resolutions
  • RES13 ‐ That pursuant to the company's articles of association trustees term of office shall be extended 21/01/2021
(18 pages)
25 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 February 2021Termination of appointment of Joanna Baker as a director on 21 January 2021 (1 page)
3 November 2020Termination of appointment of Macroberts Corporate Services Limited as a secretary on 27 October 2020 (1 page)
29 October 2020Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to The Mitchell North Street Glasgow G3 7DN on 29 October 2020 (1 page)
18 May 2020Appointment of Mrs Karen Watt as a director on 21 April 2020 (2 pages)
18 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 31 July 2019 (35 pages)
28 January 2020Appointment of Mr Ian White as a director on 16 January 2020 (2 pages)
14 January 2020Director's details changed for Mr Fraser John Anderson on 14 January 2020 (2 pages)
13 January 2020Termination of appointment of Kenneth Mcdowell as a director on 25 November 2019 (1 page)
13 January 2020Appointment of Mr Fraser John Anderson as a director on 9 October 2019 (2 pages)
26 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Keith John Bruce as a director on 7 March 2019 (2 pages)
14 March 2019Termination of appointment of James Daniel Hugh Waters as a director on 7 March 2019 (1 page)
14 March 2019Termination of appointment of Jacqueline Westbrook as a director on 7 March 2019 (1 page)
22 February 2019Accounts for a small company made up to 31 July 2018 (32 pages)
3 December 2018Appointment of Lindsay Thomson as a director on 22 November 2018 (2 pages)
11 July 2018Appointment of Mrs Lindsay Jane Law as a director on 21 June 2018 (2 pages)
1 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
9 April 2018Accounts for a small company made up to 31 July 2017 (29 pages)
24 October 2017Termination of appointment of Lynn Thomson Noble as a director on 15 October 2017 (1 page)
24 October 2017Termination of appointment of Lynn Thomson Noble as a director on 15 October 2017 (1 page)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
27 March 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
27 March 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
15 December 2016Full accounts made up to 31 March 2016 (30 pages)
15 December 2016Full accounts made up to 31 March 2016 (30 pages)
5 December 2016Appointment of Mr Kenneth Mcdowell as a director on 17 November 2016 (2 pages)
5 December 2016Appointment of Mr Kenneth Mcdowell as a director on 17 November 2016 (2 pages)
11 October 2016Director's details changed for Dr Lynn Noble on 26 April 2016 (2 pages)
11 October 2016Director's details changed for Dr Lynn Noble on 26 April 2016 (2 pages)
8 September 2016Appointment of Mr James Inglis as a director on 28 February 2016 (2 pages)
8 September 2016Director's details changed for Nichola Martine Pritchett-Brown on 31 August 2016 (2 pages)
8 September 2016Appointment of Mr James Inglis as a director on 28 February 2016 (2 pages)
8 September 2016Director's details changed for Mr James Daniel Hugh Waters on 31 August 2016 (2 pages)
8 September 2016Director's details changed for Mr James Daniel Hugh Waters on 31 August 2016 (2 pages)
8 September 2016Director's details changed for Nichola Martine Pritchett-Brown on 31 August 2016 (2 pages)
16 May 2016Director's details changed for Mr Norris Ian Mckay on 25 February 2016 (2 pages)
16 May 2016Director's details changed for Dr Lynn Noble on 25 February 2016 (2 pages)
16 May 2016Director's details changed for Dr Lynn Noble on 25 February 2016 (2 pages)
16 May 2016Director's details changed for Mr Norris Ian Mckay on 25 February 2016 (2 pages)
16 May 2016Annual return made up to 24 April 2016 no member list (7 pages)
16 May 2016Director's details changed for Mr James Daniel Hugh Waters on 25 February 2016 (2 pages)
16 May 2016Director's details changed for Mr James Daniel Hugh Waters on 25 February 2016 (2 pages)
16 May 2016Director's details changed for Ms Joanna Baker on 25 February 2016 (2 pages)
16 May 2016Director's details changed for Ms Joanna Baker on 25 February 2016 (2 pages)
16 May 2016Annual return made up to 24 April 2016 no member list (7 pages)
22 February 2016Termination of appointment of Kathleen Mary Mainland as a director on 12 February 2016 (1 page)
22 February 2016Termination of appointment of Kathleen Mary Mainland as a director on 12 February 2016 (1 page)
2 February 2016Appointment of Ms Kath Mainland as a director on 25 November 2014 (2 pages)
