Glasgow
G3 7DN
Scotland
Director Name | Mrs Lindsay Jane Law |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Senior Manager, Banking |
Country of Residence | Scotland |
Correspondence Address | 15 Telford Road Edinburgh EH4 2AQ Scotland |
Director Name | Lindsay Margaret Thomson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Senior Manager Legal And Democracy |
Country of Residence | Scotland |
Correspondence Address | 15 Devon Road Dollar FK14 7EY Scotland |
Director Name | Mr Keith John Bruce |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | The Mitchell North Street Glasgow G3 7DN Scotland |
Director Name | Mr Fraser Anderson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Nycos The Mitchell North Street Glasgow G3 7DN Scotland |
Director Name | Mr Ian White |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | National Youth Choir Of Scotland The Mitchell North Street Glasgow G3 7DN Scotland |
Director Name | Mrs Karen Watt |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(24 years after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Nycos The Mitchell North Street Glasgow G3 7DN Scotland |
Director Name | Mr James Daniel Hugh Waters |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Classical Music And Festivals Consultant |
Country of Residence | Scotland |
Correspondence Address | Parkdale High Street Aberlady Longniddry EH32 0RA Scotland |
Director Name | Ms Ann Janet Monfries |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2022(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Mitchell North Street Glasgow G3 7DN Scotland |
Director Name | Catriona MacDonald |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2022(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Mitchell North Street Glasgow G3 7DN Scotland |
Director Name | Miss Clare Castell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2022(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Head Of Brand, Marketing & Communications |
Country of Residence | Scotland |
Correspondence Address | The Mitchell North Street Glasgow G3 7DN Scotland |
Director Name | Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Secretary Name | Raymond Macleod Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Director Name | Sir Philip Stevens Ledger |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 2 Lancaster Drive Upper Rissington Gloucestershire GL54 2QZ Wales |
Director Name | Patricia Holbrook Macmahon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Banavie Broomknowe Road Kilmacolm Renfrewshire PA13 4HX Scotland |
Director Name | Mrs Elizabeth Anne McKerrell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 November 2013) |
Role | Arts Administrator |
Country of Residence | Scotland |
Correspondence Address | North Cottage Ledlewan Dumgoyne Glasgow G63 9LL Scotland |
Director Name | Andrew Rogerson Kerr |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | 5a Dirleton Avenue North Berwick East Lothian EH39 4AX Scotland |
Director Name | Dr John Michael Hearne |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Longship Music Smidskot Fawells Inverurie AB51 0LN Scotland |
Director Name | Dr Malcolm Robert Green |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Victoria Crescent Road Glasgow G12 9DE Scotland |
Director Name | Andrew Napier Fairbairn |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 October 2007) |
Role | Company Director |
Correspondence Address | Vicary House 223 Forest Road Old Woodhouse Loughborough Leicestershire LE12 8TZ |
Director Name | Richard Waugh Chester |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 09 October 2012) |
Role | Consultant/Musician |
Country of Residence | Scotland |
Correspondence Address | Milton Of Cardross Port Of Menteith Perthshire FK8 3JY Scotland |
Director Name | Nella Parker |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2001) |
Role | Bank Clerk |
Correspondence Address | 17b Wardrop Street Paisley Renfrewshire PA1 2JA Scotland |
Director Name | David William Perrie |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 2002) |
Role | Company Director |
Correspondence Address | 200 Gateside Road Gateside Village Barrhead Glasgow G78 1TT Scotland |
Director Name | Hugh Boyd |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | 49 Madison Avenue Glasgow Lanarkshire G44 5AH Scotland |
Director Name | Myra Cumming Grant |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 November 2014) |
Role | Community Relations Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Steeple Square Kilbarchan PA10 2JD Scotland |
Director Name | Ian Mason Barr |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2006) |
Role | Consultant |
Correspondence Address | 3 Dunrobin Court Stewartfield East Kilbride Strathclyde G74 4ST Scotland |
Director Name | Mr Ian Thomas Mills |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2014) |
Role | Arts/Education Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 Kirkhouse Road Blanefield Stirling G63 9BX Scotland |