2 February 2016Termination of appointment of Ian Thomas Mills as a director on 30 November 2014 (1 page)
2 February 2016Termination of appointment of Ian Thomas Mills as a director on 30 November 2014 (1 page)
2 February 2016Director's details changed for Dr Lynn Thomson Drennan on 31 December 2015 (2 pages)
2 February 2016Termination of appointment of Myra Cumming Grant as a director on 30 November 2014 (1 page)
2 February 2016Termination of appointment of Myra Cumming Grant as a director on 30 November 2014 (1 page)
2 February 2016Director's details changed for Dr Lynn Thomson Drennan on 31 December 2015 (2 pages)
2 February 2016Appointment of Ms Kath Mainland as a director on 25 November 2014 (2 pages)
8 December 2015Full accounts made up to 31 March 2015 (25 pages)
8 December 2015Full accounts made up to 31 March 2015 (25 pages)
1 June 2015Annual return made up to 24 April 2015 no member list (10 pages)
1 June 2015Annual return made up to 24 April 2015 no member list (10 pages)
2 December 2014Full accounts made up to 31 March 2014 (25 pages)
2 December 2014Full accounts made up to 31 March 2014 (25 pages)
8 October 2014Appointment of Nichola Martine Pritchett-Brown as a director on 25 September 2014 (2 pages)
8 October 2014Appointment of Nichola Martine Pritchett-Brown as a director on 25 September 2014 (2 pages)
21 May 2014Annual return made up to 24 April 2014 no member list (8 pages)
21 May 2014Annual return made up to 24 April 2014 no member list (8 pages)
20 May 2014Appointment of Ms Joanna Baker as a director (2 pages)
20 May 2014Appointment of Mr Norris Ian Mckay as a director (2 pages)
20 May 2014Termination of appointment of Christopher Underwood as a director (1 page)
20 May 2014Termination of appointment of Christopher Underwood as a director (1 page)
20 May 2014Director's details changed for Ms Joanna Baker on 1 May 2014 (2 pages)
20 May 2014Termination of appointment of Elizabeth Mckerrell as a director (1 page)
20 May 2014Termination of appointment of James Coyle as a director (1 page)
20 May 2014Termination of appointment of Elizabeth Mckerrell as a director (1 page)
20 May 2014Director's details changed for Ms Joanna Baker on 1 May 2014 (2 pages)
20 May 2014Appointment of Mr Norris Ian Mckay as a director (2 pages)
20 May 2014Termination of appointment of James Coyle as a director (1 page)
20 May 2014Appointment of Ms Joanna Baker as a director (2 pages)
20 May 2014Director's details changed for Ms Joanna Baker on 1 May 2014 (2 pages)
7 November 2013Full accounts made up to 31 March 2013 (25 pages)
7 November 2013Full accounts made up to 31 March 2013 (25 pages)
22 May 2013Secretary's details changed for Macroberts Corporate Services Limited on 1 June 2012 (2 pages)
22 May 2013Secretary's details changed for Macroberts Corporate Services Limited on 1 June 2012 (2 pages)
22 May 2013Secretary's details changed for Macroberts Corporate Services Limited on 1 June 2012 (2 pages)
22 May 2013Appointment of Jacqueline Westbrook as a director (2 pages)
22 May 2013Secretary's details changed for Macroberts Corporate Services Limited on 1 June 2012 (2 pages)
22 May 2013Secretary's details changed for Macroberts Corporate Services Limited on 1 June 2012 (2 pages)
22 May 2013Annual return made up to 24 April 2013 no member list (10 pages)
22 May 2013Annual return made up to 24 April 2013 no member list (10 pages)
22 May 2013Appointment of Jacqueline Westbrook as a director (2 pages)
22 May 2013Secretary's details changed for Macroberts Corporate Services Limited on 1 June 2012 (2 pages)
16 May 2013Termination of appointment of Richard Chester as a director (1 page)
16 May 2013Termination of appointment of Jacqueline Brock as a director (1 page)
16 May 2013Termination of appointment of John Robertson as a director (1 page)
16 May 2013Termination of appointment of Raymond Williamson as a director (1 page)
16 May 2013Appointment of Mr James Waters as a director (2 pages)
16 May 2013Termination of appointment of Jacqueline Brock as a director (1 page)
16 May 2013Termination of appointment of Richard Chester as a director (1 page)
16 May 2013Termination of appointment of John Robertson as a director (1 page)
16 May 2013Appointment of Mr James Waters as a director (2 pages)
16 May 2013Termination of appointment of Raymond Williamson as a director (1 page)
30 November 2012Full accounts made up to 31 March 2012 (26 pages)
30 November 2012Full accounts made up to 31 March 2012 (26 pages)
10 July 2012Appointment of Dr Lynn Thomson Drennan as a director (2 pages)