Director Name | Mr James Coyle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grange View Linlithgow West Lothian EH49 7HY Scotland |
Director Name | Mrs Elizabeth Anne Cameron |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 November 2011) |
Role | Lecturer P/T Elected Councillor |
Country of Residence | Scotland |
Correspondence Address | 122 Earlbank Avenue Glasgow Lanarkshire G14 9EA Scotland |
Director Name | Dr Lynn Thomson Noble |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | National Youth Choir Of Scotland The Mitchell Libr North Street Glasgow G3 7DN Scotland |
Director Name | Ms Jackie Elizabeth Brock |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 October 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 38 Marlborough Street Edinburgh EH15 2BG Scotland |
Director Name | Mr Norris Ian McKay |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | National Youth Choir Of Scotland The Mitchell North Street Glasgow G3 7DN Scotland |
Director Name | Ms Joanna Baker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(18 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | National Youth Choir Of Scotland, The Mitchell Nor Glasgow G3 7DN Scotland |
Director Name | Ms Kathleen Mary Mainland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Festival Fringe Office High Street Edinburgh EH1 1QS Scotland |
Director Name | Mr James Inglis |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2016(19 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 26 February 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Nycos, The Mitchell North Street Glasgow G3 7DN Scotland |
Director Name | Mr Kenneth McDowell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 November 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Nycos, The Mitchell North Street Glasgow G3 7DN Scotland |
Secretary Name | Macroberts (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2008) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(12 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 October 2020) |
Correspondence Address | The Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Website | nycos.co.uk |
---|---|
Telephone | 0141 2872856 |
Telephone region | Glasgow |
Registered Address | The Savoy House, 3rd Floor (Centre) 140 Sauchiehall Street Glasgow G2 3DH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Turnover | £1,259,600 |
Net Worth | £86,019 |
Cash | £342,133 |
Current Liabilities | £438,195 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (overdue) |
24 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Termination of appointment of Karen Watt as a director on 20 April 2023 (1 page) |
20 February 2023 | Accounts for a small company made up to 31 July 2022 (39 pages) |
8 February 2023 | Registered 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 2023 | Director's details changed for Mr Fraser Anderson on 8 February 2023 (2 pages) |
3 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
4 March 2022 | Appointment of Miss Clare Castell as a director on 26 February 2022 (2 pages) |
4 March 2022 | Appointment of Catriona Macdonald as a director on 26 February 2022 (2 pages) |
4 March 2022 | Termination of appointment of Norris Ian Mckay as a director on 26 February 2022 (1 page) |
4 March 2022 | Appointment of Ms Ann Janet Monfries as a director on 26 February 2022 (2 pages) |
4 March 2022 | Termination of appointment of James Inglis as a director on 26 February 2022 (1 page) |
4 March 2022 | Termination of appointment of Nichola Martine Pritchett-Brown as a director on 26 February 2022 (1 page) |
16 February 2022 | Accounts for a small company made up to 31 July 2021 (37 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
31 March 2021 | Appointment of Mr James Daniel Hugh Waters as a director on 21 January 2021 (2 pages) |
30 March 2021 | Accounts for a small company made up to 31 July 2020 (38 pages) |
25 February 2021 | Memorandum and Articles of Association (24 pages) |
25 February 2021 | Resolutions
|
25 February 2021 | Resolutions
|
11 February 2021 | Termination of appointment of Joanna Baker as a director on 21 January 2021 (1 page) |
3 November 2020 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 27 October 2020 (1 page) |
29 October 2020 | Registered 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 2020 | Appointment of Mrs Karen Watt as a director on 21 April 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
4 February 2020 | Full accounts made up to 31 July 2019 (35 pages) |
28 January 2020 | Appointment of Mr Ian White as a director on 16 January 2020 (2 pages) |
14 January 2020 | Director's details changed for Mr Fraser John Anderson on 14 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Kenneth Mcdowell as a director on 25 November 2019 (1 page) |
13 January 2020 | Appointment of Mr Fraser John Anderson as a director on 9 October 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mr Keith John Bruce as a director on 7 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of James Daniel Hugh Waters as a director on 7 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Jacqueline Westbrook as a director on 7 March 2019 (1 page) |