10 July 2012Annual return made up to 24 April 2012 no member list (12 pages)
10 July 2012Appointment of Jacqueline Elizabeth Brock as a director (2 pages)
10 July 2012Appointment of Dr Lynn Thomson Drennan as a director (2 pages)
10 July 2012Annual return made up to 24 April 2012 no member list (12 pages)
10 July 2012Appointment of Jacqueline Elizabeth Brock as a director (2 pages)
2 July 2012Termination of appointment of Kenneth Pinkerton as a director (1 page)
2 July 2012Termination of appointment of Elizabeth Cameron as a director (1 page)
2 July 2012Director's details changed for Mrs Elizabeth Anne Mckerrell on 9 March 2012 (2 pages)
2 July 2012Termination of appointment of Kenneth Pinkerton as a director (1 page)
2 July 2012Director's details changed for Mrs Elizabeth Anne Mckerrell on 9 March 2012 (2 pages)
2 July 2012Director's details changed for Mrs Elizabeth Anne Mckerrell on 9 March 2012 (2 pages)
2 July 2012Termination of appointment of Elizabeth Cameron as a director (1 page)
31 December 2011Statement of company's objects (2 pages)
31 December 2011Statement of company's objects (2 pages)
31 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 December 2011Full accounts made up to 31 March 2011 (25 pages)
7 December 2011Full accounts made up to 31 March 2011 (25 pages)
18 May 2011Termination of appointment of Patricia Macmahon as a director (1 page)
18 May 2011Termination of appointment of Patricia Macmahon as a director (1 page)
18 May 2011Annual return made up to 24 April 2011 no member list (12 pages)
18 May 2011Annual return made up to 24 April 2011 no member list (12 pages)
15 December 2010Full accounts made up to 31 March 2010 (24 pages)
15 December 2010Full accounts made up to 31 March 2010 (24 pages)
17 June 2010Registered office address changed from 152 Bath Street Glasgow Strathclyde, G2 4TB on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 152 Bath Street Glasgow Strathclyde, G2 4TB on 17 June 2010 (1 page)
25 May 2010Annual return made up to 24 April 2010 no member list (8 pages)
25 May 2010Annual return made up to 24 April 2010 no member list (8 pages)
21 May 2010Director's details changed for Mrs Elizabeth Anne Mckerrell on 20 April 2010 (2 pages)
21 May 2010Director's details changed for John Seymour Robertson on 20 April 2010 (2 pages)
21 May 2010Director's details changed for John Seymour Robertson on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Patricia Holbrook Macmahon on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Richard Waugh Chester on 24 April 2010 (2 pages)
21 May 2010Director's details changed for Richard Waugh Chester on 24 April 2010 (2 pages)
21 May 2010Director's details changed for Patricia Holbrook Macmahon on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Christopher Underwood on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Ian Thomas Mills on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Mrs Elizabeth Anne Mckerrell on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Ian Thomas Mills on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Christopher Underwood on 20 April 2010 (2 pages)
21 May 2010Director's details changed for Myra Cumming Grant on 20 April 2010 (2 pages)
21 May 2010Secretary's details changed for Macroberts Corporate Services Limited on 24 April 2010 (2 pages)
21 May 2010Secretary's details changed for Macroberts Corporate Services Limited on 24 April 2010 (2 pages)
21 May 2010Director's details changed for Myra Cumming Grant on 20 April 2010 (2 pages)
29 December 2009Full accounts made up to 31 March 2009 (23 pages)
29 December 2009Full accounts made up to 31 March 2009 (23 pages)
21 May 2009Director appointed kenneth james pinkerton (2 pages)
21 May 2009Director appointed kenneth james pinkerton (2 pages)
19 May 2009Annual return made up to 24/04/09 (5 pages)
19 May 2009Annual return made up to 24/04/09 (5 pages)
9 January 2009Appointment terminated secretary macroberts (1 page)
9 January 2009Secretary appointed macroberts corporate services LIMITED (2 pages)
9 January 2009Appointment terminated secretary macroberts (1 page)
9 January 2009Secretary appointed macroberts corporate services LIMITED (2 pages)
18 July 2008Director appointed councillor dr elizabeth anne cameron (2 pages)
18 July 2008Appointment terminated director andrew fairbairn (1 page)
18 July 2008Annual return made up to 24/04/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2008Annual return made up to 24/04/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2008Appointment terminated director andrew fairbairn (1 page)
18 July 2008Director appointed councillor dr elizabeth anne cameron (2 pages)
18 July 2008Appointment terminated director malcolm green (1 page)
18 July 2008Appointment terminated director malcolm green (1 page)
20 June 2008Full accounts made up to 31 March 2008 (23 pages)
20 June 2008Full accounts made up to 31 March 2008 (23 pages)
18 June 2007Full accounts made up to 31 March 2007 (22 pages)
18 June 2007Full accounts made up to 31 March 2007 (22 pages)
21 May 2007Annual return made up to 24/04/07 (8 pages)
21 May 2007Annual return made up to 24/04/07 (8 pages)
13 November 2006Full accounts made up to 31 March 2006 (22 pages)
13 November 2006Full accounts made up to 31 March 2006 (22 pages)
10 May 2006Annual return made up to 24/04/06 (9 pages)
10 May 2006Annual return made up to 24/04/06 (9 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
25 November 2005Full accounts made up to 31 March 2005 (20 pages)
25 November 2005Full accounts made up to 31 March 2005 (20 pages)
27 April 2005Annual return made up to 24/04/05 (8 pages)
27 April 2005Annual return made up to 24/04/05 (8 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
14 January 2005Full accounts made up to 31 March 2004 (21 pages)
14 January 2005Full accounts made up to 31 March 2004 (21 pages)
5 May 2004Annual return made up to 24/04/04 (8 pages)
5 May 2004Annual return made up to 24/04/04 (8 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
5 November 2003Full accounts made up to 31 March 2003 (20 pages)
5 November 2003Full accounts made up to 31 March 2003 (20 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
16 May 2003Annual return made up to 24/04/03 (7 pages)
16 May 2003Annual return made up to 24/04/03 (7 pages)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
8 January 2003Full accounts made up to 31 March 2002 (16 pages)
8 January 2003Full accounts made up to 31 March 2002 (16 pages)
2 June 2002Annual return made up to 24/04/02 (8 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Annual return made up to 24/04/02 (8 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
23 October 2001Full accounts made up to 31 March 2001 (15 pages)
23 October 2001Full accounts made up to 31 March 2001 (15 pages)
29 May 2001Director's particulars changed (1 page)
29 May 2001Director's particulars changed (1 page)
29 May 2001Annual return made up to 24/04/01 (9 pages)
29 May 2001Annual return made up to 24/04/01 (9 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
14 November 2000Full accounts made up to 31 March 2000 (16 pages)
14 November 2000Full accounts made up to 31 March 2000 (16 pages)
6 May 2000Annual return made up to 24/04/00 (12 pages)
6 May 2000Annual return made up to 24/04/00 (12 pages)
26 November 1999Full accounts made up to 31 March 1999 (21 pages)
26 November 1999Full accounts made up to 31 March 1999 (21 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Annual return made up to 24/04/99 (12 pages)
28 May 1999Annual return made up to 24/04/99 (12 pages)
26 January 1999Full accounts made up to 31 March 1998 (19 pages)
26 January 1999Full accounts made up to 31 March 1998 (19 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
2 June 1998Annual return made up to 24/04/98 (10 pages)
2 June 1998Annual return made up to 24/04/98 (10 pages)
21 November 1997Full accounts made up to 31 March 1997 (12 pages)
21 November 1997Full accounts made up to 31 March 1997 (12 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
29 April 1997Annual return made up to 24/04/97 (11 pages)
29 April 1997Annual return made up to 24/04/97 (11 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
18 September 1996New director appointed (1 page)
18 September 1996New director appointed (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned (3 pages)
23 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
23 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
23 August 1996New director appointed (1 page)
23 August 1996New director appointed (1 page)
23 August 1996New secretary appointed (1 page)
23 August 1996Director resigned (1 page)
23 August 1996New director appointed (1 page)
23 August 1996New director appointed (1 page)
23 August 1996Secretary resigned (3 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (1 page)
16 August 1996New director appointed (2 pages)
24 April 1996Incorporation (64 pages)
24 April 1996Incorporation (64 pages)