22 February 2019 | Accounts for a small company made up to 31 July 2018 (32 pages) |
3 December 2018 | Appointment of Lindsay Thomson as a director on 22 November 2018 (2 pages) |
11 July 2018 | Appointment of Mrs Lindsay Jane Law as a director on 21 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 31 July 2017 (29 pages) |
24 October 2017 | Termination of appointment of Lynn Thomson Noble as a director on 15 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Lynn Thomson Noble as a director on 15 October 2017 (1 page) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
27 March 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
27 March 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
15 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
5 December 2016 | Appointment of Mr Kenneth Mcdowell as a director on 17 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Kenneth Mcdowell as a director on 17 November 2016 (2 pages) |
11 October 2016 | Director's details changed for Dr Lynn Noble on 26 April 2016 (2 pages) |
11 October 2016 | Director's details changed for Dr Lynn Noble on 26 April 2016 (2 pages) |
8 September 2016 | Appointment of Mr James Inglis as a director on 28 February 2016 (2 pages) |
8 September 2016 | Director's details changed for Nichola Martine Pritchett-Brown on 31 August 2016 (2 pages) |
8 September 2016 | Appointment of Mr James Inglis as a director on 28 February 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr James Daniel Hugh Waters on 31 August 2016 (2 pages) |
8 September 2016 | Director's details changed for Mr James Daniel Hugh Waters on 31 August 2016 (2 pages) |
8 September 2016 | Director's details changed for Nichola Martine Pritchett-Brown on 31 August 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Norris Ian Mckay on 25 February 2016 (2 pages) |
16 May 2016 | Director's details changed for Dr Lynn Noble on 25 February 2016 (2 pages) |
16 May 2016 | Director's details changed for Dr Lynn Noble on 25 February 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Norris Ian Mckay on 25 February 2016 (2 pages) |
16 May 2016 | Annual return made up to 24 April 2016 no member list (7 pages) |
16 May 2016 | Director's details changed for Mr James Daniel Hugh Waters on 25 February 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr James Daniel Hugh Waters on 25 February 2016 (2 pages) |
16 May 2016 | Director's details changed for Ms Joanna Baker on 25 February 2016 (2 pages) |
16 May 2016 | Director's details changed for Ms Joanna Baker on 25 February 2016 (2 pages) |
16 May 2016 | Annual return made up to 24 April 2016 no member list (7 pages) |
22 February 2016 | Termination of appointment of Kathleen Mary Mainland as a director on 12 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Kathleen Mary Mainland as a director on 12 February 2016 (1 page) |
2 February 2016 | Appointment of Ms Kath Mainland as a director on 25 November 2014 (2 pages) |
2 February 2016 | Termination of appointment of Ian Thomas Mills as a director on 30 November 2014 (1 page) |
2 February 2016 | Termination of appointment of Ian Thomas Mills as a director on 30 November 2014 (1 page) |
2 February 2016 | Director's details changed for Dr Lynn Thomson Drennan on 31 December 2015 (2 pages) |
2 February 2016 | Termination of appointment of Myra Cumming Grant as a director on 30 November 2014 (1 page) |
2 February 2016 | Termination of appointment of Myra Cumming Grant as a director on 30 November 2014 (1 page) |
2 February 2016 | Director's details changed for Dr Lynn Thomson Drennan on 31 December 2015 (2 pages) |
2 February 2016 | Appointment of Ms Kath Mainland as a director on 25 November 2014 (2 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
1 June 2015 | Annual return made up to 24 April 2015 no member list (10 pages) |
1 June 2015 | Annual return made up to 24 April 2015 no member list (10 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
8 October 2014 | Appointment of Nichola Martine Pritchett-Brown as a director on 25 September 2014 (2 pages) |
8 October 2014 | Appointment of Nichola Martine Pritchett-Brown as a director on 25 September 2014 (2 pages) |
21 May 2014 | Annual return made up to 24 April 2014 no member list (8 pages) |
21 May 2014 | Annual return made up to 24 April 2014 no member list (8 pages) |
20 May 2014 | Appointment of Ms Joanna Baker as a director (2 pages) |
20 May 2014 | Appointment of Mr Norris Ian Mckay as a director (2 pages) |
20 May 2014 | Termination of appointment of Christopher Underwood as a director (1 page) |
20 May 2014 | Termination of appointment of Christopher Underwood as a director (1 page) |
20 May 2014 | Director's details changed for Ms Joanna Baker on 1 May 2014 (2 pages) |
20 May 2014 | Termination of appointment of Elizabeth Mckerrell as a director (1 page) |
20 May 2014 | Termination of appointment of James Coyle as a director (1 page) |
20 May 2014 | Termination of appointment of Elizabeth Mckerrell as a director (1 page) |
20 May 2014 | Director's details changed for Ms Joanna Baker on 1 May 2014 (2 pages) |
20 May 2014 | Appointment of Mr Norris Ian Mckay as a director (2 pages) |
20 May 2014 | Termination of appointment of James Coyle as a director (1 page) |
20 May 2014 | Appointment of Ms Joanna Baker as a director (2 pages) |
20 May 2014 | Director's details changed for Ms Joanna Baker on 1 May 2014 (2 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (25 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (25 pages) |
22 May 2013 | Secretary's details changed for Macroberts Corporate Services Limited on 1 June 2012 (2 pages) |
22 May 2013 | Secretary's details changed for Macroberts Corporate Services Limited on 1 June 2012 (2 pages) |
22 May 2013 | Secretary's details changed for Macroberts Corporate Services Limited on 1 June 2012 (2 pages) |
22 May 2013 | Appointment of Jacqueline Westbrook as a director (2 pages) |
22 May 2013 | Secretary's details changed for Macroberts Corporate Services Limited on 1 June 2012 (2 pages) |
22 May 2013 | Secretary's details changed for Macroberts Corporate Services Limited on 1 June 2012 (2 pages) |
22 May 2013 | Annual return made up to 24 April 2013 no member list (10 pages) |
22 May 2013 | Annual return made up to 24 April 2013 no member list (10 pages) |
22 May 2013 | Appointment of Jacqueline Westbrook as a director (2 pages) |
22 May 2013 | Secretary's details changed for Macroberts Corporate Services Limited on 1 June 2012 (2 pages) |
16 May 2013 | Termination of appointment of Richard Chester as a director (1 page) |
16 May 2013 | Termination of appointment of Jacqueline Brock as a director (1 page) |
16 May 2013 | Termination of appointment of John Robertson as a director (1 page) |
16 May 2013 | Termination of appointment of Raymond Williamson as a director (1 page) |
16 May 2013 | Appointment of Mr James Waters as a director (2 pages) |
16 May 2013 | Termination of appointment of Jacqueline Brock as a director (1 page) |
16 May 2013 | Termination of appointment of Richard Chester as a director (1 page) |
16 May 2013 | Termination of appointment of John Robertson as a director (1 page) |
16 May 2013 | Appointment of Mr James Waters as a director (2 pages) |
16 May 2013 | Termination of appointment of Raymond Williamson as a director (1 page) |
30 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
30 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
10 July 2012 | Appointment of Dr Lynn Thomson Drennan as a director (2 pages) |
10 July 2012 | Annual return made up to 24 April 2012 no member list (12 pages) |
10 July 2012 | Appointment of Jacqueline Elizabeth Brock as a director (2 pages) |
10 July 2012 | Appointment of Dr Lynn Thomson Drennan as a director (2 pages) |
10 July 2012 | Annual return made up to 24 April 2012 no member list (12 pages) |
10 July 2012 | Appointment of Jacqueline Elizabeth Brock as a director (2 pages) |
2 July 2012 | Termination of appointment of Kenneth Pinkerton as a director (1 page) |
2 July 2012 | Termination of appointment of Elizabeth Cameron as a director (1 page) |
2 July 2012 | Director's details changed for Mrs Elizabeth Anne Mckerrell on 9 March 2012 (2 pages) |
2 July 2012 | Termination of appointment of Kenneth Pinkerton as a director (1 page) |
2 July 2012 | Director's details changed for Mrs Elizabeth Anne Mckerrell on 9 March 2012 (2 pages) |
2 July 2012 | Director's details changed for Mrs Elizabeth Anne Mckerrell on 9 March 2012 (2 pages) |
2 July 2012 | Termination of appointment of Elizabeth Cameron as a director (1 page) |
31 December 2011 | Statement of company's objects (2 pages) |
31 December 2011 | Statement of company's objects (2 pages) |
31 December 2011 | Resolutions
|
31 December 2011 | Resolutions
|
7 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
18 May 2011 | Termination of appointment of Patricia Macmahon as a director (1 page) |
18 May 2011 | Termination of appointment of Patricia Macmahon as a director (1 page) |
18 May 2011 | Annual return made up to 24 April 2011 no member list (12 pages) |
18 May 2011 | Annual return made up to 24 April 2011 no member list (12 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (24 pages) |
17 June 2010 | Registered office address changed from 152 Bath Street Glasgow Strathclyde, G2 4TB on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 152 Bath Street Glasgow Strathclyde, G2 4TB on 17 June 2010 (1 page) |
25 May 2010 | Annual return made up to 24 April 2010 no member list (8 pages) |
25 May 2010 | Annual return made up to 24 April 2010 no member list (8 pages) |
21 May 2010 | Director's details changed for Mrs Elizabeth Anne Mckerrell on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for John Seymour Robertson on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for John Seymour Robertson on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Patricia Holbrook Macmahon on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard Waugh Chester on 24 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard Waugh Chester on 24 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Patricia Holbrook Macmahon on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Underwood on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Ian Thomas Mills on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mrs Elizabeth Anne Mckerrell on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Ian Thomas Mills on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Underwood on 20 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Myra Cumming Grant on 20 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 24 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Macroberts Corporate Services Limited on 24 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Myra Cumming Grant on 20 April 2010 (2 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (23 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (23 pages) |
21 May 2009 | Director appointed kenneth james pinkerton (2 pages) |
21 May 2009 | Director appointed kenneth james pinkerton (2 pages) |
19 May 2009 | Annual return made up to 24/04/09 (5 pages) |
19 May 2009 | Annual return made up to 24/04/09 (5 pages) |
9 January 2009 | Appointment terminated secretary macroberts (1 page) |
9 January 2009 | Secretary appointed macroberts corporate services LIMITED (2 pages) |
9 January 2009 | Appointment terminated secretary macroberts (1 page) |
9 January 2009 | Secretary appointed macroberts corporate services LIMITED (2 pages) |
18 July 2008 | Director appointed councillor dr elizabeth anne cameron (2 pages) |
18 July 2008 | Appointment terminated director andrew fairbairn (1 page) |
18 July 2008 | Annual return made up to 24/04/08
|
18 July 2008 | Annual return made up to 24/04/08
|
18 July 2008 | Appointment terminated director andrew fairbairn (1 page) |
18 July 2008 | Director appointed councillor dr elizabeth anne cameron (2 pages) |
18 July 2008 | Appointment terminated director malcolm green (1 page) |
18 July 2008 | Appointment terminated director malcolm green (1 page) |
20 June 2008 | Full accounts made up to 31 March 2008 (23 pages) |
20 June 2008 | Full accounts made up to 31 March 2008 (23 pages) |
18 June 2007 | Full accounts made up to 31 March 2007 (22 pages) |
18 June 2007 | Full accounts made up to 31 March 2007 (22 pages) |
21 May 2007 | Annual return made up to 24/04/07 (8 pages) |
21 May 2007 | Annual return made up to 24/04/07 (8 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
10 May 2006 | Annual return made up to 24/04/06 (9 pages) |
10 May 2006 | Annual return made up to 24/04/06 (9 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
27 April 2005 | Annual return made up to 24/04/05 (8 pages) |
27 April 2005 | Annual return made up to 24/04/05 (8 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
5 May 2004 | Annual return made up to 24/04/04 (8 pages) |
5 May 2004 | Annual return made up to 24/04/04 (8 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
5 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
16 May 2003 | Annual return made up to 24/04/03 (7 pages) |
16 May 2003 | Annual return made up to 24/04/03 (7 pages) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
8 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
2 June 2002 | Annual return made up to 24/04/02 (8 pages) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Annual return made up to 24/04/02 (8 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
29 May 2001 | Director's particulars changed (1 page) |
29 May 2001 | Director's particulars changed (1 page) |
29 May 2001 | Annual return made up to 24/04/01 (9 pages) |
29 May 2001 | Annual return made up to 24/04/01 (9 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
14 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
6 May 2000 | Annual return made up to 24/04/00 (12 pages) |
6 May 2000 | Annual return made up to 24/04/00 (12 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (21 pages) |
26 November 1999 | Full accounts made up to 31 March 1999 (21 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Annual return made up to 24/04/99 (12 pages) |
28 May 1999 | Annual return made up to 24/04/99 (12 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
2 June 1998 | Annual return made up to 24/04/98 (10 pages) |
2 June 1998 | Annual return made up to 24/04/98 (10 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
29 April 1997 | Annual return made up to 24/04/97 (11 pages) |
29 April 1997 | Annual return made up to 24/04/97 (11 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Secretary resigned (3 pages) |
23 August 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
23 August 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Secretary resigned (3 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (2 pages) |
24 April 1996 | Incorporation (64 pages) |
24 April 1996 | Incorporation (64 pages) |